Background WavePink WaveYellow Wave

J J LORD HOLDINGS LIMITED (07915244)

J J LORD HOLDINGS LIMITED (07915244) is an active UK company. incorporated on 18 January 2012. with registered office in Alvechurch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J J LORD HOLDINGS LIMITED has been registered for 14 years. Current directors include LORD, Jonathan James.

Company Number
07915244
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Crown House, Alvechurch, B48 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LORD, Jonathan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J J LORD HOLDINGS LIMITED

J J LORD HOLDINGS LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Alvechurch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J J LORD HOLDINGS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07915244

LTD Company

Age

14 Years

Incorporated 18 January 2012

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 July 2025 (9 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Crown House The Square Alvechurch, B48 7LA,

Previous Addresses

the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 18 January 2012To: 23 January 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Apr 12
Funding Round
Aug 12
Funding Round
Sept 16
New Owner
Jan 18
Owner Exit
Jan 19
Funding Round
Dec 19
Capital Update
Mar 25
5
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LORD, Jonathan James

Active
The Square, AlvechurchB48 7LA
Born April 1961
Director
Appointed 18 Jan 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 18 Jan 2012
Resigned 18 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Lord

Active
The Square, AlvechurchB48 7LA
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Mr Jonathan James Lord

Ceased
The Square, AlvechurchB48 7LA
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Legacy
4 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
4 March 2025
CAP-SSCAP-SS
Resolution
4 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 November 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Resolution
13 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Incorporation Company
18 January 2012
NEWINCIncorporation