Background WavePink WaveYellow Wave

JFP HOLDINGS LTD (10610120)

JFP HOLDINGS LTD (10610120) is an active UK company. incorporated on 9 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JFP HOLDINGS LTD has been registered for 9 years. Current directors include COLEMAN, Peter Brian, HAMMICK, Paul Alan.

Company Number
10610120
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
10-11 Austin Friars, London, EC2N 2HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COLEMAN, Peter Brian, HAMMICK, Paul Alan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFP HOLDINGS LTD

JFP HOLDINGS LTD is an active company incorporated on 9 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JFP HOLDINGS LTD was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10610120

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

10-11 Austin Friars London, EC2N 2HG,

Previous Addresses

4th Floor Merchant Exchange Waters Green Macclesfield SK11 6JX England
From: 20 October 2021To: 10 May 2023
Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom
From: 9 February 2017To: 20 October 2021
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 17
Owner Exit
Feb 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLEMAN, Peter Brian

Active
Austin Friars, LondonEC2N 2HG
Born August 1969
Director
Appointed 11 Feb 2026

HAMMICK, Paul Alan

Active
Austin Friars, LondonEC2N 2HG
Born November 1973
Director
Appointed 16 May 2023

PACE, Matthew James

Resigned
Waters Green, MacclesfieldSK11 6JX
Secretary
Appointed 23 Feb 2021
Resigned 30 Nov 2022

BERNSTEIN, Richard Paul

Resigned
Austin Friars, LondonEC2N 2HG
Born April 1978
Director
Appointed 30 Nov 2022
Resigned 16 May 2023

COLEMAN, Peter Brian

Resigned
Austin Friars, LondonEC2N 2HG
Born August 1959
Director
Appointed 14 Aug 2024
Resigned 11 Feb 2026

EARNSHAW, Andrew James

Resigned
Park Green, MacclesfieldSK11 7QW
Born February 1957
Director
Appointed 09 Feb 2017
Resigned 30 Nov 2022

HEYWOOD, Andrew Ian

Resigned
Park Green, MacclesfieldSK11 7QW
Born December 1962
Director
Appointed 09 Feb 2017
Resigned 30 Nov 2022

LAWRENCE, David Frank

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1968
Director
Appointed 30 Nov 2022
Resigned 14 Aug 2024

NURSIAH, Vinoy Rajanah

Resigned
Austin Friars, LondonEC2N 2HG
Born July 1973
Director
Appointed 04 Dec 2024
Resigned 20 Jan 2025

PACE, Nicola Margery

Resigned
Park Green, MacclesfieldSK11 7QW
Born December 1957
Director
Appointed 09 Feb 2017
Resigned 30 Nov 2022

Persons with significant control

6

1 Active
5 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Bulwer Avenue, St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 01 Oct 2025
Bulwer Avenue, St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Ceased 14 Nov 2024

Mr Andrew James Earnshaw

Ceased
Park Green, MacclesfieldSK11 7QW
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 30 Nov 2022

Mr Andrew Ian Heywood

Ceased
Park Green, MacclesfieldSK11 7QW
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 30 Nov 2022

Mrs Nicola Margery Pace

Ceased
Park Green, MacclesfieldSK11 7QW
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Legacy
17 March 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2017
NEWINCIncorporation