Background WavePink WaveYellow Wave

JRB HOLDINGS LIMITED (12565845)

JRB HOLDINGS LIMITED (12565845) is an active UK company. incorporated on 21 April 2020. with registered office in Billingshurst. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. JRB HOLDINGS LIMITED has been registered for 5 years. Current directors include TEDSTONE, Julian, TEDSTONE, Rachel Emma Ansley.

Company Number
12565845
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
33 Morris Drive, Billingshurst, RH14 9ST
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
TEDSTONE, Julian, TEDSTONE, Rachel Emma Ansley
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRB HOLDINGS LIMITED

JRB HOLDINGS LIMITED is an active company incorporated on 21 April 2020 with the registered office located in Billingshurst. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. JRB HOLDINGS LIMITED was registered 5 years ago.(SIC: 62090, 63110)

Status

active

Active since 5 years ago

Company No

12565845

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

GRIFSTONE LTD
From: 21 April 2020To: 9 May 2022
Contact
Address

33 Morris Drive Billingshurst, RH14 9ST,

Previous Addresses

First Floor, the Grain Store 127 Gloucester Road Brighton East Sussex BN1 4AF England
From: 3 May 2022To: 27 September 2022
33 Morris Drive Billingshurst RH14 9st England
From: 5 March 2021To: 3 May 2022
3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England
From: 21 April 2020To: 5 March 2021
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Jun 20
Funding Round
Nov 20
New Owner
Nov 20
Funding Round
Jul 21
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TEDSTONE, Julian

Active
Morris Drive, BillingshurstRH14 9ST
Born May 1971
Director
Appointed 25 Apr 2022

TEDSTONE, Rachel Emma Ansley

Active
Morris Drive, BillingshurstRH14 9ST
Born December 1987
Director
Appointed 21 Apr 2020

OKEHURST CONSULTING LIMITED

Resigned
High Street, CranleighGU6 8BB
Corporate secretary
Appointed 15 Jun 2020
Resigned 23 Mar 2022

GRIFFITHS, Simon Drew

Resigned
149 High Street, CranleighGU6 8BB
Born August 1972
Director
Appointed 21 Apr 2020
Resigned 25 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
South Road, BrightonBN1 6SB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 25 Apr 2022

Mr Simon Drew Griffiths

Ceased
149 High Street, CranleighGU6 8BB
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 21 Apr 2020

Mrs Rachel Emma Ansley Tedstone

Active
Morris Drive, BillingshurstRH14 9ST
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2021
RESOLUTIONSResolutions
Memorandum Articles
21 July 2021
MAMA
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
20 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 June 2020
AP04Appointment of Corporate Secretary
Incorporation Company
21 April 2020
NEWINCIncorporation