Background WavePink WaveYellow Wave

JONES AND PALMER LIMITED (00239324)

JONES AND PALMER LIMITED (00239324) is an active UK company. incorporated on 6 May 1929. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. JONES AND PALMER LIMITED has been registered for 96 years. Current directors include HILL, Heidi Louise, HOUSTON, Ian Albert, HOUSTON, James Alastair and 3 others.

Company Number
00239324
Status
active
Type
ltd
Incorporated
6 May 1929
Age
96 years
Address
87 Carver Street, Birmingham, B1 3AL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
HILL, Heidi Louise, HOUSTON, Ian Albert, HOUSTON, James Alastair, O BRIEN, Stephen Francis, ROBINSON, James, TOLLEY, Steven
SIC Codes
18129, 18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES AND PALMER LIMITED

JONES AND PALMER LIMITED is an active company incorporated on 6 May 1929 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. JONES AND PALMER LIMITED was registered 96 years ago.(SIC: 18129, 18130)

Status

active

Active since 96 years ago

Company No

00239324

LTD Company

Age

96 Years

Incorporated 6 May 1929

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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
Contact
Address

87 Carver Street Birmingham, B1 3AL,

Previous Addresses

, 95 Carver Street, Birmingham, B1 3AR
From: 6 May 1929To: 12 November 2019
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
May 10
Director Joined
Apr 11
Funding Round
Oct 13
Loan Secured
Jan 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Oct 17
Loan Cleared
Sept 20
Share Issue
Jul 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HILL, Heidi Louise

Active
Shadowbrook Lane, SolihullB92 0DQ
Born January 1973
Director
Appointed 10 Jul 2009

HOUSTON, Ian Albert

Active
1 Marsh Lane, SolihullB92 0AH
Born June 1940
Director
Appointed N/A

HOUSTON, James Alastair

Active
Fentham Road, SolihullB92 0AY
Born October 1971
Director
Appointed 01 Jan 1998

O BRIEN, Stephen Francis

Active
14 Hungerford Road, StourbridgeDY8 3AB
Born February 1969
Director
Appointed 01 Jan 1998

ROBINSON, James

Active
Shadymoor Drive, Brierley HillDY5 3YF
Born September 1976
Director
Appointed 01 Apr 2010

TOLLEY, Steven

Active
Burrough Way, LutterworthLE17 4GJ
Born May 1969
Director
Appointed 12 Apr 2011

HOUSTON, Ian Albert

Resigned
Field House, SolihullB92 0BN
Secretary
Appointed N/A
Resigned 01 Jan 1998

JUDD, Michele Barbara

Resigned
45 Rough Coppice Walk, BirminghamB35 7JD
Secretary
Appointed 01 Jan 1998
Resigned 03 Jul 2024

DENHAM, Peter James

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

OBRIEN, David John

Resigned
11 The Heathlands, StourbridgeDY8 1NR
Born September 1945
Director
Appointed N/A
Resigned 14 Sept 2007

Persons with significant control

1

Carver Street, BirminghamB1 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

125

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
24 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Resolution
25 July 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Memorandum Articles
11 September 2020
MAMA
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
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 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 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
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
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
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Legacy
22 September 2010
MG01MG01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2010
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
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
16 April 2009
AUDAUD
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
88(2)R88(2)R
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
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
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
288bResignation of Director or Secretary
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)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87