Background WavePink WaveYellow Wave

JRZ HOLDINGS LIMITED (08133130)

JRZ HOLDINGS LIMITED (08133130) is an active UK company. incorporated on 6 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JRZ HOLDINGS LIMITED has been registered for 13 years. Current directors include HURLEY, Zee Elizabeth Victoria, THARRATT, James Daniel, THARRATT, Rhydian Ross.

Company Number
08133130
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HURLEY, Zee Elizabeth Victoria, THARRATT, James Daniel, THARRATT, Rhydian Ross
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRZ HOLDINGS LIMITED

JRZ HOLDINGS LIMITED is an active company incorporated on 6 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JRZ HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08133130

LTD Company

Age

13 Years

Incorporated 6 July 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Apr 14
Director Left
Aug 17
Director Joined
Dec 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HURLEY, Zee Elizabeth Victoria

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1985
Director
Appointed 22 Dec 2022

THARRATT, James Daniel

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1979
Director
Appointed 06 Jul 2012

THARRATT, Rhydian Ross

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1982
Director
Appointed 06 Jul 2012

THARRATT, Dennis Graham

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1947
Director
Appointed 06 Jul 2012
Resigned 07 Jul 2016

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

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

Filing History

35

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Gazette Filings Brought Up To Date
19 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2012
NEWINCIncorporation