Background WavePink WaveYellow Wave

JOL HOLDINGS LIMITED (10214607)

JOL HOLDINGS LIMITED (10214607) is an active UK company. incorporated on 3 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOL HOLDINGS LIMITED has been registered for 9 years. Current directors include LOVELOCK, Pamela Jane, OLIVER, Jamie Trevor.

Company Number
10214607
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
Benwell House, London, N7 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOVELOCK, Pamela Jane, OLIVER, Jamie Trevor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOL HOLDINGS LIMITED

JOL HOLDINGS LIMITED is an active company incorporated on 3 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOL HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10214607

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

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

Benwell House 15-21 Benwell Road London, N7 7BL,

Previous Addresses

19-21 Nile Street London N1 7LL United Kingdom
From: 3 June 2016To: 2 October 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 21
Loan Secured
May 22
Funding Round
May 22
Loan Secured
May 22
Director Joined
Jul 22
Loan Secured
Apr 23
Director Left
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEWAR, John Stuart

Active
15-21 Benwell Road, LondonN7 7BL
Secretary
Appointed 03 Jun 2016

LOVELOCK, Pamela Jane

Active
15-21 Benwell Road, LondonN7 7BL
Born December 1973
Director
Appointed 28 Sept 2018

OLIVER, Jamie Trevor

Active
15-21 Benwell Road, LondonN7 7BL
Born May 1975
Director
Appointed 03 Jun 2016

GREGORY, James Robert

Resigned
LondonN1 7LL
Born October 1965
Director
Appointed 03 Jun 2016
Resigned 28 Sept 2018

HUNT, Paul Gregory

Resigned
15-21 Benwell Road, LondonN7 7BL
Born July 1963
Director
Appointed 03 Jun 2016
Resigned 12 Mar 2021

STYLES, Kevin Richard

Resigned
15-21 Benwell Road, LondonN7 7BL
Born May 1972
Director
Appointed 05 Jul 2022
Resigned 13 Dec 2024

Persons with significant control

1

Mr Jamie Trevor Oliver

Active
15-21 Benwell Road, LondonN7 7BL
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Resolution
9 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2016
NEWINCIncorporation