Background WavePink WaveYellow Wave

J.J.DUCKWORTH (ESTATES) LIMITED (00388123)

J.J.DUCKWORTH (ESTATES) LIMITED (00388123) is an active UK company. incorporated on 9 June 1944. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J.J.DUCKWORTH (ESTATES) LIMITED has been registered for 81 years. Current directors include ROBINSON, Carina Louise.

Company Number
00388123
Status
active
Type
ltd
Incorporated
9 June 1944
Age
81 years
Address
Second Floor, London, SW1A 1NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBINSON, Carina Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J.DUCKWORTH (ESTATES) LIMITED

J.J.DUCKWORTH (ESTATES) LIMITED is an active company incorporated on 9 June 1944 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J.J.DUCKWORTH (ESTATES) LIMITED was registered 81 years ago.(SIC: 68209)

Status

active

Active since 81 years ago

Company No

00388123

LTD Company

Age

81 Years

Incorporated 9 June 1944

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Second Floor 41 St James's Place London, SW1A 1NS,

Previous Addresses

41 st James's Place London SW1A 1NS England
From: 23 January 2020To: 12 January 2023
41 st James's Place 41 st. James's Place London SW1A 1NS England
From: 25 October 2016To: 23 January 2020
1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD
From: 9 June 1944To: 25 October 2016
Timeline

19 key events • 1944 - 2020

Funding Officers Ownership
Company Founded
Jun 44
Director Joined
Jan 11
Director Left
Jan 11
Capital Reduction
Jul 11
Share Buyback
Aug 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ROBINSON, Carina Louise

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969
Director
Appointed 21 Oct 2016

HAGGIE, Timothy John

Resigned
41 St. James's Place, LondonSW1A 1NS
Secretary
Appointed 21 Oct 2016
Resigned 31 Oct 2019

HALSTEAD, John Stephen

Resigned
1 Carr Laund Mews, NelsonBB9 6QD
Secretary
Appointed N/A
Resigned 21 Oct 2016

HALSTEAD, John Stephen

Resigned
1 Carr Laund Mews, NelsonBB9 6QD
Born December 1945
Director
Appointed N/A
Resigned 21 Oct 2016

HEMINGWAY, John Gwilym

Resigned
St James's Place, LondonSW1A 1NS
Born April 1931
Director
Appointed 21 Oct 2016
Resigned 20 Jul 2020

HILL, Mary

Resigned
The Bungalow 213 Lascelles Hall Road, HuddersfieldHD5 0BQ
Born August 1913
Director
Appointed N/A
Resigned 20 Mar 1993

HILL, Robert Duckworth

Resigned
Harden House Clapham Road, LancasterLA2 8BQ
Born November 1942
Director
Appointed 30 Nov 1993
Resigned 25 Mar 2010

MALINA, Alan Jan

Resigned
Rue Ao Arco A Sao Mamere 19-3d, LisbonFOREIGN
Born May 1952
Director
Appointed 27 Mar 2007
Resigned 21 Oct 2016

MALINA, Marjorie

Resigned
Grange Cottage, SkiptonBD23 3AS
Born April 1918
Director
Appointed N/A
Resigned 07 Mar 2006

POTT, Simon Francis

Resigned
Westleigh Brow, Bury St. EdmundsIP33 3SE
Born November 1948
Director
Appointed 24 Sept 2010
Resigned 21 Oct 2016

TAYLOR, Annie

Resigned
The Grange, SkiptonBD23 3AS
Born January 1911
Director
Appointed N/A
Resigned 11 Nov 1994

TAYLOR, John Robert Dean

Resigned
Brow Cottage, SkiptonBD23 3BA
Born July 1963
Director
Appointed 27 Mar 2007
Resigned 21 Oct 2016

WHITAKER, Anne

Resigned
Old Fence End, SkiptonBD23 3JQ
Born November 1935
Director
Appointed 11 Nov 1994
Resigned 27 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Ms Carina Louise Robinson

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969

Nature of Control

Significant influence or control
Notified 20 Jul 2020

Mr John Gwilym Hemingway

Ceased
St James's Place, LondonSW1A 1NS
Born April 1931

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
9 January 2017
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Capital Return Purchase Own Shares
8 August 2011
SH03Return of Purchase of Own Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2011
SH06Cancellation of Shares
Resolution
19 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
16 July 2009
122122
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
19 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
26 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Accounts With Made Up Date
6 November 1985
AAAnnual Accounts
Miscellaneous
19 August 1975
MISCMISC
Incorporation Company
9 June 1944
NEWINCIncorporation