Background WavePink WaveYellow Wave

JCH HOLDINGS LIMITED (11587038)

JCH HOLDINGS LIMITED (11587038) is an active UK company. incorporated on 25 September 2018. with registered office in Somerset. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JCH HOLDINGS LIMITED has been registered for 7 years. Current directors include HAWKINS, Jean Caroline, IVORY, Nikki Laura.

Company Number
11587038
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
One New Street, Somerset, BA5 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAWKINS, Jean Caroline, IVORY, Nikki Laura
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCH HOLDINGS LIMITED

JCH HOLDINGS LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Somerset. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JCH HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11587038

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 24 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

One New Street Wells Somerset, BA5 2LA,

Previous Addresses

C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom
From: 25 September 2018To: 20 December 2021
Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Funding Round
Sept 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKINS, Jean Caroline

Active
Wells, SomersetBA5 2LA
Born July 1957
Director
Appointed 01 Nov 2018

IVORY, Nikki Laura

Active
Wells, SomersetBA5 2LA
Born July 1998
Director
Appointed 01 Jan 2019

VINCENT, Andrew Kevin

Resigned
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born March 1965
Director
Appointed 25 Sept 2018
Resigned 01 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Jean Caroline Hawkins

Active
Wells, SomersetBA5 2LA
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018

Mr Andrew Kevin Vincent

Ceased
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2018
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Incorporation Company
25 September 2018
NEWINCIncorporation