Background WavePink WaveYellow Wave

JOHN B SUNLEY & SONS LIMITED (02134055)

JOHN B SUNLEY & SONS LIMITED (02134055) is an active UK company. incorporated on 21 May 1987. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN B SUNLEY & SONS LIMITED has been registered for 38 years. Current directors include SUNLEY, James Bernard.

Company Number
02134055
Status
active
Type
ltd
Incorporated
21 May 1987
Age
38 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SUNLEY, James Bernard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN B SUNLEY & SONS LIMITED

JOHN B SUNLEY & SONS LIMITED is an active company incorporated on 21 May 1987 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN B SUNLEY & SONS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02134055

LTD Company

Age

38 Years

Incorporated 21 May 1987

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 4 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

RODING SERVICES LIMITED
From: 21 May 1987To: 22 February 1988
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

7-8 Stratford Place London W1C 1AY England
From: 26 November 2020To: 16 September 2021
20 Berkeley Square Mayfair London W1J 6LH
From: 21 May 1987To: 26 November 2020
Timeline

2 key events • 1987 - 2011

Funding Officers Ownership
Company Founded
May 87
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SUNLEY SECURITIES LIMITED

Active
Stratford Place, LondonW1C 1AY
Corporate secretary
Appointed 07 Dec 1992

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed N/A

MYERS, David John

Resigned
23 Beaumont Park, ChelmsfordCM3 4DE
Secretary
Appointed N/A
Resigned 07 Dec 1992

DEVERELL, Christopher John William

Resigned
180 Oregon Street, Florida328 03
Born July 1945
Director
Appointed 23 Nov 1994
Resigned 14 Apr 2004

DEVERELL, Christopher John

Resigned
9804 Lake Nona Road, Orlando
Born July 1945
Director
Appointed N/A
Resigned 30 Sept 1992

ROCKELL, Barry Charles

Resigned
195 Surrenden Road, BrightonBN1 6NN
Born January 1943
Director
Appointed 19 Dec 1997
Resigned 30 Apr 2000

SUNLEY, John Bernard

Resigned
20 Berkeley Square, LondonW1J 6LH
Born May 1936
Director
Appointed N/A
Resigned 14 Feb 2011

TICE, Richard James Sunley

Resigned
Old Rectory, Newport PagnellMK16 8JY
Born September 1964
Director
Appointed 04 Jan 1993
Resigned 31 Mar 2006

Persons with significant control

1

Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 March 2005
288cChange of Particulars
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
17 December 1996
288cChange of Particulars
Legacy
1 November 1996
288cChange of Particulars
Legacy
1 November 1996
288cChange of Particulars
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
28 November 1994
288288
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
288288
Legacy
12 January 1993
288288
Legacy
28 October 1992
363b363b
Legacy
9 October 1992
244244
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
15 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363aAnnual Return
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
24 August 1989
288288
Legacy
19 July 1989
288288
Legacy
21 June 1989
288288
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Statement Of Affairs
12 September 1988
SASA
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1988
225(1)225(1)
Legacy
9 February 1988
288288
Legacy
4 February 1988
PUC 5PUC 5
Legacy
25 January 1988
PUC 3PUC 3
Resolution
25 January 1988
RESOLUTIONSResolutions
Resolution
25 January 1988
RESOLUTIONSResolutions
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
6 January 1988
RESOLUTIONSResolutions
Legacy
6 January 1988
287Change of Registered Office
Legacy
6 January 1988
288288
Legacy
9 September 1987
288288
Legacy
9 September 1987
287Change of Registered Office
Incorporation Company
21 May 1987
NEWINCIncorporation