Background WavePink WaveYellow Wave

JOHN PLINSTON LIMITED (01640203)

JOHN PLINSTON LIMITED (01640203) is an active UK company. incorporated on 1 June 1982. with registered office in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOHN PLINSTON LIMITED has been registered for 43 years. Current directors include PLINSTON, John Anthony.

Company Number
01640203
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
4 Woodberry Down Way, Lyme Regis, DT7 3QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PLINSTON, John Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN PLINSTON LIMITED

JOHN PLINSTON LIMITED is an active company incorporated on 1 June 1982 with the registered office located in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOHN PLINSTON LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01640203

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JAP ASSOCIATES LIMITED
From: 4 November 1992To: 19 June 2007
FULRILE LIMITED
From: 1 June 1982To: 4 November 1992
Contact
Address

4 Woodberry Down Way Lyme Regis, DT7 3QT,

Previous Addresses

Smugglers Cottage Southover Burton Bradstock Bridport Dorset DT6 4rd England
From: 7 March 2021To: 24 February 2022
The Leas View Road Lyme Regis Dorset DT7 3AA England
From: 2 January 2021To: 7 March 2021
44 Nightingale Road South Croydon CR2 8PT England
From: 30 August 2018To: 2 January 2021
18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
From: 28 March 2014To: 30 August 2018
Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR
From: 1 June 1982To: 28 March 2014
Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BUTT, Carol Jane

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Secretary
Appointed 12 Dec 1995

PLINSTON, John Anthony

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947
Director
Appointed N/A

PLINSTON, Susan Margaret

Resigned
7 Homefield Road, WarlinghamCR6 9HU
Secretary
Appointed 01 Oct 1992
Resigned 12 Dec 1995

RIND, Howard Jeffrey

Resigned
2 Basil Street, LondonSE3 1AA
Secretary
Appointed N/A
Resigned 01 Oct 1992

Persons with significant control

2

Mr John Anthony Plinston

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Carol Jane Butt

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born October 1959

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
88(2)R88(2)R
Legacy
6 November 2003
123Notice of Increase in Nominal Capital
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
287Change of Registered Office
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
225(1)225(1)
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
288288
Certificate Change Of Name Company
3 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Dormant
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 1991
AAAnnual Accounts
Resolution
18 February 1991
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
26 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
26 October 1990
AAAnnual Accounts
Gazette Notice Compulsary
14 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 June 1989
AC05AC05
Accounts With Made Up Date
29 September 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
25 March 1988
363363
Legacy
25 March 1988
363363
Accounts With Made Up Date
19 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 July 1986
AAAnnual Accounts