Background WavePink WaveYellow Wave

JFN1 LTD (09894483)

JFN1 LTD (09894483) is an active UK company. incorporated on 30 November 2015. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JFN1 LTD has been registered for 10 years. Current directors include NUTTALL, Giles Falkiner.

Company Number
09894483
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Rear Annex, Rathbone House, Newport, NP20 4PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NUTTALL, Giles Falkiner
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFN1 LTD

JFN1 LTD is an active company incorporated on 30 November 2015 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JFN1 LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09894483

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 28/11

Up to Date

1y 4m left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 29 November 2024 - 28 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2027
Period: 29 November 2025 - 28 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Rear Annex, Rathbone House 1 Serpentine Road Newport, NP20 4PF,

Previous Addresses

33 Clytha Park Road Newport NP20 4NZ Wales
From: 22 June 2020To: 20 December 2021
85 Allt-Yr-Yn Avenue Newport NP20 5DD Wales
From: 8 November 2017To: 22 June 2020
C/O Peter Price Accountants Ltd Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
From: 30 November 2016To: 8 November 2017
85 Allt-Yr-Yn Avenue Newport Gwent NP20 5DD United Kingdom
From: 30 November 2015To: 30 November 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NUTTALL, Giles Falkiner

Active
1 Serpentine Road, NewportNP20 4PF
Born June 1970
Director
Appointed 30 Nov 2015

Persons with significant control

1

Mr Giles Falkiner Nuttall

Active
1 Serpentine Road, NewportNP20 4PF
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Mortgage Create With Deed
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Incorporation Company
30 November 2015
NEWINCIncorporation