Background WavePink WaveYellow Wave

J.M.B.R. HOLDINGS LIMITED (05216706)

J.M.B.R. HOLDINGS LIMITED (05216706) is an active UK company. incorporated on 27 August 2004. with registered office in 66-69 Devon Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. J.M.B.R. HOLDINGS LIMITED has been registered for 21 years. Current directors include BUTLER, Christopher, MCWILLIAMS, Paul.

Company Number
05216706
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
66-69 Devon Street, B7 4SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Christopher, MCWILLIAMS, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M.B.R. HOLDINGS LIMITED

J.M.B.R. HOLDINGS LIMITED is an active company incorporated on 27 August 2004 with the registered office located in 66-69 Devon Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. J.M.B.R. HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05216706

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

CURZON 1001 LIMITED
From: 27 August 2004To: 20 May 2005
Contact
Address

66-69 Devon Street Nechells Birmingham , B7 4SL,

Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Oct 09
Funding Round
Mar 10
Funding Round
Mar 11
Funding Round
Mar 12
Funding Round
Apr 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Dec 14
Director Left
Apr 15
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUTLER, Christopher

Active
66-69 Devon StreetB7 4SL
Born January 1976
Director
Appointed 03 Sept 2018

MCWILLIAMS, Paul

Active
66-69 Devon StreetB7 4SL
Born June 1959
Director
Appointed 03 Sept 2018

ROSE, Tamsin Vashti

Resigned
66-69 Devon StreetB7 4SL
Secretary
Appointed 06 Dec 2005
Resigned 03 Sept 2018

WILDE, Minnie Elsie

Resigned
Olde Tiles Poolhead Lane, SolihullB94 5EH
Secretary
Appointed 23 Dec 2004
Resigned 06 Dec 2005

CURZON CORPORATE SECRETARIES LTD

Resigned
Ashford House, ExeterEX1 3LH
Corporate secretary
Appointed 27 Aug 2004
Resigned 23 Dec 2004

WILDE, Brian John Dearden

Resigned
66-69 Devon StreetB7 4SL
Born January 1947
Director
Appointed 23 Dec 2004
Resigned 01 Sept 2023

WILDE, Minnie Elsie

Resigned
66-69 Devon StreetB7 4SL
Born August 1918
Director
Appointed 23 Dec 2004
Resigned 11 Nov 2014

WILDE, Roy Shelley

Resigned
66-69 Devon StreetB7 4SL
Born October 1949
Director
Appointed 23 Dec 2004
Resigned 01 Sept 2023

CURZON DIRECTORS LIMITED

Resigned
Ashford House, ExeterEX1 3LH
Corporate director
Appointed 27 Aug 2004
Resigned 23 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
Hagley Court North, DudleyDY5 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2018

Mr Roy Shelley Wilde

Ceased
Nechells, BirminghamB7 4SL
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mr Brian John Dearden Wilde

Ceased
Nechells, BirminghamB7 4SL
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Medium
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Medium
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
31 October 2009
AAAnnual Accounts
Miscellaneous
20 October 2009
MISCMISC
Resolution
20 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Legacy
3 September 2009
363aAnnual Return
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
353353
Legacy
11 October 2007
288cChange of Particulars
Legacy
15 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
7 March 2006
88(2)R88(2)R
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Resolution
9 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 May 2005
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
22 April 2005
SASA
Legacy
22 April 2005
88(2)R88(2)R
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
287Change of Registered Office
Incorporation Company
27 August 2004
NEWINCIncorporation