Background WavePink WaveYellow Wave

JOHN WATKINS GROUP LIMITED (11292564)

JOHN WATKINS GROUP LIMITED (11292564) is an active UK company. incorporated on 5 April 2018. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOHN WATKINS GROUP LIMITED has been registered for 8 years. Current directors include WATKINS, Brigitte, WATKINS, John Lawrence Mckay.

Company Number
11292564
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
Plym House 3 Longbridge Road, Plymouth, PL6 8LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WATKINS, Brigitte, WATKINS, John Lawrence Mckay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN WATKINS GROUP LIMITED

JOHN WATKINS GROUP LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOHN WATKINS GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11292564

LTD Company

Age

8 Years

Incorporated 5 April 2018

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 12 June 2025 (10 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

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Plym House 3 Longbridge Road Marsh Mills Plymouth, PL6 8LT,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 18
Director Joined
Oct 18
Loan Secured
Feb 20
Loan Secured
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WATKINS, Brigitte

Active
3 Longbridge Road, PlymouthPL6 8LT
Born August 1960
Director
Appointed 30 Oct 2018

WATKINS, John Lawrence Mckay

Active
3 Longbridge Road, PlymouthPL6 8LT
Born March 1959
Director
Appointed 05 Apr 2018

Persons with significant control

1

Mr John Lawrence Mckay Watkins

Active
3 Longbridge Road, PlymouthPL6 8LT
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Resolution
7 October 2024
RESOLUTIONSResolutions
Memorandum Articles
7 October 2024
MAMA
Statement Of Companys Objects
7 October 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Capital Allotment Shares
17 June 2018
SH01Allotment of Shares
Incorporation Company
5 April 2018
NEWINCIncorporation