Background WavePink WaveYellow Wave

JONGOR (HOLDINGS) LTD (09402338)

JONGOR (HOLDINGS) LTD (09402338) is an active UK company. incorporated on 22 January 2015. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JONGOR (HOLDINGS) LTD has been registered for 11 years. Current directors include HILL, Laurence Walter, NISBET, Joseph, STOKES, Dale David and 1 others.

Company Number
09402338
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
Unit G Kingsland Trading Estate, Bristol, BS2 0JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Laurence Walter, NISBET, Joseph, STOKES, Dale David, WALSHAM, Andrew Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONGOR (HOLDINGS) LTD

JONGOR (HOLDINGS) LTD is an active company incorporated on 22 January 2015 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JONGOR (HOLDINGS) LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09402338

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit G Kingsland Trading Estate St. Philips Road Bristol, BS2 0JZ,

Previous Addresses

Unit G Kingsland Trading Estate St Philips Bristol BS2 0JZ United Kingdom
From: 22 January 2015To: 7 March 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 15
Funding Round
Feb 15
Loan Secured
Mar 15
Loan Secured
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jul 24
Director Left
Aug 24
Capital Update
Dec 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 23 May 2024

HILL, Laurence Walter

Active
45 Seymour Street, LondonW1H 7JT
Born October 1980
Director
Appointed 23 May 2024

NISBET, Joseph

Active
Kingsland Trading Estate, BristolBS2 0JZ
Born March 1988
Director
Appointed 22 Jan 2015

STOKES, Dale David

Active
45 Seymour Street, LondonW1H 7JT
Born August 1978
Director
Appointed 23 May 2024

WALSHAM, Andrew Stuart

Active
Kingsland Trading Estate, BristolBS2 0JZ
Born August 1964
Director
Appointed 07 Jul 2022

CHAN, Seng Boon

Resigned
Kingsland Trading Estate, BristolBS2 0JZ
Secretary
Appointed 07 Jul 2022
Resigned 23 May 2024

DOWE, Jordan

Resigned
Kingsland Trading Estate, BristolBS2 0JZ
Secretary
Appointed 30 Aug 2023
Resigned 23 May 2024

WHITE, Robin John Anthony

Resigned
Kingsland Trading Estate, BristolBS2 0JZ
Born March 1970
Director
Appointed 07 Jul 2022
Resigned 14 Aug 2024

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 22 Jan 2015
Resigned 22 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Fourth Way, BristolBS11 8TB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jul 2022

Mr Joseph Peter Nisbet

Ceased
Kingsland Trading Estate, BristolBS2 0JZ
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2024

Key West (Holdings) Ltd

Ceased
Kingsland Trading Estate,, BristolBS2 0JZ

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 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

65

Legacy
15 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2025
DS01DS01
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
27 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 February 2023
AD04Change of Accounting Records Location
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 November 2022
AAMDAAMD
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Incorporation Company
22 January 2015
NEWINCIncorporation