Background WavePink WaveYellow Wave

JCW CAPITAL HOLDINGS LTD (13091511)

JCW CAPITAL HOLDINGS LTD (13091511) is an active UK company. incorporated on 19 December 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JCW CAPITAL HOLDINGS LTD has been registered for 5 years. Current directors include CLAYTON, Lee Michael, HOLMES, Richard Matthew, NAISBITT, Paul Stuart.

Company Number
13091511
Status
active
Type
ltd
Incorporated
19 December 2020
Age
5 years
Address
Chn House 1 John Charles Way, Leeds, LS12 6QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAYTON, Lee Michael, HOLMES, Richard Matthew, NAISBITT, Paul Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCW CAPITAL HOLDINGS LTD

JCW CAPITAL HOLDINGS LTD is an active company incorporated on 19 December 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JCW CAPITAL HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13091511

LTD Company

Age

5 Years

Incorporated 19 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Chn House 1 John Charles Way Gelderd Road Leeds, LS12 6QA,

Previous Addresses

Chn House 1 John Charles Way Gelderd Road Leeds West Yorkshire LS27 6QA England
From: 2 October 2025To: 15 October 2025
1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE England
From: 19 December 2020To: 2 October 2025
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 22
Loan Secured
Oct 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CLAYTON, Keira

Active
1 John Charles Way, LeedsLS12 6QA
Secretary
Appointed 23 Jul 2021

HOLMES, Kathryn Lucy

Active
1 John Charles Way, LeedsLS12 6QA
Secretary
Appointed 23 Jul 2021

CLAYTON, Lee Michael

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born February 1979
Director
Appointed 19 Dec 2020

HOLMES, Richard Matthew

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born September 1977
Director
Appointed 19 Dec 2020

NAISBITT, Paul Stuart

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born April 1971
Director
Appointed 19 Dec 2020

Persons with significant control

2

Lee Michael Clayton

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2020

Richard Matthew Holmes

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2020
NEWINCIncorporation