Background WavePink WaveYellow Wave

JOFSON LIMITED (01308749)

JOFSON LIMITED (01308749) is an active UK company. incorporated on 15 April 1977. with registered office in Aldridge. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. JOFSON LIMITED has been registered for 48 years. Current directors include MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen.

Company Number
01308749
Status
active
Type
ltd
Incorporated
15 April 1977
Age
48 years
Address
Unit 8 Westgate Park Industrial Estate, Aldridge, WS9 8ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOFSON LIMITED

JOFSON LIMITED is an active company incorporated on 15 April 1977 with the registered office located in Aldridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. JOFSON LIMITED was registered 48 years ago.(SIC: 77390)

Status

active

Active since 48 years ago

Company No

01308749

LTD Company

Age

48 Years

Incorporated 15 April 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Unit 8 Westgate Park Industrial Estate Tintagel Way Aldridge, WS9 8ER,

Previous Addresses

Unit 25 Enterprise Drive (Off Aldridge Road) Streetly Sutton Coldfield West Midlands B74 2DY
From: 15 April 1977To: 4 February 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Loan Cleared
Aug 13
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Oct 24
Owner Exit
Oct 25
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, Rachel Helen

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Secretary
Appointed 02 Aug 1996

MARTIN, Geoffrey Robert William

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born September 1959
Director
Appointed 02 Aug 1996

MARTIN, Rachel Helen

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964
Director
Appointed N/A

MOORE, Malcolm John

Resigned
Elway Roman Road Little Aston Park, Sutton ColdfieldB74 3AA
Secretary
Appointed N/A
Resigned 02 Aug 1996

MOORE, Malcolm John

Resigned
Unit 25 Enterprise Drive (Off, Streetly Sutton ColdfieldB74 2DY
Born August 1931
Director
Appointed N/A
Resigned 16 May 2012

MOORE (MRS), Frances Mary

Resigned
Elway Roman Road Little Aston Park, Sutton ColdfieldB74 3AA
Born July 1940
Director
Appointed N/A
Resigned 02 Aug 1996

Persons with significant control

7

1 Active
6 Ceased
Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025
Westgate Park Industrial Estate, Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Ceased 07 Oct 2025
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024
Ceased 26 Sept 2024
Westgate Park Industrial Estate, Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024
Ceased 23 Sept 2024
Westgate Park Industrial Estate, AldridgeWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2024

Mrs Rachel Helen Martin

Ceased
Westgate Park Industrial Estate, Tintagel Way, WalsallWS9 8ER
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Geoff Martin

Ceased
Westgate Park Industrial Estate, Tintagel Way, WalsallWS9 8ER
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Account Reference Date Company Previous Extended
14 October 2025
AA01Change of Accounting Reference Date
Resolution
10 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
11 January 2010
MG01MG01
Legacy
30 December 2009
MG01MG01
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
14 September 2003
363aAnnual Return
Legacy
12 September 2002
363aAnnual Return
Legacy
5 September 2002
288cChange of Particulars
Legacy
5 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
7 February 2001
353353
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
22 April 1999
403aParticulars of Charge Subject to s859A
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1998
363aAnnual Return
Legacy
22 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
22 January 1998
403b403b
Legacy
17 September 1997
363aAnnual Return
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Legacy
22 August 1996
288288
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
155(6)a155(6)a
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
5 August 1996
395Particulars of Mortgage or Charge
Legacy
22 September 1995
363x363x
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363x363x
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
8 September 1993
363x363x
Legacy
30 November 1992
363x363x
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
17 September 1991
363x363x
Legacy
29 April 1991
288288
Legacy
8 April 1991
363x363x
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
25 June 1990
288288
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
19 February 1989
363363
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
10 July 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
363363
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
395Particulars of Mortgage or Charge
Legacy
20 October 1986
288288