Background WavePink WaveYellow Wave

JOWETT HOLDINGS LIMITED (10986466)

JOWETT HOLDINGS LIMITED (10986466) is an active UK company. incorporated on 28 September 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOWETT HOLDINGS LIMITED has been registered for 8 years. Current directors include JOWETT, Ian.

Company Number
10986466
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
The Grove, Peache Way, Nottingham, NG9 3DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOWETT, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOWETT HOLDINGS LIMITED

JOWETT HOLDINGS LIMITED is an active company incorporated on 28 September 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOWETT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10986466

LTD Company

Age

8 Years

Incorporated 28 September 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 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

JOWETT ENTERPRISES (NOTTINGHAM) LIMITED
From: 28 September 2017To: 27 June 2018
Contact
Address

The Grove, Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 24 March 2025To: 14 October 2025
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 28 September 2017To: 24 March 2025
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Oct 18
Funding Round
Apr 24
Loan Secured
Jun 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 28 Sept 2017

Persons with significant control

2

Mrs Helena Jowett

Active
Pride Park, DerbyDE24 8JY
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018

Ian Jowett

Active
Pride Park, DerbyDE24 8JY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Memorandum Articles
17 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Incorporation Company
28 September 2017
NEWINCIncorporation