Background WavePink WaveYellow Wave

JJA & PARTNER LIMITED (08107137)

JJA & PARTNER LIMITED (08107137) is an active UK company. incorporated on 15 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. JJA & PARTNER LIMITED has been registered for 13 years. Current directors include ESPIE, Stuart, ESPIE, Tara Katherine, WRIGHT, Jacqueline.

Company Number
08107137
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ESPIE, Stuart, ESPIE, Tara Katherine, WRIGHT, Jacqueline
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJA & PARTNER LIMITED

JJA & PARTNER LIMITED is an active company incorporated on 15 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. JJA & PARTNER LIMITED was registered 13 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 13 years ago

Company No

08107137

LTD Company

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

HOMA PETROLEUM LTD
From: 9 November 2016To: 27 January 2020
DELTA ROGA TRADING LIMITED
From: 15 June 2012To: 9 November 2016
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

124 City Road City Road London EC1V 2NX England
From: 16 February 2023To: 8 November 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 2 February 2021To: 16 February 2023
, 51 Fairwater House 1 Bonnet Street, London, E16 2SY, England
From: 7 July 2020To: 2 February 2021
, 28 Kelson House 8 Schooner Road, London, London, E16 2RN, England
From: 3 July 2018To: 7 July 2020
, 101 Britannic Park 15 Yew Tree Road, Moseley, Birmingham, B13 8NF, England
From: 24 November 2017To: 3 July 2018
, 101 15 Yew Tree Road, Moseley, Birmingham, B13 8NF, England
From: 23 November 2017To: 24 November 2017
, the Technocentre Puma Way, Coventry, CV1 2TT
From: 21 August 2016To: 23 November 2017
, 64 Sandhills Lane, Barnt Green, Birmingham, Worcestershire, B45 8NX
From: 10 September 2013To: 21 August 2016
, 301a Vicarage Road, Birmingham, B14 7NN, England
From: 15 June 2012To: 10 September 2013
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jan 22
Director Left
Feb 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 25 May 2024

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 08 Nov 2024

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 10 Jun 2025

ESPIE, Tara Katherine

Active
The Downs, LondonSW20 8HW
Born February 2002
Director
Appointed 06 Dec 2024

WRIGHT, Jacqueline

Active
The Downs, LondonSW20 8HW
Born May 1958
Director
Appointed 06 Dec 2024

FALLAH, Saeid

Resigned
Sandhills Lane, BirminghamB45 8NX
Secretary
Appointed 15 Jun 2012
Resigned 20 Feb 2017

ARYAN, Jon Joseph

Resigned
The Downs, LondonSW20 8HW
Born September 1980
Director
Appointed 16 Aug 2019
Resigned 06 Dec 2024

ESPIE, Robert Thomas

Resigned
The Downs, LondonSW20 8HW
Born November 2000
Director
Appointed 06 Dec 2024
Resigned 13 Mar 2025

FALLAH, Saeid

Resigned
15 Yew Tree Road, BirminghamB13 8NF
Born December 1965
Director
Appointed 01 Mar 2017
Resigned 09 Apr 2018

FALLAH, Saeid

Resigned
Puma Way, CoventryCV1 2TT
Born December 1965
Director
Appointed 02 Feb 2017
Resigned 20 Feb 2017

JAVADI, Joseph

Resigned
8 Schooner Road, LondonE16 2RN
Born September 1980
Director
Appointed 15 Jun 2012
Resigned 16 Aug 2019

KANE, Steven Joseph

Resigned
Vallea Court, ManchesterM4 4FE
Born June 1959
Director
Appointed 20 Jan 2020
Resigned 24 Mar 2020

MCKENNA PALOMBO, Stephen Joseph

Resigned
Marco Enrico Bossi, Salo Brescia25087
Born September 1968
Director
Appointed 03 Apr 2020
Resigned 07 Jul 2020

SCHOOLING, John Holt

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1957
Director
Appointed 02 Jan 2022
Resigned 09 Feb 2023

IR INVESTMENTS, LP

Resigned
Bonnet Street, LondonE16 2SY
Corporate director
Appointed 25 Feb 2020
Resigned 06 Mar 2020

IR INVESTMENTS, LP, BAHAMAS

Resigned
1 Bonnet Street, LondonE16 2SY
Corporate director
Appointed 20 Feb 2020
Resigned 04 Mar 2020

IR INVESTMENTS, LP, BAHAMAS

Resigned
8 Schooner Road, LondonE16 2RN
Corporate director
Appointed 22 Dec 2019
Resigned 25 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2024

Mr Jon Joseph Aryan

Ceased
The Downs, LondonSW20 8HW
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Aug 2019
Ceased 08 Nov 2024

Mr Joseph Javadi

Ceased
8 Schooner Road, LondonE16 2RN
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2016
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 March 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 February 2020
AP02Appointment of Corporate Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Confirmation Statement With Updates
25 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
4 January 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 February 2017
CH03Change of Secretary Details
Resolution
9 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Incorporation Company
15 June 2012
NEWINCIncorporation