JT GROUP (UK) LIMITED
LEEDS ENSCO 511 LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5JB

Company number 05803712
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address 1-4 WHITEHALL INDUSTRIAL ESTATE, ASHFIELD WAY, FARNLEY, LEEDS, YORKSHIRE, LS12 5JB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 833,333.3 ; Full accounts made up to 31 October 2015; Statement of capital on 11 November 2015 GBP 833,333.30 . The most likely internet sites of JT GROUP (UK) LIMITED are www.jtgroupuk.co.uk, and www.jt-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 9.2 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jt Group Uk Limited is a Private Limited Company. The company registration number is 05803712. Jt Group Uk Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Jt Group Uk Limited is 1 4 Whitehall Industrial Estate Ashfield Way Farnley Leeds Yorkshire Ls12 5jb. . WALKER, Lee Mark is a Secretary of the company. CROSSLEY, Paul Graham is a Director of the company. WALKER, Lee Mark is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director FRANKS, Paul Jonathan has been resigned. Director INCHLEY, Simon Nicholas has been resigned. Director MORRIS, Mark Christopher has been resigned. Director STUART, Ian has been resigned. Director TICHBAND, Benjamin Peter has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALKER, Lee Mark
Appointed Date: 06 July 2006

Director
CROSSLEY, Paul Graham
Appointed Date: 06 July 2006
59 years old

Director
WALKER, Lee Mark
Appointed Date: 06 July 2006
53 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 06 July 2006
Appointed Date: 03 May 2006

Director
FRANKS, Paul Jonathan
Resigned: 19 June 2014
Appointed Date: 06 July 2006
53 years old

Director
INCHLEY, Simon Nicholas
Resigned: 30 April 2012
Appointed Date: 06 July 2006
62 years old

Director
MORRIS, Mark Christopher
Resigned: 18 February 2012
Appointed Date: 27 March 2007
65 years old

Director
STUART, Ian
Resigned: 19 June 2014
Appointed Date: 06 July 2006
75 years old

Director
TICHBAND, Benjamin Peter
Resigned: 31 January 2014
Appointed Date: 30 April 2012
42 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 06 July 2006
Appointed Date: 03 May 2006

JT GROUP (UK) LIMITED Events

11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 833,333.3

25 Apr 2016
Full accounts made up to 31 October 2015
11 Nov 2015
Statement of capital on 11 November 2015
  • GBP 833,333.30

26 Oct 2015
Statement by Directors
26 Oct 2015
Solvency Statement dated 05/10/15
...
... and 75 more events
14 Jul 2006
Particulars of mortgage/charge
13 Jul 2006
Particulars of mortgage/charge
12 Jul 2006
Particulars of mortgage/charge
12 Jul 2006
Particulars of mortgage/charge
03 May 2006
Incorporation

JT GROUP (UK) LIMITED Charges

19 June 2014
Charge code 0580 3712 0005
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Please see instrument for details…
6 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 15 July 2014
Persons entitled: Gresham LLP
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Deed of assignment of a life policy
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money that may become payable under the…
6 July 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Deed of charge and assignment
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right, title and interest of the mortgagor whatsoever…