Background WavePink WaveYellow Wave

PETER JONES LIMITED (00285318)

PETER JONES LIMITED (00285318) is an active UK company. incorporated on 3 March 1934. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETER JONES LIMITED has been registered for 92 years. Current directors include BOND, Simon, FRENCH, Gary Brian, Mr , WARD, Kenneth Jeremy.

Company Number
00285318
Status
active
Type
ltd
Incorporated
3 March 1934
Age
92 years
Address
1 Drummond Gate, London, SW1V 2QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Simon, FRENCH, Gary Brian, Mr , WARD, Kenneth Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER JONES LIMITED

PETER JONES LIMITED is an active company incorporated on 3 March 1934 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETER JONES LIMITED was registered 92 years ago.(SIC: 99999)

Status

active

Active since 92 years ago

Company No

00285318

LTD Company

Age

92 Years

Incorporated 3 March 1934

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 16 October 2019 (6 years ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Drummond Gate Pimlico London, SW1V 2QQ,

Previous Addresses

171 Victoria Street London SW1E 5NN
From: 3 March 1934To: 1 July 2024
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BLACKBURN, Simon Jim

Active
Drummond Gate, LondonSW1V 2QQ
Secretary
Appointed 01 Oct 2022

BOND, Simon

Active
Drummond Gate, LondonSW1V 2QQ
Born April 1976
Director
Appointed 14 Oct 2024

FRENCH, Gary Brian, Mr

Active
Drummond Gate, LondonSW1V 2QQ
Born January 1969
Director
Appointed 14 Oct 2024

WARD, Kenneth Jeremy

Active
Drummond Gate, LondonSW1V 2QQ
Born March 1963
Director
Appointed 14 Oct 2024

BUCHANAN, Alan

Resigned
Carlisle Place, LondonSW1P 1BX
Secretary
Appointed 31 Jul 2014
Resigned 31 Jan 2015

CASELY-HAYFORD, Margaret Henrietta Augusta

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 28 Apr 2006
Resigned 31 Jul 2014

HUBBER, Keith Michael

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 01 Feb 2015
Resigned 31 Jan 2018

NEVILLE, Terence Frank

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 10 May 2001
Resigned 27 Apr 2006

PRITCHARD, Brian James

Resigned
The Chase, Garden Close Lane, NewburyRG14 6PP
Secretary
Appointed N/A
Resigned 09 May 2001

PRITCHARD, Brian James

Resigned
The Chase, Garden Close Lane, NewburyRG14 6PP
Secretary
Appointed N/A
Resigned 15 Apr 1994

SIMPSON, Peter

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 31 Jan 2018
Resigned 07 Jun 2021

CASSONI, Marisa Luisa

Resigned
Victoria Street, LondonSW1E 5NN
Born December 1951
Director
Appointed 20 Aug 2009
Resigned 31 Aug 2012

CLIFT, Paul Edwin

Resigned
171 Victoria Street, LondonSW1E 5NN
Born May 1952
Director
Appointed 07 May 1999
Resigned 29 May 2009

MARCH, Richard Murray

Resigned
Pinewood Cottage, BagshotGU19 5EP
Born August 1939
Director
Appointed N/A
Resigned 07 May 1999

MAYFIELD, Richard

Resigned
Victoria Street, LondonSW1E 5NN
Born September 1968
Director
Appointed 20 Aug 2009
Resigned 03 Jul 2012

MOUNSEY, Andrew John

Resigned
Drummond Gate, LondonSW1V 2QQ
Born August 1978
Director
Appointed 23 Apr 2021
Resigned 14 Oct 2024

PATEL, Sanjay

Resigned
171 Victoria StreetSW1E 5NN
Born December 1964
Director
Appointed 03 Jul 2012
Resigned 08 Mar 2013

READE, Tina Sandra

Resigned
171 Victoria StreetSW1E 5NN
Born January 1956
Director
Appointed 08 Mar 2013
Resigned 12 Feb 2016

READE, Tina Sandra

Resigned
171 Victoria Street, LondonSW1E 5NN
Born January 1956
Director
Appointed 30 Mar 2001
Resigned 20 Aug 2009

RUDDY, Jacqueline

Resigned
Victoria Street, LondonSW1E 5NN
Born November 1971
Director
Appointed 12 Feb 2016
Resigned 23 Apr 2021

SIMPSON, Peter John

Resigned
Victoria Street, LondonSW1E 5NN
Born August 1959
Director
Appointed 12 Feb 2016
Resigned 23 Apr 2021

WALDEMAR BROWN, Nicholas

Resigned
40 Park Road, LondonW4 3HH
Born March 1939
Director
Appointed N/A
Resigned 16 Aug 1996

WEIR, Helen Alison

Resigned
171 Victoria StreetSW1E 5NN
Born August 1962
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2014

WILSON, David Mallon

Resigned
Magnolia Cottage 11 Hillside Road, EpsomKT17 3EH
Born March 1941
Director
Appointed N/A
Resigned 30 Mar 2001

WOODHOUSE, Loraine

Resigned
Victoria Street, LondonSW1E 5NN
Born December 1968
Director
Appointed 01 Dec 2014
Resigned 12 Feb 2016

YOUNG, David Ernest

Resigned
61 Sydney Street, LondonSW3 6PX
Born March 1942
Director
Appointed N/A
Resigned 11 Mar 2002

Persons with significant control

1

Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE1GUARANTEE1
Legacy
16 October 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
30 August 2024
AD04Change of Accounting Records Location
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
GUARANTEE1GUARANTEE1
Legacy
28 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 July 2024
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Change Sail Address Company With New Address
1 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT1AGREEMENT1
Legacy
9 November 2023
GUARANTEE1GUARANTEE1
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE1GUARANTEE1
Legacy
13 October 2022
AGREEMENT1AGREEMENT1
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE1GUARANTEE1
Legacy
1 November 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Legacy
26 February 2021
AGREEMENT1AGREEMENT1
Legacy
8 February 2021
GUARANTEE1GUARANTEE1
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
28 July 2020
CC04CC04
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
8 December 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
22 October 2002
288cChange of Particulars
Legacy
7 October 2002
363aAnnual Return
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 1997
AAAnnual Accounts
Legacy
2 December 1996
288cChange of Particulars
Legacy
25 October 1996
288cChange of Particulars
Legacy
28 August 1996
288288
Legacy
9 August 1996
288288
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Resolution
6 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Legacy
28 July 1996
363aAnnual Return
Legacy
1 May 1996
288288
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Legacy
21 July 1994
363x363x
Resolution
18 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
13 February 1994
288288
Legacy
25 July 1993
363x363x
Accounts With Accounts Type Dormant
24 June 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
5 August 1992
363x363x
Accounts With Accounts Type Dormant
16 June 1992
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
8 August 1991
363x363x
Accounts With Accounts Type Dormant
28 May 1991
AAAnnual Accounts
Legacy
17 January 1991
288288
Accounts With Accounts Type Dormant
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
2 February 1990
288288
Legacy
20 January 1990
288288
Legacy
10 October 1989
287Change of Registered Office
Legacy
16 August 1989
288288
Legacy
16 June 1989
363363
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
24 September 1987
288288
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
363363
Accounts With Accounts Type Dormant
12 August 1986
AAAnnual Accounts
Legacy
23 July 1986
288288