Background WavePink WaveYellow Wave

JAMES POLLARD LIMITED (02597614)

JAMES POLLARD LIMITED (02597614) is an active UK company. incorporated on 3 April 1991. with registered office in Heathfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JAMES POLLARD LIMITED has been registered for 35 years. Current directors include STAPLES, Alan Edward James, STRAUGHAN, James Thomas.

Company Number
02597614
Status
active
Type
ltd
Incorporated
3 April 1991
Age
35 years
Address
8 High Street, Heathfield, TN21 8LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
STAPLES, Alan Edward James, STRAUGHAN, James Thomas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES POLLARD LIMITED

JAMES POLLARD LIMITED is an active company incorporated on 3 April 1991 with the registered office located in Heathfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JAMES POLLARD LIMITED was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02597614

LTD Company

Age

35 Years

Incorporated 3 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

JAMES POLLARD (CONSULTANTS) LIMITED
From: 3 April 1991To: 15 March 1993
Contact
Address

8 High Street Heathfield, TN21 8LS,

Previous Addresses

The Old Farm Trolliloes Hailsham Cowbeech East Sussex BN27 4QR
From: 3 April 1991To: 8 November 2024
Timeline

7 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Owner Exit
Sept 19
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STAPLES, Alan Edward James

Active
High Street, HeathfieldTN21 8LS
Born January 1953
Director
Appointed 05 Nov 2024

STRAUGHAN, James Thomas

Active
High Street, HeathfieldTN21 8LS
Born February 1986
Director
Appointed 05 Nov 2024

POLLARD, Susan Carla

Resigned
The Old Farm, CowbeechBN27 4QR
Secretary
Appointed 06 Apr 2005
Resigned 05 Nov 2024

POLLARD, Thomas James Clive

Resigned
Old Farm, HailshamBN27 4QR
Secretary
Appointed 03 Apr 1991
Resigned 06 Apr 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Apr 1991
Resigned 03 Apr 1991

POLLARD, Susan Carla

Resigned
The Old Farm, CowbeechBN27 4QR
Born August 1947
Director
Appointed 03 Apr 1991
Resigned 06 Apr 2005

POLLARD, Thomas James Clive

Resigned
Old Farm, HailshamBN27 4QR
Born June 1948
Director
Appointed 03 Apr 1991
Resigned 05 Nov 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 03 Apr 1991
Resigned 03 Apr 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Alan Edward James Staples

Active
High Street, HeathfieldTN21 8LS
Born January 1953

Nature of Control

Significant influence or control
Notified 14 Nov 2024

Mr Thomas James Clive Pollard

Ceased
Trolliloes, HailshamBN27 4QR
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2024

Mrs Susan Carla Pollard

Ceased
Trolliloes, HailshamBN27 4QR
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

91

Dissolution Application Strike Off Company
18 April 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
26 May 1999
287Change of Registered Office
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 1993
AAAnnual Accounts
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
28 May 1991
224224
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
287Change of Registered Office
Incorporation Company
3 April 1991
NEWINCIncorporation