Background WavePink WaveYellow Wave

GREENSHIELDS JCB HOLDINGS LIMITED (10621297)

GREENSHIELDS JCB HOLDINGS LIMITED (10621297) is an active UK company. incorporated on 15 February 2017. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENSHIELDS JCB HOLDINGS LIMITED has been registered for 9 years. Current directors include RICHARDSON, James Owen Willans.

Company Number
10621297
Status
active
Type
ltd
Incorporated
15 February 2017
Age
9 years
Address
Alice Holt Gravel Hill Road, Farnham, GU10 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDSON, James Owen Willans
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSHIELDS JCB HOLDINGS LIMITED

GREENSHIELDS JCB HOLDINGS LIMITED is an active company incorporated on 15 February 2017 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENSHIELDS JCB HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10621297

LTD Company

Age

9 Years

Incorporated 15 February 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Alice Holt Gravel Hill Road Holt Pound Farnham, GU10 4LG,

Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Loan Secured
Apr 17
Share Issue
Aug 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DURRANT, Ian Peter

Active
Gravel Hill Road, FarnhamGU10 4LG
Secretary
Appointed 29 Mar 2017

RICHARDSON, James Owen Willans

Active
Gravel Hill Road, FarnhamGU10 4LG
Born March 1981
Director
Appointed 15 Feb 2017

DURRANT, Ian Peter

Resigned
Gravel Hill Road, FarnhamGU10 4LG
Born May 1971
Director
Appointed 18 Apr 2017
Resigned 18 Apr 2017

Persons with significant control

2

Gravel Hill Road, FarnhamGU10 4LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2022

Mr James Owen Willans Richardson

Active
Gravel Hill Road, FarnhamGU10 4LG
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Memorandum Articles
15 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
15 August 2022
SH10Notice of Particulars of Variation
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Made Up Date
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
5 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Incorporation Company
15 February 2017
NEWINCIncorporation