Background WavePink WaveYellow Wave

JMMT HOLDINGS LIMITED (14059594)

JMMT HOLDINGS LIMITED (14059594) is an active UK company. incorporated on 21 April 2022. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. JMMT HOLDINGS LIMITED has been registered for 3 years. Current directors include JONES, David Howard, JONES, Rhydian Marc, MORSE, Howell Edward and 2 others.

Company Number
14059594
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
103-104 Walter Road, Swansea, SA1 5QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
JONES, David Howard, JONES, Rhydian Marc, MORSE, Howell Edward, THOMAS, Eirian Lyn, THOMAS, Matthew Ashley
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMMT HOLDINGS LIMITED

JMMT HOLDINGS LIMITED is an active company incorporated on 21 April 2022 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. JMMT HOLDINGS LIMITED was registered 3 years ago.(SIC: 64202)

Status

active

Active since 3 years ago

Company No

14059594

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

103-104 Walter Road Swansea, SA1 5QF,

Previous Addresses

37 Parc Starling Johnstown Carmarthen SA31 3HX Wales
From: 21 April 2022To: 16 February 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jul 22
Loan Secured
Sept 22
Funding Round
Feb 23
New Owner
Feb 23
Loan Secured
Oct 24
Loan Cleared
Apr 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

JONES, David Howard

Active
Kings Road, AmmanfordSA18 2TW
Born August 1970
Director
Appointed 17 Jun 2022

JONES, Rhydian Marc

Active
Walter Road, SwanseaSA1 5QF
Born June 1987
Director
Appointed 21 Apr 2022

MORSE, Howell Edward

Active
Cefn Cethin Farm, LlandeiloSA19 6PY
Born April 1977
Director
Appointed 17 Jun 2022

THOMAS, Eirian Lyn

Active
Ammanford Road, AmmanfordSA18 2SU
Born March 1982
Director
Appointed 17 Jun 2022

THOMAS, Matthew Ashley

Active
New Road, LlanelliSA15 3DP
Born August 1976
Director
Appointed 17 Jun 2022

Persons with significant control

2

Mr David Howard Jones

Active
Walter Road, SwanseaSA1 5QF
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2022

Mr Rhydian Marc Jones

Active
Walter Road, SwanseaSA1 5QF
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
6 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Incorporation Company
21 April 2022
NEWINCIncorporation