Background WavePink WaveYellow Wave

TWO JAPESTERS LIMITED (02193218)

TWO JAPESTERS LIMITED (02193218) is an active UK company. incorporated on 13 November 1987. with registered office in Henlow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TWO JAPESTERS LIMITED has been registered for 38 years. Current directors include PRITCHARD, John Fleetwood.

Company Number
02193218
Status
active
Type
ltd
Incorporated
13 November 1987
Age
38 years
Address
2 Middlefield Close, Henlow, SG16 6FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PRITCHARD, John Fleetwood
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO JAPESTERS LIMITED

TWO JAPESTERS LIMITED is an active company incorporated on 13 November 1987 with the registered office located in Henlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TWO JAPESTERS LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02193218

LTD Company

Age

38 Years

Incorporated 13 November 1987

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026

Previous Company Names

SPENCER & FLEETWOOD LIMITED
From: 29 December 1987To: 26 February 2020
RECENTDEAL LIMITED
From: 13 November 1987To: 29 December 1987
Contact
Address

2 Middlefield Close Henlow, SG16 6FR,

Previous Addresses

Spencer & Fleetwood Limited 11 Fairfax Close Clifton Bedfordshire SG17 5RH United Kingdom
From: 30 August 2016To: 13 September 2023
Felix House 85 East Street Epsom Surrey KT17 1DT
From: 17 December 2014To: 30 August 2016
King's Lodge 28 Church Street Epsom Surrey KT17 4QB
From: 13 November 1987To: 17 December 2014
Timeline

16 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Left
Mar 11
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Mar 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Share Issue
Dec 23
Share Issue
Sept 25
8
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRITCHARD, John Fleetwood

Active
Middlefield Close, HenlowSG16 6FR
Secretary
Appointed N/A

PRITCHARD, John Fleetwood

Active
Middlefield Close, HenlowSG16 6FR
Born July 1962
Director
Appointed N/A

ST HELENS REGISTRARS LIMITED

Resigned
6 Bishopsmead Parade, East HorselyKT24 6SR
Corporate secretary
Appointed 24 Sept 2004
Resigned 01 Sept 2005

LEE, Christopher John Richard Spencer

Resigned
South View Cottage Polesdon Lane, RipleyGU23 6DX
Born December 1961
Director
Appointed N/A
Resigned 21 Sept 2010

Persons with significant control

3

1 Active
2 Ceased

Jonathan Pritchard

Ceased
5 Orchard Road, StevenageSG1 3HD
Born October 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2021

Maria Pritchard

Ceased
5 Orchard Road, StevenageSG1 3HD
Born December 1923

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2021

Mr John Fleetwood Pritchard

Active
Middlefield Close, HenlowSG16 6FR
Born July 1962

Nature of Control

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

Filing History

158

Capital Alter Shares Redemption Statement Of Capital
24 September 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 February 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Resolution
26 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
19 August 2014
RP04RP04
Resolution
17 July 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 July 2014
RP04RP04
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Capital Cancellation Shares
3 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Resolution
5 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
6 December 2006
288cChange of Particulars
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
31 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
287Change of Registered Office
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
13 March 1992
287Change of Registered Office
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
9 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
31 January 1990
88(2)R88(2)R
Legacy
3 August 1989
88(2)R88(2)R
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Legacy
13 March 1989
88(2)Return of Allotment of Shares
Legacy
13 March 1989
123Notice of Increase in Nominal Capital
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Statement Of Affairs
20 July 1988
SASA
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Legacy
20 June 1988
PUC 5PUC 5
Legacy
3 June 1988
PUC 3PUC 3
Legacy
18 May 1988
224224
Memorandum Articles
13 February 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
3 February 1988
MEM/ARTSMEM/ARTS
Resolution
24 January 1988
RESOLUTIONSResolutions
Resolution
23 January 1988
RESOLUTIONSResolutions
Legacy
20 January 1988
123Notice of Increase in Nominal Capital
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Legacy
4 January 1988
287Change of Registered Office
Incorporation Company
13 November 1987
NEWINCIncorporation