Background WavePink WaveYellow Wave

COOKIE JAR LIMITED (00080002)

COOKIE JAR LIMITED (00080002) is an active UK company. incorporated on 10 February 1904. with registered office in Rubery, Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOKIE JAR LIMITED has been registered for 122 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00080002
Status
active
Type
ltd
Incorporated
10 February 1904
Age
122 years
Address
Parklands Court 24 Parklands, Rubery, Birmingham, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKIE JAR LIMITED

COOKIE JAR LIMITED is an active company incorporated on 10 February 1904 with the registered office located in Rubery, Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COOKIE JAR LIMITED was registered 122 years ago.(SIC: 99999)

Status

active

Active since 122 years ago

Company No

00080002

LTD Company

Age

122 Years

Incorporated 10 February 1904

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WASELEY THIRTEEN LIMITED
From: 19 August 2002To: 26 May 2006
TRUSTHOUSE FORTE TRAVEL LIMITED
From: 31 December 1979To: 19 August 2002
TRUST HOUSES FORTE TRAVEL LIMITED
From: 10 February 1904To: 31 December 1979
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, Birmingham, B45 9PZ,

Timeline

21 key events • 1904 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
24 Parklands, Rubery, BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed N/A
Resigned 10 Dec 1993

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 30 Jan 1995
Resigned 05 Jan 1996

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 23 Oct 2000
Resigned 10 Mar 2006

MATHEWS, Benedict John Spurway

Resigned
39 Lower Teddington Road, Hampton WickKT1 4HQ
Secretary
Appointed 05 Jan 1996
Resigned 16 Aug 1996

OSBORNE, Sarah Louise

Resigned
Flat 4 75 Madeley Road, LondonW5 2LT
Secretary
Appointed 08 Nov 1995
Resigned 03 May 1996

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 10 Dec 1993
Resigned 30 Jan 1995

FORTE NOMINEES LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate secretary
Appointed 08 Jul 1996
Resigned 23 Oct 2000

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Born March 1950
Director
Appointed N/A
Resigned 10 Dec 1993

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Born August 1950
Director
Appointed 30 Jul 1992
Resigned 06 Nov 1995

GALVIN, Paul Anthony

Resigned
Little WitleyWR6 6LL
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 04 May 2016

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Born January 1964
Director
Appointed 30 Jan 1995
Resigned 14 May 1996

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 23 Dec 2002
Resigned 31 May 2007

OWEN, Michael James

Resigned
Parklands Court, 24 Parklands, Rubery, BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PROCTOR, George Frederick Little

Resigned
The Tile House 35 Main Avenue, NorthwoodHA6 2LH
Born August 1930
Director
Appointed 01 Sept 1992
Resigned 30 Jan 1995

RUSSELL, Thomas

Resigned
91 Lauderdale Tower, LondonEC2Y 8BY
Born August 1927
Director
Appointed N/A
Resigned 31 Jul 1992

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 04 Jan 1994
Resigned 25 Nov 1994

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 10 Dec 1993
Resigned 22 Jul 1996

FORTE (UK) LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate director
Appointed 08 Jul 1996
Resigned 17 Jul 1998

TRAVELREST SERVICES LIMITED

Resigned
Parklands Court 24 Parklands, BirminghamB45 9PZ
Corporate director
Appointed 20 Jun 2001
Resigned 23 Dec 2002

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
12 October 2006
287Change of Registered Office
Legacy
22 August 2006
287Change of Registered Office
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
9 October 2002
288cChange of Particulars
Legacy
9 October 2002
288cChange of Particulars
Certificate Change Of Name Company
19 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
6 December 2001
353353
Legacy
24 September 2001
287Change of Registered Office
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
353353
Legacy
16 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
12 November 1998
363aAnnual Return
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
363aAnnual Return
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
22 January 1997
353353
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
363aAnnual Return
Legacy
22 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
21 July 1996
288288
Legacy
19 July 1996
225Change of Accounting Reference Date
Legacy
10 May 1996
288288
Legacy
25 April 1996
288288
Legacy
16 February 1996
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Dormant
28 November 1995
AAAnnual Accounts
Legacy
27 November 1995
288288
Resolution
22 November 1995
RESOLUTIONSResolutions
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
363x363x
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Resolution
27 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
288288
Legacy
19 August 1994
363x363x
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363x363x
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
2 January 1991
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
2 March 1990
88(3)88(3)
Legacy
2 March 1990
88(2)O88(2)O
Legacy
27 February 1990
88(2)P88(2)P
Legacy
15 February 1990
123Notice of Increase in Nominal Capital
Resolution
15 February 1990
RESOLUTIONSResolutions
Resolution
15 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
16 February 1989
225(1)225(1)
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
10 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
10 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Accounts With Made Up Date
12 July 1982
AAAnnual Accounts
Incorporation Company
10 February 1904
NEWINCIncorporation