Background WavePink WaveYellow Wave

JAASKS HOLDINGS LIMITED (13114825)

JAASKS HOLDINGS LIMITED (13114825) is an active UK company. incorporated on 5 January 2021. 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.. JAASKS HOLDINGS LIMITED has been registered for 5 years. Current directors include BARKER, Katrina Louise, KERR, Andrew Robert, SPENCER, Alan Michael.

Company Number
13114825
Status
active
Type
ltd
Incorporated
5 January 2021
Age
5 years
Address
Harrington Mills Leopold Street, Nottingham, NG10 4QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Katrina Louise, KERR, Andrew Robert, SPENCER, Alan Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAASKS HOLDINGS LIMITED

JAASKS HOLDINGS LIMITED is an active company incorporated on 5 January 2021 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.. JAASKS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13114825

LTD Company

Age

5 Years

Incorporated 5 January 2021

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 9 December 2025 (4 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

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Harrington Mills Leopold Street Long Eaton Nottingham, NG10 4QE,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
New Owner
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Loan Cleared
May 24
Director Left
Aug 24
Owner Exit
Aug 24
Loan Secured
Jan 25
Director Left
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Jun 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARKER, Katrina Louise

Active
Leopold Street, NottinghamNG10 4QE
Born July 1972
Director
Appointed 05 Jan 2021

KERR, Andrew Robert

Active
Leopold Street, NottinghamNG10 4QE
Born June 1970
Director
Appointed 06 Jan 2021

SPENCER, Alan Michael

Active
Leopold Street, NottinghamNG10 4QE
Born April 1978
Director
Appointed 07 Apr 2021

FROST, Joanna Dorota

Resigned
Leopold Street, NottinghamNG10 4QE
Born April 1976
Director
Appointed 05 Jan 2021
Resigned 02 Aug 2024

NICHOLSON, Samuel Alexander

Resigned
Leopold Street, NottinghamNG10 4QE
Born June 1989
Director
Appointed 05 Jan 2021
Resigned 14 Feb 2025

Persons with significant control

6

1 Active
5 Ceased
Leopold Street, NottinghamNG10 4QE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Mr Alan Michael Spencer

Ceased
Leopold Street, NottinghamNG10 4QE
Born April 1978

Nature of Control

Significant influence or control
Notified 07 Apr 2021
Ceased 07 Apr 2021

Mr Andrew Robert Kerr

Ceased
Leopold Street, NottinghamNG10 4QE
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Jan 2021
Ceased 06 Jan 2021

Mr Samuel Alexander Nicholson

Ceased
Leopold Street, NottinghamNG10 4QE
Born June 1989

Nature of Control

Significant influence or control
Notified 05 Jan 2021
Ceased 14 Feb 2025

Mrs Joanna Dorota Frost

Ceased
Leopold Street, NottinghamNG10 4QE
Born April 1976

Nature of Control

Significant influence or control
Notified 05 Jan 2021
Ceased 02 Aug 2024

Mrs Katrina Louise Barker

Ceased
Leopold Street, NottinghamNG10 4QE
Born July 1972

Nature of Control

Significant influence or control
Notified 05 Jan 2021
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Incorporation Company
5 January 2021
NEWINCIncorporation