Company NameJHT Group Holdings Limited
DirectorYusufa Sey
Company StatusActive
Company Number12214545
CategoryPrivate Limited Company
Incorporation Date18 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Yusufa Sey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGambian
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleInvestor
Country of ResidenceDenmark
Correspondence AddressUnit B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMr Lee John Jackson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMr Michael Steen Lunde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed17 July 2020(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA

Location

Registered AddressUnit B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

31 March 2022Delivered on: 31 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
2 December 2020Delivered on: 3 December 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 11 October 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: All that leasehold land and premises known as unit B2, hobson industrial estate, hobson, newcastle upon tyne NE16 6EA comprised in a lease dated or about the date of this deed and made between (1) lee john jackson and joanne thompson (as landlord) and (2) jht fabrications fabrications limited (as tenant).
Outstanding

Filing History

2 April 2024Registration of charge 122145450004, created on 28 March 2024 (48 pages)
2 April 2024Registration of charge 122145450005, created on 28 March 2024 (48 pages)
8 February 2024Satisfaction of charge 122145450001 in full (1 page)
8 February 2024Satisfaction of charge 122145450002 in full (1 page)
8 February 2024Satisfaction of charge 122145450003 in full (1 page)
7 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
31 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 July 2022Accounts for a small company made up to 30 June 2021 (17 pages)
1 July 2022Termination of appointment of Michael Steen Lunde as a director on 1 July 2022 (1 page)
31 March 2022Registration of charge 122145450003, created on 31 March 2022 (22 pages)
5 November 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
1 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 January 2021Termination of appointment of Lee John Jackson as a director on 27 December 2020 (1 page)
3 December 2020Registration of charge 122145450002, created on 2 December 2020 (21 pages)
19 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
17 July 2020Appointment of Michael Steen Lunde as a director on 17 July 2020 (2 pages)
13 November 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 100
(4 pages)
28 October 2019Appointment of Mr Lee John Jackson as a director on 26 September 2019 (2 pages)
14 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 October 2019Registration of charge 122145450001, created on 26 September 2019 (25 pages)
18 September 2019Incorporation
Statement of capital on 2019-09-18
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)