Background WavePink WaveYellow Wave

JEPPESEN U.K. LIMITED (01321734)

JEPPESEN U.K. LIMITED (01321734) is an active UK company. incorporated on 15 July 1977. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JEPPESEN U.K. LIMITED has been registered for 48 years. Current directors include DOWELL, Stephen Mark.

Company Number
01321734
Status
active
Type
ltd
Incorporated
15 July 1977
Age
48 years
Address
Astral Towers Office 17, Crawley, RH10 9XA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWELL, Stephen Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEPPESEN U.K. LIMITED

JEPPESEN U.K. LIMITED is an active company incorporated on 15 July 1977 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JEPPESEN U.K. LIMITED was registered 48 years ago.(SIC: 96090)

Status

active

Active since 48 years ago

Company No

01321734

LTD Company

Age

48 Years

Incorporated 15 July 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

JEPPESEN MEMRYKORD LIMITED
From: 31 January 1990To: 13 March 1992
MEMRYKORD LIMITED
From: 21 June 1982To: 31 January 1990
SIMAGE MEMRYKORD LIMITED
From: 31 December 1981To: 21 June 1982
MEMRYKORD LIMITED
From: 15 July 1977To: 31 December 1981
Contact
Address

Astral Towers Office 17 Betts Way Crawley, RH10 9XA,

Previous Addresses

Unit 3 Space Gatwick Faraday Road Crawley West Sussex RH10 9BJ England
From: 11 January 2021To: 4 November 2025
Astral Towers 6th Floor, Betts Way London Road Crawley RH10 9UY United Kingdom
From: 20 December 2017To: 11 January 2021
Boeing House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
From: 24 October 2009To: 20 December 2017
Alteon House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
From: 15 July 1977To: 24 October 2009
Timeline

26 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jul 77
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

DOWELL, Stephen Mark

Active
Office 17, CrawleyRH10 9XA
Born June 1967
Director
Appointed 17 Jan 2018

BARLOW, William Howard

Resigned
15507 Saddleback Road, Santa Clarita
Secretary
Appointed N/A
Resigned 31 Jul 2000

HAZELWOOD, Edward

Resigned
Castanea 11 Redwood Drive, Haywards HeathRH16 4ER
Secretary
Appointed 15 Jul 2005
Resigned 26 Sept 2005

HOOPS, Timothy

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Secretary
Appointed 26 Sept 2005
Resigned 08 Aug 2014

JONES, Christine Anne

Resigned
1705 S Downing Street, Denver
Secretary
Appointed 31 Jul 2000
Resigned 15 Jul 2005

JONES, Simon Howard

Resigned
25 Victoria Street, LondonSW1H 0EX
Secretary
Appointed 08 Aug 2014
Resigned 31 Oct 2025

MOORE, William Keith

Resigned
Lathkill High Drive, LeatherheadKT22 0NG
Secretary
Appointed N/A
Resigned 06 Dec 1993

ARTHUR, Michael Anthony, Sir

Resigned
6th Floor, Betts Way, CrawleyRH10 9UY
Born August 1950
Director
Appointed 12 Sept 2014
Resigned 18 Jul 2019

BARLOW, William Howard

Resigned
15507 Saddleback Road, Santa Clarita
Born December 1953
Director
Appointed 29 Dec 1992
Resigned 06 Dec 1993

BERGMANN, Horst Albert

Resigned
4261 Preserve Parkway South, Colorado 80121 UsaFOREIGN
Born April 1938
Director
Appointed N/A
Resigned 31 Mar 2003

BONE, Roger Bridgland, Sir

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born July 1944
Director
Appointed 24 Jan 2014
Resigned 30 Sept 2014

DONNELLY, Martin Eugene, Sir

Resigned
Space Gatwick, CrawleyRH10 9BJ
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

DUDDA, Hermann

Resigned
Nurnberger Str 37, Ginsheim-Gustavsburg65462
Born January 1946
Director
Appointed 29 Dec 1992
Resigned 29 Jan 2010

GULIK, Vincent Van Der

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born March 1978
Director
Appointed 24 Oct 2016
Resigned 29 Nov 2017

HAZELWOOD, Edward

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born August 1953
Director
Appointed 01 Apr 1995
Resigned 30 Sept 2013

HOPKINS, Robert Stephen

Resigned
6133 South Geneva WayFOREIGN
Born February 1941
Director
Appointed N/A
Resigned 09 Mar 1992

KURTZ, Robert Huntington

Resigned
6th Floor, Betts Way, CrawleyRH10 9UY
Born August 1965
Director
Appointed 23 May 2016
Resigned 15 Apr 2019

LAINE, Maria

Resigned
Space Gatwick, CrawleyRH10 9BJ
Born April 1968
Director
Appointed 27 Oct 2022
Resigned 31 Oct 2025

LANGE, Hans Hermann

Resigned
Schweinfurterweg 36, FrankfurtFOREIGN
Born September 1944
Director
Appointed 19 Feb 1992
Resigned 05 Apr 2000

LARNER, Scott Stephen

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born January 1974
Director
Appointed 27 Oct 2013
Resigned 06 Aug 2016

MOORE, William Keith

Resigned
Lathkill High Drive, LeatherheadKT22 0NG
Born July 1920
Director
Appointed N/A
Resigned 29 Dec 1992

PLANK, Jack Leonard

Resigned
33522 Nancy Jane CourtFOREIGN
Born October 1930
Director
Appointed N/A
Resigned 09 Mar 1992

RICKMAN, John

Resigned
The Cottage, SandersteadCR2 9JR
Born April 1936
Director
Appointed N/A
Resigned 29 Dec 1992

THOMANN, Bradley Gordon

Resigned
Inverness Drive E, Englewood80112
Born July 1955
Director
Appointed 29 Jan 2010
Resigned 15 Mar 2012

VAN TINE, Mark Alan

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born November 1957
Director
Appointed 31 Mar 2003
Resigned 06 May 2016

WARD, Julie Ann

Resigned
6th Floor, Betts Way, CrawleyRH10 9UY
Born December 1955
Director
Appointed 18 Sept 2013
Resigned 22 Dec 2017

WEDE, Thomas Gustav Henry

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born July 1960
Director
Appointed 15 Mar 2012
Resigned 06 May 2016

Persons with significant control

3

1 Active
2 Ceased
Betts Way, CrawleyRH10 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2025
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 16 Oct 2025
Centerville Road, Wilmington19808

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 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Statement Of Companys Objects
26 August 2015
CC04CC04
Resolution
26 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
15 January 2008
190190
Legacy
15 January 2008
353353
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
25 February 2005
287Change of Registered Office
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 2002
AUDAUD
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363aAnnual Return
Legacy
9 December 1999
288cChange of Particulars
Legacy
9 December 1999
288cChange of Particulars
Legacy
9 December 1999
190190
Legacy
27 October 1999
244244
Legacy
29 December 1998
353353
Legacy
29 December 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Legacy
29 October 1997
244244
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Legacy
26 September 1996
244244
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363x363x
Legacy
14 December 1995
288288
Legacy
2 November 1995
244244
Legacy
23 May 1995
288288
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
11 February 1994
363x363x
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1990
288288
Legacy
18 December 1989
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
8 December 1989
288288
Legacy
4 March 1989
288288
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
16 November 1987
288288
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Miscellaneous
12 May 1983
MISCMISC
Memorandum Articles
17 February 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 July 1977
MISCMISC
Incorporation Company
15 July 1977
NEWINCIncorporation