Background WavePink WaveYellow Wave

JDC HOLDINGS LIMITED (10452942)

JDC HOLDINGS LIMITED (10452942) is an active UK company. incorporated on 31 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JDC HOLDINGS LIMITED has been registered for 9 years. Current directors include DODGE, Jonathan Richard, FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
10452942
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DODGE, Jonathan Richard, FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDC HOLDINGS LIMITED

JDC HOLDINGS LIMITED is an active company incorporated on 31 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JDC HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10452942

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

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

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom
From: 31 October 2016To: 17 September 2020
Timeline

24 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Share Issue
Apr 18
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Feb 21
4
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DODGE, Jonathan Richard

Active
Cannon Street, LondonEC4N 6EU
Born February 1965
Director
Appointed 31 Oct 2016

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 15 Sept 2020

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 15 Sept 2020

ADLAM, Christopher

Resigned
Cannon Street, LondonEC4N 6EU
Born December 1977
Director
Appointed 10 Apr 2018
Resigned 15 Sept 2020

HOTSTON MOORE, Fiona Catriona

Resigned
Cannon Street, LondonEC4N 6EU
Born February 1965
Director
Appointed 23 Jun 2020
Resigned 15 Sept 2020

HOWES, David

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1981
Director
Appointed 10 Apr 2018
Resigned 15 Sept 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 31 Oct 2016
Resigned 31 Oct 2016

Persons with significant control

5

1 Active
4 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 22 Jan 2021

David Howes

Ceased
2 Meridian Way, NorwichNR7 0TA
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 15 Sept 2020

Christopher Adlam

Ceased
2 Meridian Way, NorwichNR7 0TA
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 15 Sept 2020

Jonathan Richard Dodge

Ceased
2 Meridian Way, NorwichNR7 0TA
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 April 2018
SH10Notice of Particulars of Variation
Resolution
23 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Incorporation Company
31 October 2016
NEWINCIncorporation