Background WavePink WaveYellow Wave

JDH HOLDINGS LIMITED (03243002)

JDH HOLDINGS LIMITED (03243002) is an active UK company. incorporated on 28 August 1996. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JDH HOLDINGS LIMITED has been registered for 29 years.

Company Number
03243002
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDH HOLDINGS LIMITED

JDH HOLDINGS LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JDH HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03243002

LTD Company

Age

29 Years

Incorporated 28 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

FILBUK 418 LIMITED
From: 28 August 1996To: 8 July 1997
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
From: 19 August 2014To: 25 November 2017
, Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8BA
From: 9 October 2013To: 19 August 2014
, Building 1 Eastern Building Park, St. Mellons, Cardiff, CF3 5EA
From: 2 February 2010To: 9 October 2013
, Lister House, 11-12 Wimpole Street, London, W1G 9st
From: 28 August 1996To: 2 February 2010
Timeline

44 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Funding Round
Dec 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

262

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2020
AAAnnual Accounts
Legacy
3 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 June 2020
AGREEMENT2AGREEMENT2
Legacy
29 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Legacy
2 May 2018
PARENT_ACCPARENT_ACC
Legacy
2 May 2018
GUARANTEE2GUARANTEE2
Legacy
2 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 April 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
PARENT_ACCPARENT_ACC
Legacy
23 November 2016
PARENT_ACCPARENT_ACC
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2015
AAAnnual Accounts
Legacy
30 October 2015
PARENT_ACCPARENT_ACC
Legacy
30 October 2015
GUARANTEE2GUARANTEE2
Legacy
30 October 2015
AGREEMENT2AGREEMENT2
Second Filing Of Form With Form Type Made Up Date
20 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2014
AAAnnual Accounts
Legacy
17 November 2014
GUARANTEE2GUARANTEE2
Legacy
3 November 2014
PARENT_ACCPARENT_ACC
Legacy
3 November 2014
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
28 August 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 August 2014
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
19 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Memorandum Articles
7 October 2013
MEM/ARTSMEM/ARTS
Resolution
28 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2013
CC04CC04
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Legacy
22 December 2010
MG01MG01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
1 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Miscellaneous
7 April 2010
MISCMISC
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
122122
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
155(6)b155(6)b
Legacy
22 December 2006
155(6)b155(6)b
Legacy
22 December 2006
155(6)a155(6)a
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
25 July 2003
287Change of Registered Office
Legacy
18 June 2003
88(2)R88(2)R
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
123Notice of Increase in Nominal Capital
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
363aAnnual Return
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
14 September 1998
363aAnnual Return
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
363sAnnual Return (shuttle)
Statement Of Affairs
27 July 1997
SASA
Statement Of Affairs
27 July 1997
SASA
Legacy
22 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
16 July 1997
MEM/ARTSMEM/ARTS
Legacy
16 July 1997
88(2)R88(2)R
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Legacy
15 July 1997
88(2)R88(2)R
Legacy
15 July 1997
123Notice of Increase in Nominal Capital
Legacy
15 July 1997
122122
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1996
NEWINCIncorporation