Background WavePink WaveYellow Wave

J. CHANDLER & COMPANY, LIMITED (00207348)

J. CHANDLER & COMPANY, LIMITED (00207348) is an active UK company. incorporated on 18 July 1925. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). J. CHANDLER & COMPANY, LIMITED has been registered for 100 years. Current directors include BARNARD, Nicholas Lee, CHART, Graham James, EVANS, George and 4 others.

Company Number
00207348
Status
active
Type
ltd
Incorporated
18 July 1925
Age
100 years
Address
New Abbey House, Andover, SP11 8DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BARNARD, Nicholas Lee, CHART, Graham James, EVANS, George, JOYCE, Gary Richard, JOYCE, Jane Carol, MOYLAN, Denis Morgan, WINCKLEY, Peter Frederick
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. CHANDLER & COMPANY, LIMITED

J. CHANDLER & COMPANY, LIMITED is an active company incorporated on 18 July 1925 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). J. CHANDLER & COMPANY, LIMITED was registered 100 years ago.(SIC: 46342)

Status

active

Active since 100 years ago

Company No

00207348

LTD Company

Age

100 Years

Incorporated 18 July 1925

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

J.CHANDLER & COMPANY,LIMITED
From: 18 July 1925To: 14 September 2016
Contact
Address

New Abbey House Fyfield Road, Weyhill Andover, SP11 8DN,

Timeline

13 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Left
Apr 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Aug 17
Director Joined
Jan 18
Director Left
May 20
Director Joined
Dec 20
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BARNARD, Nicholas Lee

Active
New Abbey House, AndoverSP11 8DN
Born July 1981
Director
Appointed 14 Mar 2025

CHART, Graham James

Active
New Abbey House, AndoverSP11 8DN
Born February 1968
Director
Appointed 08 Dec 2020

EVANS, George

Active
New Abbey House, AndoverSP11 8DN
Born November 1929
Director
Appointed 26 Oct 2017

JOYCE, Gary Richard

Active
New Abbey House, AndoverSP11 8DN
Born May 1961
Director
Appointed 12 Mar 2013

JOYCE, Jane Carol

Active
New Abbey House, AndoverSP11 8DN
Born July 1967
Director
Appointed 12 Mar 2013

MOYLAN, Denis Morgan

Active
New Abbey House, AndoverSP11 8DN
Born May 1956
Director
Appointed 01 Apr 2009

WINCKLEY, Peter Frederick

Active
New Abbey House, AndoverSP11 8DN
Born November 1960
Director
Appointed 01 Apr 2009

CLEMENTS, Henry Alfred

Resigned
35 Romans Way, WokingGU22 8TR
Secretary
Appointed N/A
Resigned 13 Jan 1996

JOYCE, Bernard Richard

Resigned
16 Costells Edge, Haywards HeathRH17 7PY
Secretary
Appointed 31 Mar 1996
Resigned 19 Mar 2003

SHARP, Jonathan William

Resigned
New Abbey House, AndoverSP11 8DN
Secretary
Appointed 19 Mar 2003
Resigned 14 Apr 2020

AUSTIN, Frances Marie

Resigned
New Abbey House, AndoverSP11 8DN
Born February 1931
Director
Appointed N/A
Resigned 08 Feb 2025

CLEMENTS, Henry Alfred

Resigned
35 Romans Way, WokingGU22 8TR
Born March 1920
Director
Appointed N/A
Resigned 13 Jan 1996

EVANS, Jean Teresa

Resigned
New Abbey House, AndoverSP11 8DN
Born March 1932
Director
Appointed N/A
Resigned 07 Apr 2017

JOYCE, Antony Cyril

Resigned
New Abbey House, AndoverSP11 8DN
Born August 1932
Director
Appointed N/A
Resigned 28 Mar 2016

JOYCE, Gabrielle Leonie

Resigned
New Abbey House, AndoverSP11 8DN
Born February 1956
Director
Appointed 12 Mar 2013
Resigned 31 Mar 2016

JOYCE, Robert Francis Edward

Resigned
62 Brunel Drive, WeymouthDT3 6NY
Born January 1925
Director
Appointed N/A
Resigned 25 May 2000

SHARP, Jonathan William

Resigned
New Abbey House, AndoverSP11 8DN
Born March 1966
Director
Appointed 01 Apr 2009
Resigned 14 Apr 2020

WINCKLEY, Jacqueline Marguerite

Resigned
New Abbey House, AndoverSP11 8DN
Born December 1929
Director
Appointed N/A
Resigned 16 Feb 2011
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
9 January 2003
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363aAnnual Return
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
363363
Incorporation Company
18 July 1925
NEWINCIncorporation