Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JDX HOLDINGS LIMITED
Company Information for

JDX HOLDINGS LIMITED

40 Bank Street, 2nd Floor, London, E14 5NR,
Company Registration Number
09649734
Private Limited Company
Active

Company Overview

About Jdx Holdings Ltd
JDX HOLDINGS LIMITED was founded on 2015-06-20 and has its registered office in London. The organisation's status is listed as "Active". Jdx Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JDX HOLDINGS LIMITED
 
Legal Registered Office
40 Bank Street
2nd Floor
London
E14 5NR
 
Previous Names
JDX NEWCO LIMITED29/06/2015
Filing Information
Company Number 09649734
Company ID Number 09649734
Date formed 2015-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts GROUP
Last Datalog update: 2024-06-18 13:20:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JDX HOLDINGS LIMITED
The following companies were found which have the same name as JDX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JDX HOLDINGS LTD. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2008-07-29
JDX HOLDINGS PTY LTD VIC 3004 Active Company formed on the 2007-02-06
JDX HOLDINGS LIMITED California Unknown
JDX HOLDINGS LLC 3351 GOLDEN RAIN DR TALLAHASSEE FL 32303 Active Company formed on the 2021-03-29

Company Officers of JDX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ANTHONY BINKS
Director 2015-11-09
JONATHAN PHILIP DAVIES
Director 2015-11-09
GREGORY EDWARD HANNAH
Director 2018-02-01
NICHOLAS MARK POMERY
Director 2018-02-01
KEITH JAMES RAKE
Director 2018-03-01
BRUCE HENRY WEATHERILL
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIM BETHEL
Director 2015-11-09 2017-11-10
NICHOLAS MARK POMERY
Director 2015-06-20 2015-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ANTHONY BINKS HUGHUB LIMITED Director 2016-08-01 CURRENT 2013-12-13 In Administration
THOMAS ANTHONY BINKS AQUIS STOCK EXCHANGE LIMITED Director 2016-04-01 CURRENT 2001-10-24 Active
THOMAS ANTHONY BINKS JDX QUANT LIMITED Director 2013-03-19 CURRENT 2013-02-22 Dissolved 2015-07-28
THOMAS ANTHONY BINKS JTB RESEARCH LIMITED Director 2010-04-26 CURRENT 2010-04-07 Dissolved 2013-09-03
THOMAS ANTHONY BINKS BINKS AND BINKS MANAGEMENT SERVICES LIMITED Director 2009-03-28 CURRENT 2009-03-28 Dissolved 2014-04-01
THOMAS ANTHONY BINKS BINKS AND BINKS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
JONATHAN PHILIP DAVIES CREATE EDGE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX BASE60 LIMITED Director 2015-12-15 CURRENT 2015-07-28 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX FINTECH SOLUTIONS LIMITED Director 2015-12-10 CURRENT 2015-01-23 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX INSERVE LIMITED Director 2015-12-10 CURRENT 2015-07-06 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX CONSULTING LIMITED Director 2010-03-25 CURRENT 2010-03-12 Active
GREGORY EDWARD HANNAH JDX CONSULTING LIMITED Director 2016-09-21 CURRENT 2010-03-12 Active
GREGORY EDWARD HANNAH GSNC LTD Director 2014-05-30 CURRENT 2014-05-30 Active
NICHOLAS MARK POMERY JDX CONSULTING LIMITED Director 2016-09-21 CURRENT 2010-03-12 Active
KEITH JAMES RAKE K R ASSOCIATES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-06-18CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HERRATT
2023-06-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP DAVIES
2023-02-27Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 70 Gracechurch Street 7th Floor London EC3V 0XL England
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 70 Gracechurch Street 7th Floor London EC3V 0XL England
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096497340002
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 096497340003
2022-01-20DIRECTOR APPOINTED MS FRANCESCA HERRATT
2022-01-20DIRECTOR APPOINTED MR BOOKER JOE CHANNER
2022-01-20DIRECTOR APPOINTED MR PHILIP JOHN FREEBORN
2022-01-20AP01DIRECTOR APPOINTED MS FRANCESCA HERRATT
2022-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR BRUCE HENRY WEATHERILL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ALISON ANNE RANKIN FROST
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HENRY WEATHERILL
2022-01-13CESSATION OF JONATHAN PHILIP DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13Notification of Delta Capita Group Limited as a person with significant control on 2021-12-23
2022-01-1323/12/21 STATEMENT OF CAPITAL GBP 87.5693
2022-01-13SH0123/12/21 STATEMENT OF CAPITAL GBP 87.5693
