Background WavePink WaveYellow Wave

JEAMLAND LIMITED (01010004)

JEAMLAND LIMITED (01010004) is an active UK company. incorporated on 4 May 1971. with registered office in 26-28 Conway Street. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. JEAMLAND LIMITED has been registered for 54 years. Current directors include CARING, Richard Allan, INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED.

Company Number
01010004
Status
active
Type
ltd
Incorporated
4 May 1971
Age
54 years
Address
26-28 Conway Street, W1T 6BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CARING, Richard Allan, INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED
SIC Codes
46420, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEAMLAND LIMITED

JEAMLAND LIMITED is an active company incorporated on 4 May 1971 with the registered office located in 26-28 Conway Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. JEAMLAND LIMITED was registered 54 years ago.(SIC: 46420, 74990)

Status

active

Active since 54 years ago

Company No

01010004

LTD Company

Age

54 Years

Incorporated 4 May 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

26-28 Conway Street London , W1T 6BQ,

Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FLETCHER, Nicholas

Active
26-28 Conway StreetW1T 6BQ
Secretary
Appointed 14 Jan 2025

CARING, Richard Allan

Active
26-28 Conway StreetW1T 6BQ
Born June 1948
Director
Appointed 17 Oct 2016

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

Active
Conway Street, LondonW1T 6BQ
Corporate director
Appointed 17 Oct 2016

BENNETT-BAGGS, Alexandra Claire

Resigned
26-28 Conway StreetW1T 6BQ
Secretary
Appointed 09 Oct 2020
Resigned 14 Jan 2025

BROOKE-HOLLIDGE, Thomas

Resigned
26-28 Conway StreetW1T 6BQ
Secretary
Appointed 11 Oct 2019
Resigned 09 Oct 2020

HAMPSHIRE, Rebecca Carolyn

Resigned
157 Rotary Way, ColchesterCO3 3LJ
Secretary
Appointed 08 Mar 2006
Resigned 03 May 2008

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Secretary
Appointed 03 Oct 2006
Resigned 03 Jul 2007

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Secretary
Appointed 12 Oct 1998
Resigned 30 Mar 2006

MCCARTHY, Raymond John

Resigned
Franchise Street, CheshamHP5 3AG
Secretary
Appointed 03 May 2008
Resigned 11 Oct 2019

PEPPER, Karen Louise

Resigned
422 Long Lane, LondonN2 8JL
Secretary
Appointed 31 Dec 2001
Resigned 08 Mar 2006

TARRATT, Nicholas Joyl

Resigned
Hollytree House Cranmer Lane, LutterworthLE17 6HX
Secretary
Appointed N/A
Resigned 12 Oct 1998

D'CRUZE, Christopher

Resigned
23 Cleveland Gardens, Worcester ParkKT4 7JJ
Born December 1967
Director
Appointed 12 Oct 1998
Resigned 31 Dec 2001

GOWERS, John Howard

Resigned
50 Golfside, CheamSM2 7EZ
Born July 1951
Director
Appointed N/A
Resigned 12 Oct 1998

LUEL, Simon Paul

Resigned
45 Meadow Way, ChigwellIG7 6LR
Born March 1959
Director
Appointed N/A
Resigned 08 Mar 1999

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Born February 1957
Director
Appointed 12 Oct 1998
Resigned 30 Mar 2006

MEHTA, Sundeep Mansukhlal

Resigned
26-28 Conway StreetW1T 6BQ
Born July 1971
Director
Appointed 25 Oct 2011
Resigned 31 Oct 2016

MILLER, Raymond Michael

Resigned
Bracken Knoll Courtenay Avenue, LondonN6 4LP
Born October 1947
Director
Appointed N/A
Resigned 31 Jul 2000

TARRATT, Nicholas Joyl

Resigned
Hollytree House Cranmer Lane, LutterworthLE17 6HX
Born May 1952
Director
Appointed N/A
Resigned 12 Oct 1998

TIPPER, Jonothan Craig

Resigned
7 Imperial Way, Hemel HempsteadHP3 9FJ
Born July 1964
Director
Appointed 08 Mar 2006
Resigned 25 Oct 2011

WISE, Neil Howard

Resigned
Summer Leas Coombe Park, Kingston Upon ThamesKT2 7JB
Born May 1954
Director
Appointed N/A
Resigned 12 Oct 1998

Persons with significant control

1

Richard Allan Caring

Active
26-28 Conway StreetW1T 6BQ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 October 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
19 August 2004
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
25 January 1999
287Change of Registered Office
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
17 April 1989
225(1)225(1)
Accounts With Accounts Type Medium
30 March 1989
AAAnnual Accounts
Legacy
21 March 1989
403aParticulars of Charge Subject to s859A
Legacy
21 March 1989
403aParticulars of Charge Subject to s859A
Legacy
2 March 1989
363363
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
14 February 1987
363363
Accounts With Accounts Type Medium
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
288288