Background WavePink WaveYellow Wave

J&R HOLDINGS LIMITED (09524713)

J&R HOLDINGS LIMITED (09524713) is an active UK company. incorporated on 2 April 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. J&R HOLDINGS LIMITED has been registered for 11 years. Current directors include HALPERN, Jacob, HALPERN, Rosalyn.

Company Number
09524713
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALPERN, Jacob, HALPERN, Rosalyn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&R HOLDINGS LIMITED

J&R HOLDINGS LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. J&R HOLDINGS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09524713

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England
From: 7 September 2016To: 5 March 2019
32 Winders Way Salford M6 6AR United Kingdom
From: 2 April 2015To: 7 September 2016
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Dec 24
Loan Secured
Mar 25
Director Joined
May 25
Director Left
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALPERN, Jacob

Active
Riverside, ManchesterM3 5FS
Born November 1964
Director
Appointed 02 Apr 2015

HALPERN, Rosalyn

Active
Riverside, ManchesterM3 5FS
Born July 1966
Director
Appointed 02 Apr 2015

HALPERN, Abraham

Resigned
Riverside, ManchesterM3 5FS
Born May 1991
Director
Appointed 15 May 2025
Resigned 18 Feb 2026

Persons with significant control

1

Mr Jacob Halpern

Active
Riverside, ManchesterM3 5FS
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 April 2015
NEWINCIncorporation