Background WavePink WaveYellow Wave

JP MARLAND AND SONS LIMITED (02347178)

JP MARLAND AND SONS LIMITED (02347178) is an active UK company. incorporated on 13 February 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. JP MARLAND AND SONS LIMITED has been registered for 37 years. Current directors include MARLAND, Hugo, MARLAND, Marcus, MARLAND OF ODSTOCK, Jonathan Peter, Lord.

Company Number
02347178
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
Ground Floor East, London, SW1V 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARLAND, Hugo, MARLAND, Marcus, MARLAND OF ODSTOCK, Jonathan Peter, Lord
SIC Codes
64999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP MARLAND AND SONS LIMITED

JP MARLAND AND SONS LIMITED is an active company incorporated on 13 February 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. JP MARLAND AND SONS LIMITED was registered 37 years ago.(SIC: 64999, 68100)

Status

active

Active since 37 years ago

Company No

02347178

LTD Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

HERRIOT LIMITED
From: 9 November 1998To: 15 October 2020
HERRIOT PROPERTIES LTD
From: 7 April 1989To: 9 November 1998
RAPID 7557 LIMITED
From: 13 February 1989To: 7 April 1989
Contact
Address

Ground Floor East 78 Belgrave Road London, SW1V 2BJ,

Previous Addresses

6 Wilton Place London SW1X 8RH
From: 13 February 1989To: 15 January 2014
Timeline

8 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 13
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jun 22
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LANG, Janet

Active
Croyde, BrauntonEX33 1NH
Secretary
Appointed 22 Sept 2009

MARLAND, Hugo

Active
78 Belgrave Road, LondonSW1V 2BJ
Born October 1988
Director
Appointed 18 Jul 2018

MARLAND, Marcus

Active
78 Belgrave Road, LondonSW1V 2BJ
Born June 1986
Director
Appointed 18 Jul 2018

MARLAND OF ODSTOCK, Jonathan Peter, Lord

Active
Odstock Manor, SalisburySP5 4JA
Born August 1956
Director
Appointed 25 Jan 2013

LAW, Carol Julie

Resigned
Garden Flat 2 Windmill Hill, LondonNW3 6RU
Secretary
Appointed 10 Feb 2000
Resigned 02 Feb 2002

MARLAND, Penelope Mary, Lady

Resigned
Odstock Manor, SalisburySP5 4JA
Secretary
Appointed 24 Sept 1992
Resigned 10 Feb 2000

ROBINSON, Fletcher Freeland

Resigned
3 Pembroke Square, LondonW6 8PA
Secretary
Appointed N/A
Resigned 24 Sept 1992

WESTGATE, Laura Sally

Resigned
6 Wilton Place, LondonSW1X 8RH
Secretary
Appointed 02 Feb 2002
Resigned 22 Sept 2009

HERRIOT LIMITED

Resigned
The Hollow, BathBA2 1NJ
Corporate secretary
Appointed 22 Sept 2009
Resigned 22 Sept 2009

HORSLEY, Paul Mark

Resigned
Great Wishford, SalisburySP2 0PQ
Born June 1951
Director
Appointed 07 Jun 2010
Resigned 25 Oct 2023

LAW, Carol Julie

Resigned
Garden Flat 2 Windmill Hill, LondonNW3 6RU
Born August 1966
Director
Appointed 29 Jun 2001
Resigned 02 Feb 2002

MARLAND, Penelope Mary, Lady

Resigned
Odstock Manor, SalisburySP5 4JA
Born August 1957
Director
Appointed 24 Sept 1992
Resigned 29 Jun 2001

MARLAND OF ODSTOCK, Jonathan Peter, Lord

Resigned
Odstock Manor, SalisburySP5 4JA
Born August 1956
Director
Appointed N/A
Resigned 07 Jun 2010

ROBINSON, Fletcher Freeland

Resigned
3 Pembroke Square, LondonW6 8PA
Born August 1953
Director
Appointed N/A
Resigned 24 Sept 1992

Persons with significant control

1

Lord Jonathan Peter Marland Of Odstock

Active
78 Belgrave Road, LondonSW1V 2BJ
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2010
AR01AR01
Termination Secretary Company With Name
20 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
23 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
21 October 2005
88(2)R88(2)R
Legacy
12 October 2005
88(3)88(3)
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
123Notice of Increase in Nominal Capital
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
31 October 1992
288288
Auditors Resignation Company
4 August 1992
AUDAUD
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
3 May 1990
287Change of Registered Office
Legacy
3 May 1989
287Change of Registered Office
Legacy
3 May 1989
224224
Legacy
2 May 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
16 March 1989
288288
Legacy
3 March 1989
287Change of Registered Office
Incorporation Company
13 February 1989
NEWINCIncorporation