Background WavePink WaveYellow Wave

J.J. SAUNDERS LIMITED (00951360)

J.J. SAUNDERS LIMITED (00951360) is an active UK company. incorporated on 2 April 1969. with registered office in Radstock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J.J. SAUNDERS LIMITED has been registered for 57 years. Current directors include SAUNDERS, Benjamin Joseph, SAUNDERS, Ian Jeffrey, SAUNDERS, Julie Kim.

Company Number
00951360
Status
active
Type
ltd
Incorporated
2 April 1969
Age
57 years
Address
Old Down Farm, Radstock, BA3 4SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAUNDERS, Benjamin Joseph, SAUNDERS, Ian Jeffrey, SAUNDERS, Julie Kim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J. SAUNDERS LIMITED

J.J. SAUNDERS LIMITED is an active company incorporated on 2 April 1969 with the registered office located in Radstock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J.J. SAUNDERS LIMITED was registered 57 years ago.(SIC: 68209)

Status

active

Active since 57 years ago

Company No

00951360

LTD Company

Age

57 Years

Incorporated 2 April 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

J.J.SAUNDERS (CHEESE MAKING) LIMITED
From: 2 April 1969To: 15 January 1982
Contact
Address

Old Down Farm Emborough Radstock, BA3 4SA,

Previous Addresses

the Old Mill Park Road Shepton Mallett Somerset BA4 5BS
From: 2 April 1969To: 2 April 2013
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SAUNDERS, Benjamin Joseph

Active
Emborough, RadstockBA3 4SA
Born December 1988
Director
Appointed 29 Jan 2021

SAUNDERS, Ian Jeffrey

Active
Emborough, RadstockBA3 4SA
Born January 1963
Director
Appointed N/A

SAUNDERS, Julie Kim

Active
Emborough, RadstockBA3 4SA
Born April 1962
Director
Appointed 29 Jan 2021

SAUNDERS, Morgan John

Resigned
Emborough, RadstockBA3 4SA
Secretary
Appointed N/A
Resigned 31 Dec 2020

SAUNDERS, Jeffrey John

Resigned
Henley House, WellsBA5
Born March 1937
Director
Appointed N/A
Resigned 09 Feb 1995

SAUNDERS, Morgan John

Resigned
Emborough, RadstockBA3 4SA
Born August 1965
Director
Appointed N/A
Resigned 31 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Morgan John Saunders

Ceased
Emborough, RadstockBA3 4SA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016
Ceased 31 Dec 2020

Mr Ian Jeffrey Saunders

Active
Emborough, RadstockBA3 4SA
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Jun 2016

Mr James Edwin Saunders

Active
Emborough, RadstockBA3 4SA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Legacy
2 March 1997
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 August 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1991
AAAnnual Accounts
Legacy
11 March 1991
88(2)R88(2)R
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
15 February 1991
123Notice of Increase in Nominal Capital
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
363aAnnual Return
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Resolution
31 August 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
12 February 1988
AC05AC05
Resolution
10 November 1987
RESOLUTIONSResolutions
Resolution
10 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
5 August 1986
AC05AC05
Legacy
1 November 1984
363363