Background WavePink WaveYellow Wave

JAX HOLDINGS LIMITED (09848553)

JAX HOLDINGS LIMITED (09848553) is an active UK company. incorporated on 29 October 2015. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAX HOLDINGS LIMITED has been registered for 10 years. Current directors include SELLMAN, James Paul.

Company Number
09848553
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SELLMAN, James Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAX HOLDINGS LIMITED

JAX HOLDINGS LIMITED is an active company incorporated on 29 October 2015 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAX HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09848553

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 17 November 2022
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 3 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan WN2 4AZ England
From: 1 June 2018To: 3 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 3 February 2017To: 1 June 2018
Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom
From: 29 October 2015To: 3 February 2017
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SELLMAN, James Paul

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 29 Oct 2015

Persons with significant control

1

Mr James Paul Sellman

Active
Hubert Street, BirminghamB6 4BA
Born February 1984

Nature of Control

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

Filing History

28

Dissolution Application Strike Off Company
17 April 2026
DS01DS01
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Incorporation Company
29 October 2015
NEWINCIncorporation