Background WavePink WaveYellow Wave

J. P. CLAYTON ESTATE CO. LIMITED (00694343)

J. P. CLAYTON ESTATE CO. LIMITED (00694343) is an active UK company. incorporated on 2 June 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. J. P. CLAYTON ESTATE CO. LIMITED has been registered for 64 years. Current directors include ROSE, Susan Vivien, ROSE, William Marcus Henderson.

Company Number
00694343
Status
active
Type
ltd
Incorporated
2 June 1961
Age
64 years
Address
11 Patten Road, London, SW18 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSE, Susan Vivien, ROSE, William Marcus Henderson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. P. CLAYTON ESTATE CO. LIMITED

J. P. CLAYTON ESTATE CO. LIMITED is an active company incorporated on 2 June 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. J. P. CLAYTON ESTATE CO. LIMITED was registered 64 years ago.(SIC: 68100)

Status

active

Active since 64 years ago

Company No

00694343

LTD Company

Age

64 Years

Incorporated 2 June 1961

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

11 Patten Road London, SW18 3RH,

Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Director Left
May 11
Director Joined
Feb 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROSE, Susan Vivien

Active
Patten Road, LondonSW18 3RH
Secretary
Appointed 09 Feb 2009

ROSE, Susan Vivien

Active
11 Patten Road, LondonSW18 3RH
Born September 1957
Director
Appointed 14 Mar 2001

ROSE, William Marcus Henderson

Active
Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 07 Feb 2012

CLAYTON, William Hilton

Resigned
22 Macclesfield Road, BuxtonSK17 9AH
Secretary
Appointed N/A
Resigned 27 Dec 2007

CLAYTON, Josephine Pamela

Resigned
2 The Glen, BuxtonSK17 9NQ
Born April 1929
Director
Appointed N/A
Resigned 12 Mar 2001

CLAYTON, William Hilton

Resigned
22 Macclesfield Road, BuxtonSK17 9AH
Born July 1925
Director
Appointed N/A
Resigned 27 Dec 2007

EVANS, Diana Hilary

Resigned
Peterley House, Great MissendenHP16 0HH
Born September 1953
Director
Appointed 14 Mar 2001
Resigned 23 Apr 2011

Persons with significant control

1

Mrs Susan Vivien Rose

Active
Patten Road, LondonSW18 3RH
Born September 1957

Nature of Control

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

Filing History

92

Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
16 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363