Background WavePink WaveYellow Wave

J S COPSEY LIMITED (01876060)

J S COPSEY LIMITED (01876060) is an active UK company. incorporated on 9 January 1985. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J S COPSEY LIMITED has been registered for 41 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01876060
Status
active
Type
ltd
Incorporated
9 January 1985
Age
41 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J S COPSEY LIMITED

J S COPSEY LIMITED is an active company incorporated on 9 January 1985 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J S COPSEY LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01876060

LTD Company

Age

41 Years

Incorporated 9 January 1985

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

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

JAYLEM LIMITED
From: 9 January 1985To: 10 February 2010
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

10 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Jan 14
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 18 Nov 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed N/A
Resigned 02 Feb 1994

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 15 Jul 2008
Resigned 01 Jan 2018

WOOF, William Sones

Resigned
Fairways North Road, AltrinchamWA15 0NS
Secretary
Appointed 02 Feb 1994
Resigned 15 Jul 2008

COLBURN, Keith Whiting

Resigned
555 Skokie Boulevard, Northbrook
Born January 1948
Director
Appointed 24 Dec 1996
Resigned 06 Jan 2014

COLBURN, Richard Whiting

Resigned
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed N/A
Resigned 27 Jul 2009

HOGEL, Carol Colburn

Resigned
1 Carlton Terrace, EdinburghEH7 5DD
Born September 1944
Director
Appointed N/A
Resigned 02 Jun 2008

HOGEL, Jens Christian

Resigned
1 Carlton Terrace, EdinburghEH7 5DD
Born March 1933
Director
Appointed N/A
Resigned 20 Dec 1996

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 15 Jul 2008
Resigned 01 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Resolution
27 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
190190
Legacy
22 January 2009
353353
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
244244
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
13 March 1990
363363
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
18 August 1988
287Change of Registered Office
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
288288
Legacy
10 June 1986
288288
Incorporation Company
9 January 1985
NEWINCIncorporation