Background WavePink WaveYellow Wave

JAYSONA LIMITED (01710940)

JAYSONA LIMITED (01710940) is an active UK company. incorporated on 30 March 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAYSONA LIMITED has been registered for 42 years. Current directors include MACLENNAN, Ross John, MEALHA SANTOS SILVA MACLENNAN, Raquel.

Company Number
01710940
Status
active
Type
ltd
Incorporated
30 March 1983
Age
42 years
Address
3rd Floor 28 Austin Friars, London, EC2N 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACLENNAN, Ross John, MEALHA SANTOS SILVA MACLENNAN, Raquel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYSONA LIMITED

JAYSONA LIMITED is an active company incorporated on 30 March 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAYSONA LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01710940

LTD Company

Age

42 Years

Incorporated 30 March 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

3rd Floor 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 29 March 2021To: 15 December 2025
51 Angmering Lane East Preston West Sussex BN16 2TA
From: 30 March 1983To: 29 March 2021
Timeline

17 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Nov 20
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
5
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MACLENNAN, Ross John

Active
28 Austin Friars, LondonEC2N 2QQ
Born January 1985
Director
Appointed 27 Nov 2025

MEALHA SANTOS SILVA MACLENNAN, Raquel

Active
28 Austin Friars, LondonEC2N 2QQ
Born September 1977
Director
Appointed 27 Nov 2025

FU, Amy

Resigned
28 Austin Friars, LondonEC2N 2QQ
Secretary
Appointed 02 Feb 2021
Resigned 27 Nov 2025

KEYSE, June Rosina

Resigned
Angmering Lane, East PrestonBN16 2TA
Secretary
Appointed N/A
Resigned 02 Feb 2021

GRANT, Stuart Morrison

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born June 1968
Director
Appointed 02 Feb 2021
Resigned 27 Nov 2025

KEYSE, Trevor John

Resigned
Angmering Lane, East PrestonBN16 2TA
Born July 1947
Director
Appointed N/A
Resigned 02 Feb 2021

Persons with significant control

6

2 Active
4 Ceased

Ms Raquel Mealha Santos Silva Maclennan

Active
28 Austin Friars, LondonEC2N 2QQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2025

Mr Ross John Maclennan

Active
28 Austin Friars, LondonEC2N 2QQ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2025

Amy Fu

Ceased
28 Austin Friars, LondonEC2N 2QQ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Ceased 27 Nov 2025

Stuart Morrison Grant

Ceased
28 Austin Friars, LondonEC2N 2QQ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Ceased 27 Nov 2025

Mrs June Rosina Keyse

Ceased
East PrestonBN16 2TA
Born October 1945

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 28 Jan 2021

Mr Trevor John Keyse

Ceased
East PrestonBN16 2TA
Born July 1947

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 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
21 August 1995
363aAnnual Return
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
28 April 1988
363363
Legacy
30 December 1987
288288
Resolution
30 December 1987
RESOLUTIONSResolutions
Legacy
30 December 1987
288288
Legacy
30 December 1987
287Change of Registered Office
Resolution
30 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Incorporation Company
30 March 1983
NEWINCIncorporation