Background WavePink WaveYellow Wave

JAJA FINANCE HOLDING (UK) LIMITED (11990299)

JAJA FINANCE HOLDING (UK) LIMITED (11990299) is an active UK company. incorporated on 10 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JAJA FINANCE HOLDING (UK) LIMITED has been registered for 6 years.

Company Number
11990299
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAJA FINANCE HOLDING (UK) LIMITED

JAJA FINANCE HOLDING (UK) LIMITED is an active company incorporated on 10 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JAJA FINANCE HOLDING (UK) LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

11990299

LTD Company

Age

6 Years

Incorporated 10 May 2019

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 2 October 2025 (5 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 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

3rd Floor 3 Valentine Place London SE1 8QH United Kingdom
From: 10 May 2019To: 8 August 2022
Timeline

58 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Director Left
Jun 21
Share Buyback
Jun 21
Capital Reduction
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Funding Round
Aug 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Loan Cleared
Dec 25
20
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2026
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Memorandum Articles
19 April 2022
MAMA
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Memorandum Articles
9 April 2022
MAMA
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Resolution
20 December 2020
RESOLUTIONSResolutions
Memorandum Articles
20 December 2020
MAMA
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Memorandum Articles
30 October 2020
MAMA
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Resolution
3 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
6 August 2019
RESOLUTIONSResolutions
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Incorporation Company
10 May 2019
NEWINCIncorporation