Background WavePink WaveYellow Wave

J BANKS HOLDINGS LIMITED (05743498)

J BANKS HOLDINGS LIMITED (05743498) is an active UK company. incorporated on 15 March 2006. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J BANKS HOLDINGS LIMITED has been registered for 20 years. Current directors include WELLMAN, John Anthony.

Company Number
05743498
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Unit A Vernon Park, Wolverhampton, WV10 7HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WELLMAN, John Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J BANKS HOLDINGS LIMITED

J BANKS HOLDINGS LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J BANKS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05743498

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

MILETRAM LIMITED
From: 15 March 2006To: 20 November 2008
Contact
Address

Unit A Vernon Park Featherstone Wolverhampton, WV10 7HW,

Previous Addresses

7 Hobart Road Princes End Tipton Dudley West Midlands DY4 9LE
From: 15 March 2006To: 2 May 2012
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 14
Director Joined
Jan 16
Director Left
May 16
Owner Exit
Dec 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WELLMAN, John Anthony

Active
Vernon Park, WolverhamptonWV10 7HW
Born January 1969
Director
Appointed 15 Dec 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Mar 2006
Resigned 11 Apr 2006

WELLMAN, Glenys

Resigned
Vernon Park, WolverhamptonWV10 7HW
Secretary
Appointed 11 Apr 2006
Resigned 02 Nov 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Mar 2006
Resigned 11 Apr 2006

WELLMAN, David Anthony

Resigned
Vernon Park, WolverhamptonWV10 7HW
Born May 1946
Director
Appointed 11 Apr 2006
Resigned 29 Apr 2016

WELLMAN, Glenys

Resigned
Vernon Park, WolverhamptonWV10 7HW
Born September 1944
Director
Appointed 11 Apr 2006
Resigned 02 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr John Anthony Wellman

Ceased
Vernon Park, WolverhamptonWV10 7HW
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cannock Road, WolverhamptonWV10 7HW

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation