Background WavePink WaveYellow Wave

JUST RETIREMENT GROUP HOLDINGS LIMITED (06930326)

JUST RETIREMENT GROUP HOLDINGS LIMITED (06930326) is an active UK company. incorporated on 10 June 2009. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JUST RETIREMENT GROUP HOLDINGS LIMITED has been registered for 16 years.

Company Number
06930326
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST RETIREMENT GROUP HOLDINGS LIMITED

JUST RETIREMENT GROUP HOLDINGS LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JUST RETIREMENT GROUP HOLDINGS LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

06930326

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

AVALON ACQUISITIONS LIMITED
From: 23 June 2009To: 21 August 2013
BASILPARK LIMITED
From: 10 June 2009To: 23 June 2009
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU
From: 24 February 2010To: 15 May 2020
1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU
From: 10 June 2009To: 24 February 2010
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Dec 09
Funding Round
Dec 09
Share Issue
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Oct 10
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Capital Reduction
Dec 13
Funding Round
Dec 13
Share Buyback
Dec 13
Funding Round
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Capital Update
Apr 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
Jul 15
Loan Secured
Aug 15
Director Joined
May 16
Director Left
May 16
Funding Round
Jun 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Oct 18
Funding Round
Jan 19
Director Left
May 19
Funding Round
May 19
Director Joined
May 19
Funding Round
Oct 19
Director Joined
Feb 20
Funding Round
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
20
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Second Filing Capital Allotment Shares
5 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Auditors Resignation Company
16 September 2015
AUDAUD
Auditors Resignation Company
7 September 2015
AUDAUD
Auditors Resignation Company
3 September 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 February 2015
RP04RP04
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Legacy
10 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2014
SH19Statement of Capital
Legacy
10 April 2014
CAP-SSCAP-SS
Resolution
10 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Cancellation Shares
9 December 2013
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
9 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 December 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Resolution
23 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Resolution
20 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
20 August 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Memorandum Articles
11 January 2010
MEM/ARTSMEM/ARTS
Resolution
11 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2009
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 December 2009
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
30 December 2009
CC04CC04
Resolution
23 December 2009
RESOLUTIONSResolutions
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
19 October 2009
MG01MG01
Legacy
19 October 2009
MG01MG01
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Memorandum Articles
24 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2009
NEWINCIncorporation