Background WavePink WaveYellow Wave

JMB GROUP HOLDINGS LIMITED (05431149)

JMB GROUP HOLDINGS LIMITED (05431149) is an active UK company. incorporated on 21 April 2005. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. JMB GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include BELL, Jonathan Mark.

Company Number
05431149
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Portland House Portland Street, Nottingham, NG17 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Jonathan Mark
SIC Codes
64209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMB GROUP HOLDINGS LIMITED

JMB GROUP HOLDINGS LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. JMB GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209, 77390)

Status

active

Active since 20 years ago

Company No

05431149

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 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

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

DREAM AUDIO LIMITED
From: 21 April 2005To: 23 March 2019
Contact
Address

Portland House Portland Street Kirkby-In-Ashfield Nottingham, NG17 7AB,

Previous Addresses

Oaktree House Brookfield Road Arnold Nottingham NG5 7EU England
From: 28 April 2016To: 9 July 2025
20 Leabrooks Avenue Sutton in Ashfield Nottingham NG17 5HU
From: 21 April 2005To: 28 April 2016
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 15
Loan Secured
Jan 16
Funding Round
Dec 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Jonathan Mark

Active
20 Leabrooks Avenue, NottinghamNG17 5HU
Secretary
Appointed 21 Apr 2005

BELL, Jonathan Mark

Active
20 Leabrooks Avenue, NottinghamNG17 5HU
Born January 1976
Director
Appointed 21 Apr 2005

BELL, Kirsty

Resigned
20 Leabrooks Avenue, NottinghamNG17 5HU
Born January 1980
Director
Appointed 21 Apr 2005
Resigned 18 Dec 2015

Persons with significant control

1

Mr Jonathan Mark Bell

Active
Leabrooks Avenue, Sutton-In-AshfieldNG17 5HU
Born January 1976

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Resolution
23 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 March 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
287Change of Registered Office
Incorporation Company
21 April 2005
NEWINCIncorporation