ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JT Waters Media Ltd

JT Waters Media Ltd is a dormant company incorporated on 28 April 2022 with the registered office located in Birmingham, West Midlands. JT Waters Media Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14076711
Private limited company
Age
3 years
Incorporated 28 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (8 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (3 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (16 days remaining)
Contact
Address
8 Edgbaston Road East
Birmingham
B12 9QQ
United Kingdom
Address changed on 7 Dec 2025 (1 month ago)
Previous address was 8 Edgbaston Road East Edgbaston Road East Birmingham B12 9QQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 2000
Mr Jake Thomas Waters
PSC • British • Lives in England • Born in May 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ankoth Productions Ltd
Jake Thomas Waters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 7 Dec 2025
Mr Jake Thomas Waters (PSC) Details Changed
6 Months Ago on 1 Jul 2025
Confirmation Submitted
6 Months Ago on 1 Jul 2025
James Bower (PSC) Resigned
6 Months Ago on 1 Jul 2025
Registered Address Changed
6 Months Ago on 1 Jul 2025
James Bower Resigned
6 Months Ago on 1 Jul 2025
Registered Address Changed
1 Year 6 Months Ago on 23 Jun 2024
Samuel Jacob Levick Resigned
1 Year 7 Months Ago on 30 May 2024
Georgia Louise Sheward Resigned
1 Year 7 Months Ago on 30 May 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 17 May 2024
Get Credit Report
Discover JT Waters Media Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 8 Dec 2025
Registered office address changed from 8 Edgbaston Road East Edgbaston Road East Birmingham B12 9QQ England to 8 Edgbaston Road East Birmingham B12 9QQ on 7 December 2025
Submitted on 7 Dec 2025
Change of details for Mr Jake Thomas Waters as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 27 April 2025 with updates
Submitted on 1 Jul 2025
Cessation of James Bower as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Registered office address changed from 4 Church Road St. Dennis St. Austell PL26 8BA England to 8 Edgbaston Road East Edgbaston Road East Birmingham B12 9QQ on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of James Bower as a director on 1 July 2025
Submitted on 1 Jul 2025
Registered office address changed from Unit 20 Evesham Road Fladbury Pershore WR10 2QS England to 4 Church Road St. Dennis St. Austell PL26 8BA on 23 June 2024
Submitted on 23 Jun 2024
Termination of appointment of Samuel Jacob Levick as a director on 30 May 2024
Submitted on 31 May 2024
Termination of appointment of Georgia Louise Sheward as a director on 30 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year