Background WavePink WaveYellow Wave

COOPER & JONES LTD. (02783103)

COOPER & JONES LTD. (02783103) is an active UK company. incorporated on 25 January 1993. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COOPER & JONES LTD. has been registered for 33 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
02783103
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER & JONES LTD.

COOPER & JONES LTD. is an active company incorporated on 25 January 1993 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COOPER & JONES LTD. was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02783103

LTD Company

Age

33 Years

Incorporated 25 January 1993

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 30 September 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

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham NG3 1FH
From: 25 January 1993To: 18 September 2020
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 04 Mar 1993

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 01 Oct 2025

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 04 Mar 1993

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 26 Aug 2003
Resigned 01 Dec 2022

PURI, Arvind

Resigned
50 Bernard Street, NottinghamNG5 2AE
Born June 1963
Director
Appointed 18 Jan 1995
Resigned 26 Aug 2003

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 04 Mar 1993
Resigned 14 May 2004

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 25 Jan 1993
Resigned 04 Mar 1993

Persons with significant control

2

Mr Nathu Ram Puri

Active
1 St. Marks Street, NottinghamNG3 1DE
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2017
6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
88(3)88(3)
Legacy
14 January 2005
88(2)R88(2)R
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
26 October 2004
244244
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
244244
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Legacy
20 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
26 August 1997
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
88(3)88(3)
Legacy
18 January 1996
88(2)R88(2)R
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
18 January 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Auditors Resignation Company
9 October 1995
AUDAUD
Legacy
10 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
225(1)225(1)
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
224224
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Resolution
11 March 1993
RESOLUTIONSResolutions
Incorporation Company
25 January 1993
NEWINCIncorporation