Background WavePink WaveYellow Wave

JAMOBON HOLDINGS LIMITED (05360258)

JAMOBON HOLDINGS LIMITED (05360258) is an active UK company. incorporated on 10 February 2005. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAMOBON HOLDINGS LIMITED has been registered for 21 years. Current directors include JACKSON, Anne, JACKSON, Nigel Keith.

Company Number
05360258
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
Newton Grange Newton Lane, Chester, CH3 9NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Anne, JACKSON, Nigel Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMOBON HOLDINGS LIMITED

JAMOBON HOLDINGS LIMITED is an active company incorporated on 10 February 2005 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAMOBON HOLDINGS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05360258

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ASSET PROTECTION GROUP COMPLIANCE LIMITED
From: 2 June 2023To: 30 October 2025
REMOTE VIDEO RESPONSE CENTRE LIMITED
From: 16 March 2022To: 2 June 2023
REMOTE VIDEO RESPONSE LIMITED
From: 14 March 2022To: 16 March 2022
RVRC PROPERTIES LIMITED
From: 22 March 2007To: 14 March 2022
SWIFT FIRE & SECURITY (BRISTOL) LIMITED
From: 11 October 2006To: 22 March 2007
SWIFT FIRE & SECURITY SYSTEMS LIMITED
From: 10 February 2005To: 11 October 2006
Contact
Address

Newton Grange Newton Lane Tattenhall Chester, CH3 9NE,

Previous Addresses

Suite 2 720 Mandarin Court Warrington WA1 1GG England
From: 5 November 2018To: 30 October 2025
Suite 2 Mandarin Court Warrington WA1 1GG England
From: 5 November 2018To: 5 November 2018
Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG
From: 17 October 2012To: 5 November 2018
Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS
From: 10 February 2005To: 17 October 2012
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
Director Joined
Jul 19
Director Left
Aug 19
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
31
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

JACKSON, Anne

Active
Newton Lane, ChesterCH3 9NE
Born March 1965
Director
Appointed 30 Oct 2025

JACKSON, Nigel Keith

Active
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 31 Jul 2023

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Secretary
Appointed 10 Apr 2013
Resigned 31 Mar 2015

ANDY DAVIES LIMITED

Resigned
1 Hayhurst Close, WhalleyBB7 9SQ
Corporate secretary
Appointed 10 Feb 2005
Resigned 31 Aug 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2005
Resigned 10 Feb 2005

INTEGRATED FIRE & SECURITY LTD

Resigned
Matthew Elliot House, ManchesterM40 3LJ
Corporate secretary
Appointed 31 Aug 2006
Resigned 01 Sept 2006

PREMIER BUSINESS ADVISERS LTD

Resigned
64 Broadway, ManchesterM50 2TS
Corporate secretary
Appointed 01 Sept 2006
Resigned 10 Apr 2013

PREMIER BUSINESS ADVISERS LTD

Resigned
Matthew Elliot House, ManchesterM50 2TS
Corporate secretary
Appointed 28 Feb 2006
Resigned 28 Feb 2006

PREMIER BUSINESS SUPPORT SERVICES LTD

Resigned
Newton Lane, ChesterCH3 9NE
Corporate secretary
Appointed 01 May 2015
Resigned 01 May 2015

ARCHER, Robert Michael

Resigned
Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021
Resigned 29 Oct 2025

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 May 2015
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

JACKSON, Anne

Resigned
Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 01 May 2015
Resigned 31 Jan 2024

JACKSON, Benjamin Thomas John

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023
Resigned 29 Oct 2025

JACKSON, Jennifer Amy

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1989
Director
Appointed 01 May 2015
Resigned 01 May 2015

JACKSON, Nigel Keith

Resigned
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 01 Jul 2019
Resigned 20 Aug 2019

JACKSON, Nigel Keith

Resigned
The Alpha Centre, YateBS37 5NG
Born August 1955
Director
Appointed 01 Jun 2010
Resigned 01 May 2015

JACKSON, Nigel Keith

Resigned
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 01 Sept 2006
Resigned 01 Jun 2010

JACKSON, Nigel Keith

Resigned
1 Croft Gardens, WarringtonWA4 3LH
Born August 1955
Director
Appointed 10 Feb 2005
Resigned 28 Feb 2006

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

RIGGOTT, Cheryl Karen

Resigned
Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024
Resigned 29 Oct 2025

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 14 Aug 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2005
Resigned 10 Feb 2005

PREMIER BUSINESS ADVISERS LTD

Resigned
Matthew Elliot House, ManchesterM50 2TS
Corporate director
Appointed 28 Feb 2006
Resigned 01 Sept 2006

REMOTE VIDEO RESPONSE CENTRE LIMITED

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 01 Jun 2010
Resigned 01 Jun 2010

SWIFT FIRE AND SECURITY GROUP PLC

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 01 Mar 2012
Resigned 01 Feb 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Nigel Keith Jackson

Active
Newton Lane, ChesterCH3 9NE
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Benjamin Thomas John Jackson

Ceased
Mandarin Court, WarringtonWA1 1GG
Born June 1987

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023

Mr Craig Richard Mackay

Ceased
Mandarin Court, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 31 Jul 2023

Mr Ashley Haigh

Ceased
Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 15 Dec 2020

Mr James John Smith

Ceased
Mandarin Court, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 July 2012
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
11 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
18 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
21 May 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
29 June 2007
363aAnnual Return
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Incorporation Company
10 February 2005
NEWINCIncorporation