Background WavePink WaveYellow Wave

JAYHAWK HOLDINGS LIMITED (08699422)

JAYHAWK HOLDINGS LIMITED (08699422) is an active UK company. incorporated on 20 September 2013. 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.. JAYHAWK HOLDINGS LIMITED has been registered for 12 years. Current directors include CASTANY, Jordi Mena, CLARK, Benjamin James.

Company Number
08699422
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Cadogan House, London, NW10 7NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTANY, Jordi Mena, CLARK, Benjamin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYHAWK HOLDINGS LIMITED

JAYHAWK HOLDINGS LIMITED is an active company incorporated on 20 September 2013 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.. JAYHAWK HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08699422

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SHOO 778AA LIMITED
From: 20 September 2013To: 10 September 2014
Contact
Address

Cadogan House 239 Acton Lane London, NW10 7NP,

Previous Addresses

Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England
From: 7 November 2022To: 4 May 2023
Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England
From: 29 September 2017To: 7 November 2022
19 Albion Street Hull East Yorkshire HU1 3TG
From: 1 June 2015To: 29 September 2017
Dbh Business Centre Melton Court Gibson Lane Hull East Yorkshire HU14 3HH
From: 10 June 2014To: 1 June 2015
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 20 September 2013To: 10 June 2014
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Loan Secured
Oct 19
Loan Cleared
Feb 23
Owner Exit
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CASTANY, Jordi Mena

Active
Cork Street, 5th Floor, LondonW1S 3NQ
Born September 1985
Director
Appointed 20 Nov 2025

CLARK, Benjamin James

Active
239 Acton Lane, LondonNW10 7NP
Born October 1976
Director
Appointed 20 Nov 2025

DAVIES, Nigel Marc

Resigned
Six Bridges Trading Estate, LondonSE1 5JT
Born March 1962
Director
Appointed 27 Nov 2013
Resigned 21 Mar 2023

GAUCI, Francois Joseph Charles

Resigned
239 Acton Lane, LondonNW10 7NP
Born April 1972
Director
Appointed 21 Mar 2023
Resigned 20 Nov 2025

JONES, Phillip David Maitland

Resigned
Six Bridges Trading Estate, LondonSE1 5JT
Born September 1967
Director
Appointed 27 Nov 2013
Resigned 21 Mar 2023

ORANGE, Duncan James

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1970
Director
Appointed 21 Mar 2023
Resigned 21 Feb 2025

RENWICK, Richard John

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1969
Director
Appointed 21 Mar 2023
Resigned 14 May 2024

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 20 Sept 2013
Resigned 27 Nov 2013

SLOAN, Adam John Paul

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1986
Director
Appointed 26 Feb 2025
Resigned 20 Nov 2025

WITTY, Corin St John

Resigned
Six Bridges Trading Estate, LondonSE1 5JT
Born September 1969
Director
Appointed 17 Feb 2014
Resigned 21 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
239 Acton Lane, LondonNW10 7NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023

Mr Nigel Marc Davies

Ceased
Six Bridges Trading Estate, LondonSE1 5JT
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2023

Mr Phillip David Maitland Jones

Ceased
Six Bridges Trading Estate, LondonSE1 5JT
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2023

Mr Corin St John Witty

Ceased
Six Bridges Trading Estate, LondonSE1 5JT
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Certificate Change Of Name Company
10 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
4 September 2014
AA01Change of Accounting Reference Date
Resolution
19 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
23 June 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Incorporation Company
20 September 2013
NEWINCIncorporation