Background WavePink WaveYellow Wave

BARAM JTC LIMITED (11105229)

BARAM JTC LIMITED (11105229) is an active UK company. incorporated on 11 December 2017. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARAM JTC LIMITED has been registered for 8 years. Current directors include BRENTON, Trevor, MAYNARD, James Philip, SCHOFIELD, Claire Sharon and 2 others.

Company Number
11105229
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
Yelfs Yard Botley Road, Southampton, SO32 1DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENTON, Trevor, MAYNARD, James Philip, SCHOFIELD, Claire Sharon, STUBBINGTON, Neil Adrian, STUBBINGTON, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARAM JTC LIMITED

BARAM JTC LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARAM JTC LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11105229

LTD Company

Age

8 Years

Incorporated 11 December 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 28 July 2025 (9 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

JIMTREV LIMITED
From: 11 December 2017To: 2 July 2018
Contact
Address

Yelfs Yard Botley Road Bishops Waltham Southampton, SO32 1DR,

Timeline

10 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
May 18
Director Joined
May 18
New Owner
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
New Owner
Oct 19
New Owner
Oct 19
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BRENTON, Trevor

Active
Botley Road, SouthamptonSO32 1DR
Born May 1965
Director
Appointed 11 Dec 2017

MAYNARD, James Philip

Active
Botley Road, SouthamptonSO32 1DR
Born December 1967
Director
Appointed 11 Dec 2017

SCHOFIELD, Claire Sharon

Active
Botley Road, SouthamptonSO32 1DR
Born January 1972
Director
Appointed 16 May 2018

STUBBINGTON, Neil Adrian

Active
Botley Road, SouthamptonSO32 1DR
Born October 1969
Director
Appointed 25 May 2018

STUBBINGTON, Sarah

Active
Botley Road, SouthamptonSO32 1DR
Born November 1971
Director
Appointed 25 May 2018

Persons with significant control

5

Maureen Brenton

Active
Botley Road, SouthamptonSO32 1DR
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2018

Mrs Anne Dorothy Maynard

Active
Botley Road, SouthamptonSO32 1DR
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2018

Mrs Claire Sharon Schofield

Active
Botley Road, SouthamptonSO32 1DR
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2018

Mr Trevor Brenton

Active
Botley Road, SouthamptonSO32 1DR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017

Mr James Philip Maynard

Active
Botley Road, SouthamptonSO32 1DR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Resolution
18 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Resolution
30 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Incorporation Company
11 December 2017
NEWINCIncorporation