Background WavePink WaveYellow Wave

JIMINNY HOLDINGS LIMITED (10999438)

JIMINNY HOLDINGS LIMITED (10999438) is an active UK company. incorporated on 6 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. JIMINNY HOLDINGS LIMITED has been registered for 8 years. Current directors include BUTLER, Jason Robert, Mr., BUTLER, Riley Joseph, GRAHAM, Donal James and 6 others.

Company Number
10999438
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUTLER, Jason Robert, Mr., BUTLER, Riley Joseph, GRAHAM, Donal James, JOHANSEN, Claus Christian, LAVERY, Thomas Paul, REES, John Michael, TAYLOR-HARRIS, Alexander David, WALKER, Stephen John, ZIDEL, Hillel Louis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMINNY HOLDINGS LIMITED

JIMINNY HOLDINGS LIMITED is an active company incorporated on 6 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JIMINNY HOLDINGS LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10999438

LTD Company

Age

8 Years

Incorporated 6 October 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 19 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SALUS HOMES (KENT) LIMITED
From: 6 October 2017To: 4 May 2018
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

100 Fenchurch Street Second Floor London EC3M 5JD England
From: 18 July 2023To: 16 December 2025
8 Devonshire Square London EC2M 4PL United Kingdom
From: 16 August 2022To: 18 July 2023
8 Devonshire Square London, EC2M4PL England
From: 1 August 2022To: 16 August 2022
8 8 Devonshire Square London EC2M 4PL England
From: 29 July 2022To: 1 August 2022
PO Box EC2M4PL 8 8 Devonshire Square London EC2M 4PL England
From: 27 July 2022To: 29 July 2022
The Cabins Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX United Kingdom
From: 6 October 2017To: 27 July 2022
Timeline

52 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
New Owner
May 18
New Owner
May 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Jan 19
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Loan Secured
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Share Issue
Aug 22
Funding Round
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Dec 22
Director Joined
May 23
Funding Round
Oct 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Loan Secured
Sept 25
Director Left
Feb 26
10
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BUTLER, Jason Robert, Mr.

Active
Lower Road, West FarleighME15 0PD
Born April 1966
Director
Appointed 24 Mar 2021

BUTLER, Riley Joseph

Active
Rochester Road, AylesfordME20 7DX
Born May 2001
Director
Appointed 30 Jun 2024

GRAHAM, Donal James

Active
Campus X, Building 2, Floor 4, Sofia
Born May 1986
Director
Appointed 12 Apr 2019

JOHANSEN, Claus Christian

Active
86-90 Paul Street, LondonEC2A 4NE
Born December 1972
Director
Appointed 29 Jul 2024

LAVERY, Thomas Paul

Active
Thorndon Approach, BrentwoodCM13 3PA
Born July 1984
Director
Appointed 10 Jul 2018

REES, John Michael

Active
Great Notley, BraintreeCM77 7YQ
Born June 1967
Director
Appointed 24 Mar 2021

TAYLOR-HARRIS, Alexander David

Active
9-11 Kingly Street, LondonW1B 5PH
Born April 1994
Director
Appointed 02 Aug 2022

WALKER, Stephen John

Active
Aylesford Lakes, AylesfordME20 7DX
Born July 1978
Director
Appointed 16 May 2023

ZIDEL, Hillel Louis

Active
9-11 Kingly Street, LondonW1B 5PH
Born September 1976
Director
Appointed 02 Aug 2022

BUTLER, Jason Robert, Mr.

Resigned
Lower Road, West FarleighME15 0PD
Born April 1966
Director
Appointed 06 Oct 2017
Resigned 07 Nov 2019

DAFFERN, Peter Michael

Resigned
Fenchurch Street, LondonEC3M 5JD
Born October 1965
Director
Appointed 01 Oct 2022
Resigned 17 Jan 2025

GRAHAM, Paul

Resigned
Kingswood Road, AylesfordME20 7EL
Born June 1966
Director
Appointed 06 Oct 2017
Resigned 10 Jul 2018

HEWETT, Terrence

Resigned
Cellar Hill, LynstedME9 9QY
Born June 1961
Director
Appointed 24 Mar 2021
Resigned 19 Jul 2021

HEWETT, Terrence

Resigned
Cellar Hill, LynstedME9 9QY
Born June 1961
Director
Appointed 22 Nov 2019
Resigned 24 Mar 2021

KELLOGG, David Andrew

Resigned
Phipp Street, LondonEC2A 4PS
Born July 1962
Director
Appointed 18 Oct 2022
Resigned 15 Feb 2024

REES, John Michael

Resigned
Great Notley, BraintreeCM77 7YQ
Born June 1967
Director
Appointed 06 Oct 2017
Resigned 22 Nov 2019

TRUCHE-GORDON, Mathew

Resigned
Fenchurch Street, LondonEC3M 5JD
Born September 1975
Director
Appointed 24 Mar 2021
Resigned 30 Jun 2024

WALKER, Stephen John

Resigned
Aylesford Lakes, AylesfordME20 7DX
Born July 1978
Director
Appointed 07 Nov 2019
Resigned 24 Mar 2021

WILBY, David John

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born September 1966
Director
Appointed 29 Jan 2025
Resigned 30 Jan 2026

Persons with significant control

4

0 Active
4 Ceased
78a Rochester Road, AylesfordME20 7DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Ceased 02 Aug 2022

Mr John Michael Rees

Ceased
Aylesford Lakes, AylesfordME20 7DX
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 22 Nov 2019

Mr Jason Robert Butler

Ceased
Aylesford Lakes, AylesfordME20 7DX
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 07 Nov 2019
Aylesford Lakes, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Capital Cancellation Shares
18 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 February 2025
RP04SH01RP04SH01
Capital Name Of Class Of Shares
3 February 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Resolution
14 August 2024
RESOLUTIONSResolutions
Memorandum Articles
14 August 2024
MAMA
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Memorandum Articles
3 October 2023
MAMA
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 August 2022
MAMA
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
25 August 2021
RP04SH01RP04SH01
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Resolution
4 May 2018
RESOLUTIONSResolutions
Legacy
4 April 2018
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2017
NEWINCIncorporation