Background WavePink WaveYellow Wave

JHD INVESTMENTS LTD (12766951)

JHD INVESTMENTS LTD (12766951) is an active UK company. incorporated on 24 July 2020. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JHD INVESTMENTS LTD has been registered for 5 years. Current directors include DUNN, Holly Rebekah, DUNN, Jonathan.

Company Number
12766951
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
1 Saxon House, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNN, Holly Rebekah, DUNN, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JHD INVESTMENTS LTD

JHD INVESTMENTS LTD is an active company incorporated on 24 July 2020 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JHD INVESTMENTS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12766951

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

1 Saxon House Headway Business Park Corby, NN18 9EZ,

Previous Addresses

63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 24 July 2020To: 19 August 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DUNN, Holly Rebekah

Active
Headway Business Park, CorbyNN18 9EZ
Born November 1991
Director
Appointed 24 Jul 2020

DUNN, Jonathan

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989
Director
Appointed 24 Jul 2020

Persons with significant control

2

Mrs Holly Rebekah Dunn

Active
Headway Business Park, CorbyNN18 9EZ
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020

Mr Jonathan Dunn

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
24 July 2020
NEWINCIncorporation