Background WavePink WaveYellow Wave

J.T.D. FINANCE LIMITED (05985224)

J.T.D. FINANCE LIMITED (05985224) is an active UK company. incorporated on 1 November 2006. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J.T.D. FINANCE LIMITED has been registered for 19 years. Current directors include DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald.

Company Number
05985224
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
The Bull Courtyard, Henley-On-Thames, RG9 2BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T.D. FINANCE LIMITED

J.T.D. FINANCE LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J.T.D. FINANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05985224

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

J.T.D. FINANCE 1 LIMITED
From: 1 November 2006To: 16 November 2006
Contact
Address

The Bull Courtyard Bell Street Henley-On-Thames, RG9 2BA,

Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Sept 10
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 03 Sept 2010

DAVIES, Michael Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1953
Director
Appointed 01 Nov 2006

DAVIES, Thomas Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1980
Director
Appointed 12 May 2010

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1970
Director
Appointed 12 May 2010

BRIDGMAN, Donald Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 31 Mar 2010
Resigned 03 Sept 2010

HILL, James Edward

Resigned
2 Holly Road, ReadingRG5 4BH
Secretary
Appointed 02 Nov 2008
Resigned 31 Mar 2010

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Secretary
Appointed 01 Nov 2006
Resigned 02 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Nov 2006
Resigned 01 Nov 2006

BRIDGMAN, Donald Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born December 1949
Director
Appointed 11 Aug 2008
Resigned 03 Sept 2010

HILL, James Edward

Resigned
2 Holly Road, ReadingRG5 4BH
Born October 1956
Director
Appointed 02 Nov 2008
Resigned 31 Mar 2010

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Born February 1947
Director
Appointed 01 Nov 2006
Resigned 31 Aug 2008

VEREY, Anthony Peter

Resigned
Vicarage Road, Henley-On-ThamesRG9 1HU
Born April 1949
Director
Appointed 11 Aug 2008
Resigned 30 Apr 2010

Persons with significant control

4

1 Active
3 Ceased
Bell Street, Henley-On-ThamesRG9 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2016

Thomas Anthony Trehearne Davies

Ceased
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Nov 2016

Mr Timothy Alfred Davies

Ceased
Bell Street, Henley-On-ThamesRG9 2BA
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2016

Mr Michael Anthony Trehearne Davies

Ceased
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2006
288bResignation of Director or Secretary
Incorporation Company
1 November 2006
NEWINCIncorporation