2022-01-13PSC02Notification of Delta Capita Group Limited as a person with significant control on 2021-12-23
2022-01-13PSC07CESSATION OF JONATHAN PHILIP DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23RP04SH01Second filing of capital allotment of shares GBP87.2693
2021-11-19RP04SH01Second filing of capital allotment of shares GBP87.2693
2021-11-18SH0127/06/17 STATEMENT OF CAPITAL GBP 87.2693
2021-11-10PSC04Change of details for Mr Jonathan Philip Davies as a person with significant control on 2021-11-10
2021-08-16SH0110/08/21 STATEMENT OF CAPITAL GBP 87.2693
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS SMITH
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW GOULD
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY BINKS
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-15AP01DIRECTOR APPOINTED MS ALISON RANKIN FROST
2021-02-02SH0127/01/21 STATEMENT OF CAPITAL GBP 87.1073
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER WILLIAMS
2020-11-23SH0123/11/20 STATEMENT OF CAPITAL GBP 86.9993
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-02AP01DIRECTOR APPOINTED MR SEAMUS SMITH
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD HANNAH
2020-02-24SH0110/02/20 STATEMENT OF CAPITAL GBP 85.372
2020-01-06SH0125/11/19 STATEMENT OF CAPITAL GBP 84.918
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096497340001
2019-08-29MEM/ARTSARTICLES OF ASSOCIATION
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK POMERY
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096497340002
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-22SH0119/07/19 STATEMENT OF CAPITAL GBP 84.718
2019-07-18CH01Director's details changed for Mr Thomas Anthony Binks on 2019-07-04
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-07-01AP01DIRECTOR APPOINTED MR MARK PETER WILLIAMS
2019-06-25AP01DIRECTOR APPOINTED MR KEVIN ANDREW GOULD
2019-06-25SH0124/06/19 STATEMENT OF CAPITAL GBP 84.153
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES RAKE
2018-11-23PSC04Change of details for Mr Jonathan Philip Davies as a person with significant control on 2017-12-06
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 17 st Helens Place London EC3A 6DG United Kingdom
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 83.153
2018-04-03SH0103/04/18 STATEMENT OF CAPITAL GBP 83.153
2018-03-15SH0115/03/18 STATEMENT OF CAPITAL GBP 83.053
2018-03-01AP01DIRECTOR APPOINTED MR KEITH JAMES RAKE
2018-02-06AP01DIRECTOR APPOINTED MR NICHOLAS MARK POMERY
2018-02-06AP01DIRECTOR APPOINTED MR GREGORY EDWARD HANNAH
2017-11-23PSC07CESSATION OF TIM BETHEL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM BETHEL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 77.955
2017-08-29SH0127/06/17 STATEMENT OF CAPITAL GBP 77.955
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BETHEL / 29/08/2017
2017-08-29PSC04PSC'S CHANGE OF PARTICULARS / MR TIM BETHEL / 29/08/2017
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 77.855
2016-06-22AR0120/06/16 FULL LIST
2015-11-30SH0109/11/15 STATEMENT OF CAPITAL GBP 77.86
2015-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30RES01ADOPT ARTICLES 09/11/2015
2015-11-30SH0109/11/15 STATEMENT OF CAPITAL GBP 0.01
2015-11-30RES13SUB DIVISION 09/11/2015
2015-11-26AP01DIRECTOR APPOINTED MR THOMAS ANTHONY BINKS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POMERY
2015-11-26AP01DIRECTOR APPOINTED MR BRUCE HENRY WEATHERILL
2015-11-26AP01DIRECTOR APPOINTED MR JONATHAN PHILIP DAVIES
2015-11-26AP01DIRECTOR APPOINTED MR TIM BETHEL
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 096497340001
2015-07-15AA01CURRSHO FROM 30/06/2016 TO 31/03/2016
2015-06-29RES15CHANGE OF NAME 29/06/2015
2015-06-29CERTNMCOMPANY NAME CHANGED JDX NEWCO LIMITED CERTIFICATE ISSUED ON 29/06/15
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP .01
2015-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-06-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JDX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JDX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JDX HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JDX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JDX HOLDINGS LIMITED
Trademarks
We have not found any records of JDX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JDX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JDX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JDX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.