Background WavePink WaveYellow Wave

GOODMAN UK CORE JPUT HOLDINGS LIMITED (13745787)

GOODMAN UK CORE JPUT HOLDINGS LIMITED (13745787) is an active UK company. incorporated on 16 November 2021. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. GOODMAN UK CORE JPUT HOLDINGS LIMITED has been registered for 4 years. Current directors include CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan and 3 others.

Company Number
13745787
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan, RALSTON, Peter Christopher, REED, Robert Paul, YOUNG, Stephen Richard
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN UK CORE JPUT HOLDINGS LIMITED

GOODMAN UK CORE JPUT HOLDINGS LIMITED is an active company incorporated on 16 November 2021 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. GOODMAN UK CORE JPUT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64305)

Status

active

Active since 4 years ago

Company No

13745787

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months 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 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

GOODMAN LOGISTICS III JPUT HOLDINGS LIMITED
From: 16 November 2021To: 23 June 2025
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Funding Round
Aug 23
Funding Round
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Nov 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 16 Nov 2021

CORNELL, James Martin

Active
Central Boulevard, SolihullB90 8BG
Born January 1974
Director
Appointed 16 Nov 2021

CROSSLAND, Charles Edward

Active
Central Boulevard, SolihullB90 8BG
Born February 1970
Director
Appointed 16 Nov 2021

HARRIS, Jason Duncan

Active
Central Boulevard, SolihullB90 8BG
Born May 1975
Director
Appointed 16 Nov 2021

RALSTON, Peter Christopher

Active
Central Boulevard, SolihullB90 8BG
Born September 1973
Director
Appointed 16 Nov 2021

REED, Robert Paul

Active
Central Boulevard, SolihullB90 8BG
Born September 1968
Director
Appointed 16 Nov 2021

YOUNG, Stephen Richard

Active
Central Boulevard, SolihullB90 8BG
Born November 1967
Director
Appointed 16 Nov 2021

GOW, Clare Marianne

Resigned
Blythe Gate, SolihullB90 8AF
Born January 1973
Director
Appointed 16 Nov 2021
Resigned 16 Nov 2021

HESLOP, Paul David

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1966
Director
Appointed 16 Nov 2021
Resigned 19 Sept 2025

Persons with significant control

1

Blythe Gate, SolihullB90 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Incorporation Company
16 November 2021
NEWINCIncorporation