JAANDA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JAANDA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11606359

Incorporation date

05/10/2018

Size

Group

Contacts

Registered address

Registered address

18 Blackstone Road, Huntingdon, Cambridgeshire PE29 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon15/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/03/2026
Termination of appointment of Andrew David Downing as a director on 2026-03-06
dot icon04/02/2026
Director's details changed for Mr James Alan Tuohy on 2026-02-04
dot icon04/02/2026
Change of details for Mr James Alan Tuohy as a person with significant control on 2026-02-04
dot icon15/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon24/12/2025
Statement of capital on 2025-11-14
dot icon11/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/11/2025
Particulars of variation of rights attached to shares
dot icon11/11/2025
Appointment of Mr Alan Thomas Tuohy as a director on 2025-11-10
dot icon07/11/2025
Change of share class name or designation
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Resolutions
dot icon06/11/2025
Director's details changed for Mr Andrew David Downing on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr James Alan Tuohy on 2025-11-06
dot icon23/10/2025
Resolutions
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Particulars of variation of rights attached to shares
dot icon16/10/2025
Change of share class name or designation
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon26/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Resolutions
dot icon21/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon21/08/2023
Confirmation statement made on 2022-12-23 with updates
dot icon21/08/2023
Cessation of David Bryan Miller as a person with significant control on 2022-12-23
dot icon21/08/2023
Change of details for Mr James Alan Tuohy as a person with significant control on 2022-12-23
dot icon15/08/2023
Registration of charge 116063590002, created on 2023-08-01
dot icon06/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/02/2023
Purchase of own shares.
dot icon03/11/2022
Termination of appointment of David Bryan Miller as a director on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, David Bryan
Director
05/10/2018 - 31/10/2022
3
Downing, Andrew David
Director
05/10/2018 - 06/03/2026
1
Tuohy, James Alan
Director
05/10/2018 - Present
1
Tuohy, Alan Thomas
Director
10/11/2025 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAANDA HOLDINGS LIMITED

JAANDA HOLDINGS LIMITED is an(a) Active company incorporated on 05/10/2018 with the registered office located at 18 Blackstone Road, Huntingdon, Cambridgeshire PE29 6EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAANDA HOLDINGS LIMITED?

toggle

JAANDA HOLDINGS LIMITED is currently Active. It was registered on 05/10/2018 .

Where is JAANDA HOLDINGS LIMITED located?

toggle

JAANDA HOLDINGS LIMITED is registered at 18 Blackstone Road, Huntingdon, Cambridgeshire PE29 6EF.

What does JAANDA HOLDINGS LIMITED do?

toggle

JAANDA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JAANDA HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Purchase of own shares. Shares purchased into treasury:.