Background WavePink WaveYellow Wave

JTJ HOLDINGS LIMITED (10153170)

JTJ HOLDINGS LIMITED (10153170) is an active UK company. incorporated on 28 April 2016. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JTJ HOLDINGS LIMITED has been registered for 9 years. Current directors include HOWELLS, Matthew Paul, HOWELLS, Thomas.

Company Number
10153170
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
4 Parkside Court, Lichfield, WS13 7FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWELLS, Matthew Paul, HOWELLS, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTJ HOLDINGS LIMITED

JTJ HOLDINGS LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JTJ HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10153170

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

4 Parkside Court Greenhough Road Lichfield, WS13 7FE,

Previous Addresses

4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England
From: 28 April 2016To: 8 January 2019
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
New Owner
May 18
Owner Exit
May 20
Director Joined
Oct 21
Loan Cleared
Jul 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOWELLS, Matthew Paul

Active
Greenhough Road, LichfieldWS13 7FE
Born May 1972
Director
Appointed 28 Apr 2016

HOWELLS, Thomas

Active
Greenhough Road, LichfieldWS13 7FE
Born May 1998
Director
Appointed 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Diane Howells

Ceased
Greenhough Road, LichfieldWS13 7FE
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2017
Ceased 16 May 2016

Mr Matthew Paul Howells

Active
Greenhough Road, LichfieldWS13 7FE
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Incorporation Company
28 April 2016
NEWINCIncorporation