Background WavePink WaveYellow Wave

JD 812 LIMITED (09897126)

JD 812 LIMITED (09897126) is an active UK company. incorporated on 1 December 2015. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JD 812 LIMITED has been registered for 10 years. Current directors include DALBY, Jason Andrew Denholm.

Company Number
09897126
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Kingswood Grange Mill Lane, Solihull, B94 6HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALBY, Jason Andrew Denholm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JD 812 LIMITED

JD 812 LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JD 812 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09897126

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Kingswood Grange Mill Lane Lapworth Solihull, B94 6HY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom
From: 1 December 2015To: 15 May 2025
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Capital Update
Sept 16
Share Issue
Oct 16
Share Issue
Apr 17
Share Issue
Nov 17
Funding Round
Apr 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Sept 19
Share Issue
Jul 21
Share Issue
Aug 21
Owner Exit
Oct 21
11
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DALBY, Jason Andrew Denholm

Active
Mill Lane, SolihullB94 6HY
Born June 1967
Director
Appointed 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Mill Lane, SolihullB94 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021

Mr Jason Andrew Denholm Dalby

Ceased
Valley Drive, RugbyCV21 1TQ
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
1 September 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
23 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 August 2021
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
31 July 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision Statement Of Capital
24 October 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 September 2016
AA01Change of Accounting Reference Date
Legacy
9 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
9 September 2016
CAP-SSCAP-SS
Resolution
9 September 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Incorporation Company
1 December 2015
NEWINCIncorporation