Background WavePink WaveYellow Wave

J.A. COVER LIMITED (01976680)

J.A. COVER LIMITED (01976680) is an active UK company. incorporated on 14 January 1986. with registered office in Lechlade. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. J.A. COVER LIMITED has been registered for 40 years. Current directors include COVER, James Arnold Macpherson, COVER, Mary Jane, COVER, Samuel James and 2 others.

Company Number
01976680
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
Filkins Mill, Lechlade, GL7 3RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COVER, James Arnold Macpherson, COVER, Mary Jane, COVER, Samuel James, GOLDSMITH, Georgina Mary, TWEEDIE, Fiona Jane, Mrs.
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A. COVER LIMITED

J.A. COVER LIMITED is an active company incorporated on 14 January 1986 with the registered office located in Lechlade. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. J.A. COVER LIMITED was registered 40 years ago.(SIC: 41100, 68209)

Status

active

Active since 40 years ago

Company No

01976680

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Filkins Mill Filkins Lechlade, GL7 3RF,

Timeline

10 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

COVER, Mary Jane

Active
Filkins Mill, LechladeGL7 3RF
Secretary
Appointed N/A

COVER, James Arnold Macpherson

Active
Filkins Mill, LechladeGL7 3RF
Born May 1942
Director
Appointed N/A

COVER, Mary Jane

Active
Filkins Mill, LechladeGL7 3RF
Born September 1949
Director
Appointed N/A

COVER, Samuel James

Active
Filkins Mill, LechladeGL7 3RF
Born February 1985
Director
Appointed 02 Apr 2011

GOLDSMITH, Georgina Mary

Active
Filkins Mill, LechladeGL7 3RF
Born January 1977
Director
Appointed 02 Apr 2011

TWEEDIE, Fiona Jane, Mrs.

Active
Filkins Mill, LechladeGL7 3RF
Born May 1979
Director
Appointed 02 Apr 2011

Persons with significant control

6

5 Active
1 Ceased

Mrs Mary Jane Cover

Active
Filkins Mill, LechladeGL7 3RF
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2020

Mr James Arnold Macpherson Cover

Ceased
Filkins, LechladeGL7 3RF
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Arnold Macpherson Cover

Active
Filkins Mill, LechladeGL7 3RF
Born May 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs. Fiona Jane Tweedie

Active
Filkins Mill, LechladeGL7 3RF
Born May 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Georgina Mary Goldsmith

Active
Filkins Mill, LechladeGL7 3RF
Born January 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Samuel James Cover

Active
Filkins Mill, LechladeGL7 3RF
Born February 1985

Nature of Control

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

Filing History

124

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
15 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
11 December 1989
288288
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1988
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 January 1986
NEWINCIncorporation