Background WavePink WaveYellow Wave

JAF HOLDINGS LIMITED (15422741)

JAF HOLDINGS LIMITED (15422741) is an active UK company. incorporated on 18 January 2024. with registered office in Widnes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAF HOLDINGS LIMITED has been registered for 2 years. Current directors include CONNOR, Jean, FINLAN, Annick Jeanne Lucienne, FINLAN, John William and 3 others.

Company Number
15422741
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
The Finlan Centre, Widnes, WA8 8PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNOR, Jean, FINLAN, Annick Jeanne Lucienne, FINLAN, John William, NUGENT, John Henry, PARLE, Christopher, PARLE, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAF HOLDINGS LIMITED

JAF HOLDINGS LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Widnes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAF HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15422741

LTD Company

Age

2 Years

Incorporated 18 January 2024

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 13 January 2025 (1 year ago)
Period: 18 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

The Finlan Centre Hale Road Widnes, WA8 8PU,

Timeline

22 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Share Issue
Nov 24
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Apr 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
Director Joined
Feb 26
3
Funding
3
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

7

PARLE, Christopher

Active
Hale Road, WidnesWA8 8PU
Secretary
Appointed 19 Aug 2024

CONNOR, Jean

Active
Hale Road, WidnesWA8 8PU
Born October 1947
Director
Appointed 18 Jan 2024

FINLAN, Annick Jeanne Lucienne

Active
Hale Road, WidnesWA8 8PU
Born August 1941
Director
Appointed 18 Jan 2024

FINLAN, John William

Active
Hale Road, WidnesWA8 8PU
Born October 1991
Director
Appointed 29 Aug 2025

NUGENT, John Henry

Active
Hale Road, WidnesWA8 8PU
Born May 1958
Director
Appointed 01 Apr 2025

PARLE, Christopher

Active
Hale Road, WidnesWA8 8PU
Born May 1974
Director
Appointed 04 Feb 2026

PARLE, John

Active
Hale Road, WidnesWA8 8PU
Born May 1942
Director
Appointed 18 Jan 2024

Persons with significant control

10

4 Active
6 Ceased

Mrs Annick Jeanne Lucienne Finlan (As Trustee Of The Jaf Legacy Trust)

Active
Hale Road, WidnesWA8 8PU
Born August 1941

Nature of Control

Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jun 2025

Mr John Parle (As Trustee Of The Jaf Legacy Trust)

Active
Hale Road, WidnesWA8 8PU
Born May 1942

Nature of Control

Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jun 2025

Mrs Jean Connor (As Trustee Of The Jaf Legacy Trust)

Active
Hale Road, WidnesWA8 8PU
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors as firm
Notified 26 Jun 2025

Mr John Henry Nugent (As Trustee Of The Jaf Legacy Trust)

Active
Hale Road, WidnesWA8 8PU
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jun 2025

Annick Jeanne Lucienne Finlan (As Executors Of John Finlan Deceased)

Ceased
Hale Road, WidnesWA8 8PU
Born August 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Ceased 26 Jun 2025

John Parle (As Executor Of John Finlan Deceased)

Ceased
Hale Road, WidnesWA8 8PU
Born May 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Ceased 26 Jun 2025

Jean Connor (As Executor Of John Finlan Deceased)

Ceased
Hale Road, WidnesWA8 8PU
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Ceased 26 Jun 2025

Helen Mary Woods

Ceased
Suite D, Cronkbourne, TromodeIM4 4RL
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 11 Mar 2025
Ceased 18 Mar 2025

Mr John William Finlan

Ceased
Hale Road, WidnesWA8 8PU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025
Ceased 18 Mar 2025

Mrs Annick Jeanne Lucienne Finlan

Ceased
Hale Road, WidnesWA8 8PU
Born August 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
12 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Incorporation Company
18 January 2024
NEWINCIncorporation