Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JT GROUP (UK) LIMITED
Company Information for

JT GROUP (UK) LIMITED

1-4 WHITEHALL INDUSTRIAL ESTATE, ASHFIELD WAY, FARNLEY, LEEDS, YORKSHIRE, LS12 5JB,
Company Registration Number
05803712
Private Limited Company
Active

Company Overview

About Jt Group (uk) Ltd
JT GROUP (UK) LIMITED was founded on 2006-05-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Jt Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JT GROUP (UK) LIMITED
 
Legal Registered Office
1-4 WHITEHALL INDUSTRIAL ESTATE
ASHFIELD WAY, FARNLEY
LEEDS
YORKSHIRE
LS12 5JB
Other companies in LS12
 
Previous Names
ENSCO 511 LIMITED20/02/2008
Filing Information
Company Number 05803712
Company ID Number 05803712
Date formed 2006-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 07:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JT GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JT GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
LEE MARK WALKER
Company Secretary 2006-07-06
PAUL GRAHAM CROSSLEY
Director 2006-07-06
LEE MARK WALKER
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN FRANKS
Director 2006-07-06 2014-06-19
IAN STUART
Director 2006-07-06 2014-06-19
BENJAMIN PETER TICHBAND
Director 2012-04-30 2014-01-31
SIMON NICHOLAS INCHLEY
Director 2006-07-06 2012-04-30
MARK CHRISTOPHER MORRIS
Director 2007-03-27 2012-02-18
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2006-05-03 2006-07-06
HBJGW INCORPORATIONS LIMITED
Director 2006-05-03 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MARK WALKER JT WETROOMS LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
LEE MARK WALKER ENSCO 515 LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-08 Active
LEE MARK WALKER JUST TRAYS LIMITED Company Secretary 2004-05-11 CURRENT 2004-04-27 Active
LEE MARK WALKER CHOICE CRITERIA LIMITED Company Secretary 2004-04-28 CURRENT 2001-03-30 Active
LEE MARK WALKER SOLID SIGHTS LIMITED Company Secretary 2004-04-28 CURRENT 1987-10-20 Active
PAUL GRAHAM CROSSLEY JT HOLDINGS (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
PAUL GRAHAM CROSSLEY JT WETROOMS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
PAUL GRAHAM CROSSLEY CHOICE CRITERIA LIMITED Director 2006-07-06 CURRENT 2001-03-30 Active
PAUL GRAHAM CROSSLEY ENSCO 515 LIMITED Director 2006-07-06 CURRENT 2006-05-08 Active
PAUL GRAHAM CROSSLEY SOLID SIGHTS LIMITED Director 2006-07-06 CURRENT 1987-10-20 Active
PAUL GRAHAM CROSSLEY JUST TRAYS LIMITED Director 2005-01-24 CURRENT 2004-04-27 Active
LEE MARK WALKER JT HOLDINGS (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
LEE MARK WALKER JT WETROOMS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
LEE MARK WALKER CHOICE CRITERIA LIMITED Director 2006-07-06 CURRENT 2001-03-30 Active
LEE MARK WALKER ENSCO 515 LIMITED Director 2006-07-06 CURRENT 2006-05-08 Active
LEE MARK WALKER JUST TRAYS LIMITED Director 2004-09-20 CURRENT 2004-04-27 Active
LEE MARK WALKER SOLID SIGHTS LIMITED Director 2004-07-07 CURRENT 1987-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Termination of appointment of Lee Mark Walker on 2024-04-05
2024-04-10APPOINTMENT TERMINATED, DIRECTOR LEE MARK WALKER
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-06Director's details changed for Mr Lee Mark Walker on 2023-03-31
2022-11-28AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EROL USTEN
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058037120006
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058037120008
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-02-26AAFULL ACCOUNTS MADE UP TO 28/02/20
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058037120010
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058037120010
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-23AA01Current accounting period extended from 31/10/19 TO 28/02/20
2019-07-23AP01DIRECTOR APPOINTED MR EROL USTEN
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM CROSSLEY
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058037120009
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058037120008
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 833333.3
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 833333.3
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 833333.3
2015-11-11SH19Statement of capital on 2015-11-11 GBP 833,333.30
2015-10-26SH20Statement by Directors
2015-10-26CAP-SSSolvency Statement dated 05/10/15
2015-10-26RES13Resolutions passed:
  • Share premium account reduced 05/10/2015
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 833333.3
2015-05-20AR0103/05/15 FULL LIST
2014-07-18RES12VARYING SHARE RIGHTS AND NAMES
2014-07-18RES01ADOPT ARTICLES 19/06/2014
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058037120005
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANKS
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 833333.3
2014-05-21AR0103/05/14 FULL LIST
2014-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TICHBAND
2013-05-21AR0103/05/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 1-4 WHITHALL INDUSTRIAL ESTATE ASHFIELD CLOSE FARNLEY LEEDS WEST YORKSHIRE LS12 5JB
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-29AR0103/05/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR BENJAMIN PETER TICHBAND
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON INCHLEY
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-12RES12VARYING SHARE RIGHTS AND NAMES
2012-04-12SH0612/04/12 STATEMENT OF CAPITAL GBP 833333
2012-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-10RES12VARYING SHARE RIGHTS AND NAMES
2012-04-10RES01ADOPT ARTICLES 30/03/2012
2012-04-10SH0130/03/12 STATEMENT OF CAPITAL GBP 833333.30
2012-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS
2011-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-26AR0103/05/11 FULL LIST
2011-04-14RES01ADOPT ARTICLES 04/04/2011
2011-04-14SH0104/04/11 STATEMENT OF CAPITAL GBP 833363.00
2011-01-26MEM/ARTSARTICLES OF ASSOCIATION
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-05-26AR0103/05/10 FULL LIST
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK WALKER / 03/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART / 03/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MORRIS / 03/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS INCHLEY / 03/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN FRANKS / 03/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CROSSLEY / 03/05/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE MARK WALKER / 03/05/2010
2010-01-07AUDAUDITOR'S RESIGNATION
2009-05-22363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-04-02RES01ADOPT ARTICLES 03/02/2009
2009-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-05-20363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE WALKER / 18/01/2008
2008-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-20CERTNMCOMPANY NAME CHANGED ENSCO 511 LIMITED CERTIFICATE ISSUED ON 20/02/08
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12MEM/ARTSARTICLES OF ASSOCIATION
2007-10-10RES12VARYING SHARE RIGHTS AND NAMES
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-18363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-19122S-DIV 06/07/06
2006-07-19123NC INC ALREADY ADJUSTED 06/07/06
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2006-07-19225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2006-07-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JT GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JT GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEED OF ASSIGNMENT OF A LIFE POLICY 2006-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE AND ASSIGNMENT 2006-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-06 Satisfied GRESHAM LLP
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JT GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JT GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JT GROUP (UK) LIMITED
Trademarks
We have not found any records of JT GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JT GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JT GROUP (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JT GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JT GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JT GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.