Background WavePink WaveYellow Wave

JAYSONS HOLDINGS COMPANY LIMITED (12951602)

JAYSONS HOLDINGS COMPANY LIMITED (12951602) is an active UK company. incorporated on 14 October 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAYSONS HOLDINGS COMPANY LIMITED has been registered for 5 years. Current directors include LAKHANI, Anjali Nitin, LAKHANI, Kishan Nitin Jayantilal Monji, LAKHANI, Nitin Kumar Jayantilal and 1 others.

Company Number
12951602
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
3 Market Place, Nottingham, NG10 1JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAKHANI, Anjali Nitin, LAKHANI, Kishan Nitin Jayantilal Monji, LAKHANI, Nitin Kumar Jayantilal, LAKHANI, Sandhya Nitin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYSONS HOLDINGS COMPANY LIMITED

JAYSONS HOLDINGS COMPANY LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAYSONS HOLDINGS COMPANY LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12951602

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

3 Market Place Long Eaton Nottingham, NG10 1JL,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Feb 21
Director Left
Mar 21
New Owner
Sept 24
New Owner
Sept 24
Loan Secured
Apr 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAKHANI, Anjali Nitin

Active
Market Place, NottinghamNG10 1JL
Born April 1993
Director
Appointed 14 Oct 2020

LAKHANI, Kishan Nitin Jayantilal Monji

Active
Market Place, NottinghamNG10 1JL
Born October 1991
Director
Appointed 14 Oct 2020

LAKHANI, Nitin Kumar Jayantilal

Active
Market Place, NottinghamNG10 1JL
Born June 1959
Director
Appointed 14 Oct 2020

LAKHANI, Sandhya Nitin

Active
Market Place, NottinghamNG10 1JL
Born July 1966
Director
Appointed 14 Oct 2020

LAKHANI, Jayantilal Monji

Resigned
Market Place, NottinghamNG10 1JL
Born September 1934
Director
Appointed 14 Oct 2020
Resigned 18 Mar 2021

Persons with significant control

3

Mr Kishan Nitin Jayantilal Monji Lakhani

Active
Market Place, NottinghamNG10 1JL
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2022

Mrs Sandhya Nitin Lakhani

Active
Market Place, NottinghamNG10 1JL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2021

Mr Nitin Kumar Jayantilal Lakhani

Active
Market Place, NottinghamNG10 1JL
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Memorandum Articles
12 January 2023
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
17 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Incorporation Company
14 October 2020
NEWINCIncorporation