Background WavePink WaveYellow Wave

JAMESONS HOLDINGS LIMITED (13904459)

JAMESONS HOLDINGS LIMITED (13904459) is an active UK company. incorporated on 9 February 2022. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAMESONS HOLDINGS LIMITED has been registered for 4 years. Current directors include ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen and 2 others.

Company Number
13904459
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
Jamesons House, Witney, OX28 3AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen, NEILON, Marc James, TIMMS, Jamie Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMESONS HOLDINGS LIMITED

JAMESONS HOLDINGS LIMITED is an active company incorporated on 9 February 2022 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAMESONS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13904459

LTD Company

Age

4 Years

Incorporated 9 February 2022

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Jamesons House Compton Way Witney, OX28 3AB,

Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
New Owner
Jan 23
New Owner
Jan 23
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

ALLEN, Richard James

Active
Compton Way, WitneyOX28 3AB
Born September 1958
Director
Appointed 09 Feb 2022

BLOW, Matthew Nicholas

Active
Compton Way, WitneyOX28 3AB
Born May 1989
Director
Appointed 01 Sept 2022

LYON, Anita Kathleen

Active
Compton Way, WitneyOX28 3AB
Born January 1965
Director
Appointed 09 Feb 2022

NEILON, Marc James

Active
Compton Way, WitneyOX28 3AB
Born November 1962
Director
Appointed 09 Feb 2022

TIMMS, Jamie Lee

Active
Compton Way, WitneyOX28 3AB
Born April 1986
Director
Appointed 01 Sept 2022

Persons with significant control

2

Mr Richard James Allen

Active
Compton Way, WitneyOX28 3AB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2022

Mr Marc James Neilon

Active
Compton Way, WitneyOX28 3AB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Resolution
16 June 2024
RESOLUTIONSResolutions
Memorandum Articles
16 June 2024
MAMA
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2023
PSC09Update to PSC Statements
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2022
NEWINCIncorporation