Background WavePink WaveYellow Wave

J & P TURNER (00686387)

J & P TURNER (00686387) is an active UK company. incorporated on 14 March 1961. with registered office in Kington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. J & P TURNER has been registered for 65 years. Current directors include TURNER, Emma Jane, TURNER, Martin James, TURNER, Sara Jayne and 1 others.

Company Number
00686387
Status
active
Type
private-unlimited
Incorporated
14 March 1961
Age
65 years
Address
J & P Turner, Kington, HR5 3DU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
TURNER, Emma Jane, TURNER, Martin James, TURNER, Sara Jayne, TURNER, Simon James
SIC Codes
01629, 47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & P TURNER

J & P TURNER is an active company incorporated on 14 March 1961 with the registered office located in Kington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. J & P TURNER was registered 65 years ago.(SIC: 01629, 47760)

Status

active

Active since 65 years ago

Company No

00686387

PRIVATE-UNLIMITED Company

Age

65 Years

Incorporated 14 March 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

J & P Turner Arrow Mills Kington, HR5 3DU,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TURNER, Sara Jayne

Active
Arrow Lodge, KingtonHR3 3DT
Secretary
Appointed 07 Nov 2003

TURNER, Emma Jane

Active
J & P Turner, KingtonHR5 3DU
Born May 1983
Director
Appointed 22 Jan 2025

TURNER, Martin James

Active
Arrow Lodge, KingtonHR5 3DT
Born September 1956
Director
Appointed N/A

TURNER, Sara Jayne

Active
Arrow Lodge, KingtonHR3 3DT
Born March 1960
Director
Appointed 07 Nov 2003

TURNER, Simon James

Active
KingtonHR5 3DT
Born June 1984
Director
Appointed 05 Jan 2009

TURNER, Bridget Noreen

Resigned
Castell Craig, New QuaySA45 9PG
Secretary
Appointed N/A
Resigned 04 Jun 2002

TURNER, Martin James

Resigned
Arrow Lodge, KingtonHR5 3DT
Secretary
Appointed 04 Jan 2003
Resigned 07 Nov 2003

TURNER, Adrian John

Resigned
The Island, KingtonHR5 3DT
Born December 1966
Director
Appointed 07 Nov 2003
Resigned 06 Aug 2005

TURNER, Bridget Noreen

Resigned
Castell Craig, New QuaySA45 9PG
Born October 1926
Director
Appointed N/A
Resigned 04 Jun 2002

TURNER, John James

Resigned
Castell Craig, New QuaySA45 9PG
Born July 1917
Director
Appointed N/A
Resigned 15 May 2003

Persons with significant control

1

Mr Martin James Turner

Active
J & P Turner, KingtonHR5 3DU
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
26 January 2007
363aAnnual Return
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
403aParticulars of Charge Subject to s859A
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1992
363b363b
Legacy
14 January 1991
363363
Legacy
30 January 1990
363363
Legacy
18 February 1989
363363
Legacy
15 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363