Background WavePink WaveYellow Wave

JCM HOLDINGS LIMITED (04294347)

JCM HOLDINGS LIMITED (04294347) is an active UK company. incorporated on 26 September 2001. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JCM HOLDINGS LIMITED has been registered for 24 years. Current directors include MUSGRAVE, Joseph Christopher.

Company Number
04294347
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MUSGRAVE, Joseph Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCM HOLDINGS LIMITED

JCM HOLDINGS LIMITED is an active company incorporated on 26 September 2001 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JCM HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04294347

LTD Company

Age

24 Years

Incorporated 26 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

INHOCO 2407 LIMITED
From: 26 September 2001To: 7 January 2002
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 10
Capital Update
May 12
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 21
Owner Exit
Oct 21
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MUSGRAVE, Joseph Christopher

Active
Wynyard Park House, WynyardTS22 5TB
Born December 1965
Director
Appointed 26 Oct 2001

GRYLLS, Paul

Resigned
13 Eshton, Stockton On TeesTS22 5GG
Secretary
Appointed 26 Oct 2001
Resigned 20 Nov 2007

KNOWLSON, Kenneth Hilton

Resigned
10 Evolution, WynyardTS22 5TB
Secretary
Appointed 21 Nov 2007
Resigned 24 Apr 2025

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 26 Sept 2001
Resigned 26 Oct 2001

GRYLLS, Paul

Resigned
13 Eshton, Stockton On TeesTS22 5GG
Born March 1961
Director
Appointed 26 Oct 2001
Resigned 20 Nov 2007

IBBOTSON, Malcolm

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born May 1948
Director
Appointed 26 Oct 2001
Resigned 01 Aug 2010

ROWE, William John

Resigned
Flat 1 New Hereford House, LondonW1K 7JB
Born December 1956
Director
Appointed 26 Oct 2001
Resigned 11 May 2003

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 01 Apr 2002
Resigned 06 Mar 2003

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Sept 2001
Resigned 26 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Christopher Musgrave

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Barbara Musgrave

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Joseph Christopher Musgrave

Active
Wynyard Avenue, BillinghamTS22 5TB
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
30 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2012
SH19Statement of Capital
Legacy
30 May 2012
CAP-SSCAP-SS
Resolution
30 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Auditors Resignation Company
2 August 2010
AUDAUD
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
122122
Legacy
23 June 2003
403aParticulars of Charge Subject to s859A
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
88(2)R88(2)R
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
123Notice of Increase in Nominal Capital
Legacy
7 May 2003
123Notice of Increase in Nominal Capital
Legacy
3 April 2003
122122
Miscellaneous
19 March 2003
MISCMISC
Miscellaneous
19 March 2003
MISCMISC
Miscellaneous
19 March 2003
MISCMISC
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
288aAppointment of Director or Secretary
Statement Of Affairs
10 January 2002
SASA
Legacy
10 January 2002
88(2)R88(2)R
Certificate Change Of Name Company
7 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
88(2)R88(2)R
Resolution
17 December 2001
RESOLUTIONSResolutions
Legacy
12 December 2001
225Change of Accounting Reference Date
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Incorporation Company
26 September 2001
NEWINCIncorporation