Background WavePink WaveYellow Wave

J&SP HOLDINGS LIMITED (11023187)

J&SP HOLDINGS LIMITED (11023187) is an active UK company. incorporated on 20 October 2017. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. J&SP HOLDINGS LIMITED has been registered for 8 years. Current directors include PARKER, John William, PARKER, Mark John, PARKER, Ross James and 1 others.

Company Number
11023187
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Queens Head House The Street, Norwich, NR13 3DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARKER, John William, PARKER, Mark John, PARKER, Ross James, PARKER, Sandra Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&SP HOLDINGS LIMITED

J&SP HOLDINGS LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. J&SP HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11023187

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Queens Head House The Street Acle Norwich, NR13 3DY,

Previous Addresses

The Old Rectory Main Road Filby Great Yarmouth NR29 3HS England
From: 3 August 2021To: 6 August 2021
Oak Farm Hall Road Hopton Great Yarmouth Norfolk NR31 9AU England
From: 20 October 2017To: 3 August 2021
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PARKER, John William

Active
Main Road, Great YarmouthNR29 3HS
Born December 1953
Director
Appointed 20 Oct 2017

PARKER, Mark John

Active
The Street, NorwichNR13 3DY
Born February 1984
Director
Appointed 28 Jul 2021

PARKER, Ross James

Active
The Street, NorwichNR13 3DY
Born December 1989
Director
Appointed 28 Jul 2021

PARKER, Sandra Louise

Active
The Street, NorwichNR13 3DY
Born November 1958
Director
Appointed 28 Jul 2021

PARKER, Stephen Charles

Resigned
Hall Road, Great YarmouthNR31 9AU
Born February 1957
Director
Appointed 20 Oct 2017
Resigned 27 Jul 2021

Persons with significant control

2

Mr Stephen Charles Parker

Active
Hall Road, Great YarmouthNR31 9AU
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017

Mr John William Parker

Active
Main Road, Great YarmouthNR29 3HS
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Incorporation Company
20 October 2017
NEWINCIncorporation