Background WavePink WaveYellow Wave

JAWOS (HOLDINGS) UK LTD (08980584)

JAWOS (HOLDINGS) UK LTD (08980584) is a dissolved UK company. incorporated on 7 April 2014. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. JAWOS (HOLDINGS) UK LTD has been registered for 12 years. Current directors include HUGHES, Julie Leoine, HUGHES, Stephen Neil.

Company Number
08980584
Status
dissolved
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
C/O Stephen Hughes Fine Diamonds, Swansea, SA1 3QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
HUGHES, Julie Leoine, HUGHES, Stephen Neil
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAWOS (HOLDINGS) UK LTD

JAWOS (HOLDINGS) UK LTD is an dissolved company incorporated on 7 April 2014 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. JAWOS (HOLDINGS) UK LTD was registered 12 years ago.(SIC: 47770)

Status

dissolved

Active since 12 years ago

Company No

08980584

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Stephen Hughes Fine Diamonds 5 The Quadrant Centre Swansea, SA1 3QW,

Previous Addresses

2nd Floor Frigate House Quay Parade Swansea SA1 1SR United Kingdom
From: 6 July 2015To: 9 November 2018
4 Portland Street Swansea West Glamorgan SA1 3DH
From: 7 April 2014To: 6 July 2015
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Aug 14
Loan Secured
Nov 14
Loan Cleared
Jun 20
Owner Exit
Oct 25
Owner Exit
Oct 25
Capital Update
Oct 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Julie Leoine

Active
5 The Quadrant Centre, SwanseaSA1 3QW
Born March 1967
Director
Appointed 07 Apr 2014

HUGHES, Stephen Neil

Active
5 The Quadrant Centre, SwanseaSA1 3QW
Born September 1964
Director
Appointed 07 Apr 2014

Persons with significant control

3

1 Active
2 Ceased
Phoenix Way, SwanseaSA7 9FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mrs Julie Leoine Hughes

Ceased
5 The Quadrant Centre, SwanseaSA1 3QW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Stephen Neil Hughes

Ceased
5 The Quadrant Centre, SwanseaSA1 3QW
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
3 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Legacy
31 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Resolution
15 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Incorporation Company
7 April 2014
NEWINCIncorporation