Background WavePink WaveYellow Wave

JFN2 LIMITED (10088266)

JFN2 LIMITED (10088266) is an active UK company. incorporated on 29 March 2016. 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 and 1 other business activities. JFN2 LIMITED has been registered for 10 years. Current directors include MEAD, Samantha Wendy, NUTTALL, Giles Falkiner.

Company Number
10088266
Status
active
Type
ltd
Incorporated
29 March 2016
Age
10 years
Address
First Floor, Rathbone House, Newport, NP20 4PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEAD, Samantha Wendy, NUTTALL, Giles Falkiner
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFN2 LIMITED

JFN2 LIMITED is an active company incorporated on 29 March 2016 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 and 1 other business activity. JFN2 LIMITED was registered 10 years ago.(SIC: 68209, 68320)

Status

active

Active since 10 years ago

Company No

10088266

LTD Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 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 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

First Floor, Rathbone House 1 Serpentine Road Newport, NP20 4PF,

Previous Addresses

Agincourt House 14 Clytha Park Road Newport NP20 4PB 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 Office 4, the Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
From: 7 December 2016To: 8 November 2017
85 Allt-Yr-Yn Avenue Newport Gwent NP20 5DD United Kingdom
From: 29 March 2016To: 7 December 2016
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 17
New Owner
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
Funding Round
Nov 23
Loan Cleared
Aug 24
Loan Secured
Dec 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MEAD, Samantha Wendy

Active
1 Serpentine Road, NewportNP20 4PF
Born June 1980
Director
Appointed 13 Nov 2019

NUTTALL, Giles Falkiner

Active
1 Serpentine Road, NewportNP20 4PF
Born June 1970
Director
Appointed 29 Mar 2016

Persons with significant control

2

Mrs Samantha Wendy Mead

Active
1 Serpentine Road, NewportNP20 4PF
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2019

Mr Giles Falkiner Nuttall

Active
1 Serpentine Road, NewportNP20 4PF
Born June 1970

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
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
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
10 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Incorporation Company
29 March 2016
NEWINCIncorporation