JHAW 1 LIMITED

Dissolved Northampton

Activities of other holding companies n.e.c.

2 employees website.com
Activities of other holding companies n.e.c.
J

JHAW 1 LIMITED

Activities of other holding companies n.e.c.

Founded 8 Jun 2018 Dissolved Northampton, United Kingdom 2 employees website.com
Activities of other holding companies n.e.c.
Accounts Due 31 Dec 2025 5 months overdue
Confirmation
Net assets £236K £685K 2023 year on year
Total assets £8M £159K 2023 year on year
Total Liabilities £7M £526K 2023 year on year
Charges 15
15 outstanding

Contact & Details

Contact

Registered Address

Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF

Full company profile for JHAW 1 LIMITED (11404895), a dissolved company based in Northampton, United Kingdom. Incorporated 8 Jun 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

N/A

Net Assets

£236.41k

Decreased by £685.12k (-74%)

Total Liabilities

£7.45M

Increased by £526.33k (+8%)

Turnover

N/A

Employees

2

Debt Ratio

97%

Increased by 9 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 6,969,600 Shares £70k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Apr 20196,969,600€70k€0.01

Officers

Officers

1 active 2 resigned
Status
Batty, Adam DavidDirectorBritishEngland544 Mar 2024Active

Shareholders

Shareholders (13)

Hamsard 3772 Limited
70.2%
95,060,000
Hamsard 3772 Limited
23.4%
31,680,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Elaghmore Gp Llp

United Kingdom

Active
Notified 8 Jun 2018
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Elaghmore Capital Limited

Ceased 8 Jun 2018

Ceased

Mr Andrew James Ducker

Ceased 8 Jun 2018

Ceased

Andrew James Ducker

Ceased 8 Jun 2018

Ceased

Group Structure

Group Structure

ELAGHMORE ADVISOR LLP united kingdom
ELAGHMORE GP LLP united kingdom
JHAW 1 LIMITED Current Company

Charges

Charges

15 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2026InsolvencyLiquidation Voluntary Statement Of Affairs
16 Mar 2026InsolvencyLiquidation Voluntary Appointment Of Liquidator
16 Mar 2026ResolutionResolutions
26 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
4 Feb 2026MortgageMortgage Satisfy Charge Full
16 Mar 2026 Insolvency

Liquidation Voluntary Statement Of Affairs

16 Mar 2026 Insolvency

Liquidation Voluntary Appointment Of Liquidator

16 Mar 2026 Resolution

Resolutions

26 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

4 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Affairs

1 months ago on 16 Mar 2026

Liquidation Voluntary Appointment Of Liquidator

1 months ago on 16 Mar 2026

Resolutions

1 months ago on 16 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 26 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 4 Feb 2026