Background WavePink WaveYellow Wave

JONES AND PALMER HOLDINGS LIMITED (00196211)

JONES AND PALMER HOLDINGS LIMITED (00196211) is an active UK company. incorporated on 6 March 1924. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JONES AND PALMER HOLDINGS LIMITED has been registered for 102 years. Current directors include HILL, Heidi Louise, HOUSTON, Ann Hilary, HOUSTON, Ian Albert and 4 others.

Company Number
00196211
Status
active
Type
ltd
Incorporated
6 March 1924
Age
102 years
Address
87 Carver Street, Birmingham, B1 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Heidi Louise, HOUSTON, Ann Hilary, HOUSTON, Ian Albert, HOUSTON, James Alastair, O'BRIEN, Stephen, ROBINSON, James, TOLLEY, Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES AND PALMER HOLDINGS LIMITED

JONES AND PALMER HOLDINGS LIMITED is an active company incorporated on 6 March 1924 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JONES AND PALMER HOLDINGS LIMITED was registered 102 years ago.(SIC: 70100)

Status

active

Active since 102 years ago

Company No

00196211

LTD Company

Age

102 Years

Incorporated 6 March 1924

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

P.C. PUBLISHING LIMITED
From: 21 August 1984To: 12 April 2011
RAILWAY & SHIPPING PUBLISHING COMPANY LIMITED
From: 6 March 1924To: 21 August 1984
Contact
Address

87 Carver Street Birmingham, B1 3AL,

Previous Addresses

95 Carver Street Birmingham B1 3AR
From: 6 March 1924To: 12 November 2019
Timeline

23 key events • 1924 - 2022

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Dec 10
Funding Round
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Director Joined
May 12
Share Buyback
Sept 12
Funding Round
Jul 15
Director Joined
Jul 15
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Funding Round
Apr 21
Funding Round
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HOUSTON, Ann Hilary

Active
Carver Street, BirminghamB1 3AL
Secretary
Appointed 15 Dec 1997

HILL, Heidi Louise

Active
Carver Street, BirminghamB1 3AL
Born January 1973
Director
Appointed 17 Apr 2012

HOUSTON, Ann Hilary

Active
Carver Street, BirminghamB1 3AL
Born October 1944
Director
Appointed N/A

HOUSTON, Ian Albert

Active
Carver Street, BirminghamB1 3AL
Born June 1940
Director
Appointed N/A

HOUSTON, James Alastair

Active
Carver Street, BirminghamB1 3AL
Born October 1971
Director
Appointed 23 Aug 1998

O'BRIEN, Stephen

Active
Carver Street, BirminghamB1 3AL
Born February 1969
Director
Appointed 12 Apr 2011

ROBINSON, James

Active
Carver Street, BirminghamB1 3AL
Born September 1976
Director
Appointed 31 Oct 2014

TOLLEY, Steven

Active
Carver Street, BirminghamB1 3AL
Born May 1969
Director
Appointed 12 Apr 2011

DENHAM, Janet Lesley

Resigned
15 Bracebridge Road, Sutton ColdfieldB74 2SB
Secretary
Appointed N/A
Resigned 15 Dec 1997

ASHFORD, Pollyanna Rebecca

Resigned
Carver Street, BirminghamB1 3AL
Born July 1974
Director
Appointed 07 Jun 2011
Resigned 28 Sept 2022

DENHAM, Janet Lesley

Resigned
15 Bracebridge Road, Sutton ColdfieldB74 2SB
Born June 1945
Director
Appointed N/A
Resigned 15 Dec 1997

DENHAM, Peter James

Resigned
15 Bracebridge Road, Sutton ColdfieldB74 2SB
Born February 1939
Director
Appointed N/A
Resigned 15 Dec 1997

DENHAM, Sarah Helen

Resigned
19 Rue Des Saints Peres, ParisTW9 1UJ
Born January 1967
Director
Appointed N/A
Resigned 29 Oct 1994

HOUSTON, Andrew Brian

Resigned
Carver Street, BirminghamB1 3AL
Born October 1968
Director
Appointed 03 Dec 2010
Resigned 28 Sept 2022

HOUSTON, Robert Nielson

Resigned
45 Woodbourne, BirminghamB15 3PH
Born June 1905
Director
Appointed N/A
Resigned 01 Oct 1993

Persons with significant control

3

Mr Ian Albert Houston

Active
Carver Street, BirminghamB1 3AL
Born June 1940

Nature of Control

Significant influence or control
Notified 29 Sept 2016

Mr James Alastair Houston

Active
Carver Street, BirminghamB1 3AL
Born October 1971

Nature of Control

Significant influence or control
Notified 29 Sept 2016

Mrs Heidi Louise Hill

Active
Carver Street, BirminghamB1 3AL
Born January 1973

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2023
AAAnnual Accounts
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Resolution
11 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Resolution
22 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Resolution
15 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Resolution
19 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Resolution
9 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
169169
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1991
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 January 1989
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
2 October 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 March 1924
NEWINCIncorporation