Background WavePink WaveYellow Wave

J. O. TREASURE LIMITED (01974283)

J. O. TREASURE LIMITED (01974283) is an active UK company. incorporated on 31 December 1985. with registered office in Gonerby Moor Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J. O. TREASURE LIMITED has been registered for 40 years. Current directors include GREENHALGH, Peter Gary.

Company Number
01974283
Status
active
Type
ltd
Incorporated
31 December 1985
Age
40 years
Address
C/O Treasure Transport Services, Gonerby Moor Grantham, NG32 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENHALGH, Peter Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. O. TREASURE LIMITED

J. O. TREASURE LIMITED is an active company incorporated on 31 December 1985 with the registered office located in Gonerby Moor Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J. O. TREASURE LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01974283

LTD Company

Age

40 Years

Incorporated 31 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

JOVERITE LIMITED
From: 31 December 1985To: 25 February 1986
Contact
Address

C/O Treasure Transport Services Limited Triangle Park Gonerby Moor Grantham, NG32 2BP,

Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Loan Cleared
Dec 16
Owner Exit
Oct 18
Director Left
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREENHALGH, Peter

Active
C/O Treasure Transport Services, Gonerby Moor GranthamNG32 2BP
Secretary
Appointed 01 Oct 2021

GREENHALGH, Peter Gary

Active
C/O Treasure Transport Services, Gonerby Moor GranthamNG32 2BP
Born December 1971
Director
Appointed 18 Mar 2002

GREENHALGH, Maureen Ann

Resigned
C/O Treasure Transport Services, Gonerby Moor GranthamNG32 2BP
Secretary
Appointed 17 Jan 2000
Resigned 01 Oct 2021

METCALF, Pamela

Resigned
Nappa Lodge Trotters Lane, GranthamNG32 1JQ
Secretary
Appointed N/A
Resigned 17 Jan 2000

BATEMAN, David

Resigned
2 Manor Road, NottinghamNG13 0DU
Born June 1943
Director
Appointed 17 Jan 2000
Resigned 31 Dec 2001

BROWN, Philip Charles

Resigned
11 Haffenden Road, LincolnLN2 1RP
Born May 1964
Director
Appointed 17 Jan 2000
Resigned 01 Apr 2003

GREENHALGH, Gary

Resigned
C/O Treasure Transport Services, Gonerby Moor GranthamNG32 2BP
Born March 1937
Director
Appointed 17 Jan 2000
Resigned 09 Jul 2024

METCALF, Irvin

Resigned
Nappa Lodge, GranthamNG32 1JQ
Born November 1948
Director
Appointed N/A
Resigned 17 Jan 2000

METCALF, Pamela

Resigned
Nappa Lodge Trotters Lane, GranthamNG32 1JQ
Born December 1949
Director
Appointed N/A
Resigned 17 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
Occupation Lane, GranthamNG32 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016

Treasure Transport Services Limited

Ceased
Occupation Lane, GranthamNG32 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
353353
Legacy
7 September 2006
288cChange of Particulars
Legacy
6 September 2005
363aAnnual Return
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Legacy
22 February 2000
225Change of Accounting Reference Date
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
287Change of Registered Office
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
288288
Legacy
29 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
31 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Resolution
4 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
224224