Background WavePink WaveYellow Wave

JCP INVESTMENT HOLDINGS LTD (11654406)

JCP INVESTMENT HOLDINGS LTD (11654406) is an active UK company. incorporated on 1 November 2018. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JCP INVESTMENT HOLDINGS LTD has been registered for 7 years. Current directors include MINSHAW, Christine Thelma, MINSHAW, Jon Gibson.

Company Number
11654406
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MINSHAW, Christine Thelma, MINSHAW, Jon Gibson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCP INVESTMENT HOLDINGS LTD

JCP INVESTMENT HOLDINGS LTD is an active company incorporated on 1 November 2018 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JCP INVESTMENT HOLDINGS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11654406

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Previous Addresses

75 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG Wales
From: 13 September 2021To: 14 September 2021
31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
From: 1 November 2018To: 13 September 2021
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 21
Loan Secured
Sept 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MINSHAW, Christine Thelma

Active
Wellington Road, NantwichCW5 7ED
Born May 1962
Director
Appointed 01 Nov 2018

MINSHAW, Jon Gibson

Active
Wellington Road, NantwichCW5 7ED
Born January 1963
Director
Appointed 01 Nov 2018

Persons with significant control

2

Mr Jon Gibson Minshaw

Active
Wellington Road, NantwichCW5 7ED
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Nov 2018

Mrs Christine Thelma Minshaw

Active
Wellington Road, NantwichCW5 7ED
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Incorporation Company
1 November 2018
NEWINCIncorporation