Background WavePink WaveYellow Wave

J.DEGE & SONS LIMITED (00146113)

J.DEGE & SONS LIMITED (00146113) is an active UK company. incorporated on 21 February 1917. with registered office in 10 Savile Row. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 1 other business activities. J.DEGE & SONS LIMITED has been registered for 109 years. Current directors include DE'ATH, Nicholas, SKINNER, Michael William George, SKINNER, William George.

Company Number
00146113
Status
active
Type
ltd
Incorporated
21 February 1917
Age
109 years
Address
10 Savile Row, W1S 3PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
DE'ATH, Nicholas, SKINNER, Michael William George, SKINNER, William George
SIC Codes
14131, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.DEGE & SONS LIMITED

J.DEGE & SONS LIMITED is an active company incorporated on 21 February 1917 with the registered office located in 10 Savile Row. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 1 other business activity. J.DEGE & SONS LIMITED was registered 109 years ago.(SIC: 14131, 47710)

Status

active

Active since 109 years ago

Company No

00146113

LTD Company

Age

109 Years

Incorporated 21 February 1917

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

10 Savile Row London , W1S 3PF,

Timeline

8 key events • 1917 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Sept 14
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Jun 19
Director Left
Oct 20
Funding Round
Jul 23
Director Joined
Jul 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SKINNER, Camilla

Active
Kempwood, ReadingRG4 9HG
Secretary
Appointed 30 May 2007

DE'ATH, Nicholas

Active
10 Savile RowW1S 3PF
Born May 1976
Director
Appointed 01 Jan 2025

SKINNER, Michael William George

Active
Kates Cottage Wyfold Road, ReadingRG4 9HT
Born February 1935
Director
Appointed N/A

SKINNER, William George

Active
Kempwood, ReadingRG4 9HG
Born April 1969
Director
Appointed 30 Jun 1998

SKINNER, Joan Eleanor

Resigned
Kempwood, ReadingRG4 9HG
Secretary
Appointed N/A
Resigned 09 Mar 1997

SKINNER, Marcella Vivien

Resigned
Kates Cottage Wyfold Road, ReadingRG4 9HT
Secretary
Appointed 30 Jun 1997
Resigned 01 Jan 2007

CAPON, Christine Rosemary

Resigned
9 Stanesgate House, LondonSE15 1SF
Born December 1946
Director
Appointed N/A
Resigned 23 Oct 2020

COOK, David John

Resigned
25 Bailliol Avenue, LondonE4 6LX
Born June 1955
Director
Appointed N/A
Resigned 12 Jan 1994

LAWLESS, Graham

Resigned
103 Victoria Road, BarnetEN4 9PE
Born January 1961
Director
Appointed 06 Aug 1996
Resigned 11 Jan 2008

MITCHELL, David Edward

Resigned
Causeway House, CholseyOX10 9PP
Born August 1939
Director
Appointed N/A
Resigned 09 Sept 2014

PLEWS, Malcolm John

Resigned
15 Hogarth Court, Camden RoadNW1
Born March 1946
Director
Appointed 04 Sept 1989
Resigned 19 Feb 1996

WARD, Peter John

Resigned
171 Sunnybank Road, Potters BarEN6 2NH
Born June 1955
Director
Appointed 30 Jun 1998
Resigned 16 Dec 2016

WHITTAKER, Robert William

Resigned
50 Northumberland Avenue, WellingDA16 2QW
Born March 1953
Director
Appointed 21 Jun 1994
Resigned 01 Feb 2017

Persons with significant control

1

Mr William George Skinner

Active
10 Savile RowW1S 3PF
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Gazette Filings Brought Up To Date
10 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
15 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
288288
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
26 August 1995
395Particulars of Mortgage or Charge
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Auditors Resignation Company
2 February 1993
AUDAUD
Legacy
8 September 1992
288288
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363b363b
Legacy
10 June 1992
363sAnnual Return (shuttle)
Resolution
25 February 1992
RESOLUTIONSResolutions
Resolution
25 February 1992
RESOLUTIONSResolutions
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
123Notice of Increase in Nominal Capital
Legacy
4 September 1991
403aParticulars of Charge Subject to s859A
Legacy
3 August 1991
403aParticulars of Charge Subject to s859A
Legacy
11 June 1991
288288
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
26 November 1990
363363
Legacy
25 October 1990
287Change of Registered Office
Legacy
2 October 1990
225(1)225(1)
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Auditors Resignation Company
22 February 1990
AUDAUD
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
13 March 1989
288288
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
5 September 1987
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
GAZ(U)GAZ(U)
Legacy
12 May 1986
363363
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Incorporation Company
21 February 1917
NEWINCIncorporation