Company NameJurassic Fibre Holdings Limited
DirectorsJarlath Martin Finnegan and Graham Rex McGregor
Company StatusActive
Company Number11822047
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJarlath Martin Finnegan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameGraham Rex McGregor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed12 July 2023(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 February 2019(same day as company formation)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Michael Arthur Maltby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(6 days after company formation)
Appointment Duration4 years (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Millford Avenue
Sidmouth
EX10 8DS
Director NameMr Mark Stephen Heraghty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2019(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Sanjoy Bose
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Milford Avenue
Sidmouth
EX10 8DS
Director NameMrs Isobel Mary Burlington
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Robert Hellings
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2022(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 August 2023Cessation of Fern Fibre Trading Limited as a person with significant control on 5 June 2023 (1 page)
25 August 2023Notification of Fern Networks Limited as a person with significant control on 5 June 2023 (2 pages)
24 August 2023Change of details for Swish Trading Limited as a person with significant control on 30 March 2023 (2 pages)
8 August 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 51,099,887
(3 pages)
26 July 2023Termination of appointment of Paul Robert Hellings as a director on 12 July 2023 (1 page)
26 July 2023Termination of appointment of Isobel Mary Burlington as a director on 12 July 2023 (1 page)
26 July 2023Termination of appointment of Robert James Skinner as a director on 12 July 2023 (1 page)
26 July 2023Appointment of Graham Rex Mcgregor as a director on 12 July 2023 (2 pages)
26 July 2023Termination of appointment of Mark Stephen Heraghty as a director on 12 July 2023 (1 page)
29 May 2023Cessation of Fern Fibre Limited as a person with significant control on 22 March 2023 (1 page)
29 May 2023Notification of Swish Trading Limited as a person with significant control on 22 March 2023 (2 pages)
25 April 2023Appointment of Jarlath Martin Finnegan as a director on 22 March 2023 (2 pages)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
24 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 March 2023Particulars of variation of rights attached to shares (3 pages)
22 March 2023Memorandum and Articles of Association (35 pages)
22 March 2023Change of share class name or designation (2 pages)
22 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 March 2023Termination of appointment of Michael Arthur Maltby as a director on 7 March 2023 (1 page)
20 February 2023Director's details changed for Mr Robert James Skinner on 29 March 2019 (2 pages)
20 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
9 February 2023Termination of appointment of Paul Stephen Latham as a director on 8 February 2023 (1 page)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 November 2022Memorandum and Articles of Association (45 pages)
2 August 2022Appointment of Mr Paul Robert Hellings as a director on 31 July 2022 (2 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
4 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (18 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
24 February 2022Director's details changed for Mr Robert James Skinner on 27 September 2019 (2 pages)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
4 November 2021Termination of appointment of Sanjoy Bose as a director on 26 October 2021 (1 page)
1 November 2021Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 4,850,001
(7 pages)
1 November 2021Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 4,700,001
(6 pages)
1 November 2021Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 5,000,001
(7 pages)
1 November 2021Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 25,000,000
(7 pages)
29 September 2021Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 2,350,001.00
(6 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
5 February 2021Accounts for a small company made up to 30 June 2020 (18 pages)
22 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 50,000,000
(3 pages)
22 December 2020Appointment of Mrs Isobel Mary Burlington as a director on 17 December 2020 (2 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 45,080,000
(3 pages)
6 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 40,080,000
(3 pages)
29 October 2020Change of details for Fern Fibre Limited as a person with significant control on 12 February 2019 (2 pages)
16 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 40,000,000
(3 pages)
15 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2020Second filing of Confirmation Statement dated 11 February 2020 (8 pages)
14 August 2020Memorandum and Articles of Association (46 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 25,000,000.00
(3 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/08/2020
(6 pages)
4 July 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 25,000,000
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 7,350,001
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 9,700,001
(3 pages)
7 May 2019Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
24 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 25,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
(4 pages)
24 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 25,000,000
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,700,001
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,850,001
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 5,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,700,001
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 5,000,001
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,850,001
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 2,350,001
  • ANNOTATION Clarification a second filed SH01 was registered on 29.09.2021.
(4 pages)
17 April 2019Appointment of Mr Mark Stephen Heraghty as a director on 22 February 2019 (2 pages)
17 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 2,350,001
(3 pages)
17 April 2019Appointment of Mr Sanjoy Bose as a director on 16 April 2019 (2 pages)
17 April 2019Appointment of Mr Michael Maltby as a director on 18 February 2019 (2 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)