Background WavePink WaveYellow Wave

JJF HOLDINGS LIMITED (10650640)

JJF HOLDINGS LIMITED (10650640) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. JJF HOLDINGS LIMITED has been registered for 9 years. Current directors include FELDMAN, Jamie Josef, FELDMAN, Marilyn Anne.

Company Number
10650640
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
101 New Cavendish Street 1st Floor South, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELDMAN, Jamie Josef, FELDMAN, Marilyn Anne
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJF HOLDINGS LIMITED

JJF HOLDINGS LIMITED is an active company incorporated on 3 March 2017 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 and 1 other business activity. JJF HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100, 70229)

Status

active

Active since 9 years ago

Company No

10650640

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 19 May 2023To: 16 January 2024
26 Mortimer Street London W1W 7RB England
From: 26 June 2018To: 19 May 2023
45 Maddox Street Mayfair London W1S 2PE United Kingdom
From: 3 March 2017To: 26 June 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Director Joined
Sept 19
Loan Secured
May 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Jamie Josef

Active
1st Floor South, LondonW1W 6XH
Born November 1981
Director
Appointed 03 Mar 2017

FELDMAN, Marilyn Anne

Active
1st Floor South, LondonW1W 6XH
Born March 1952
Director
Appointed 27 Sept 2019

Persons with significant control

1

Mr Jamie Josef Feldman

Active
1st Floor South, LondonW1W 6XH
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Incorporation Company
3 March 2017
NEWINCIncorporation