Background WavePink WaveYellow Wave

THE ANDREW LEE JONES FUND LIMITED (02797826)

THE ANDREW LEE JONES FUND LIMITED (02797826) is an active UK company. incorporated on 9 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. THE ANDREW LEE JONES FUND LIMITED has been registered for 33 years. Current directors include BOAK, Keith Alastair Livingston, BUTLER, Elizabeth Claire, CROSS, Joanne Elizabeth and 5 others.

Company Number
02797826
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1993
Age
33 years
Address
1 York Mansions 215 Earls Court Road, London, SW5 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BOAK, Keith Alastair Livingston, BUTLER, Elizabeth Claire, CROSS, Joanne Elizabeth, GILL, Mandeep Kaur, GORMAN, Hannah Louise, JENKINS, Claire Elizabeth Tait, LIGHTMAN, Seymour Rowland Cloud, TAYLOR, Ruth
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANDREW LEE JONES FUND LIMITED

THE ANDREW LEE JONES FUND LIMITED is an active company incorporated on 9 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. THE ANDREW LEE JONES FUND LIMITED was registered 33 years ago.(SIC: 69109)

Status

active

Active since 33 years ago

Company No

02797826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 9 March 1993

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 11 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

Overdue

14 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

1 York Mansions 215 Earls Court Road London, SW5 9AF,

Timeline

26 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 14
Director Left
Mar 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Mar 18
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

GILL, Mandeep Kaur

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Secretary
Appointed 29 Jan 2024

BOAK, Keith Alastair Livingston

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born March 1963
Director
Appointed 30 Jun 2023

BUTLER, Elizabeth Claire

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born August 1981
Director
Appointed 19 Dec 2023

CROSS, Joanne Elizabeth

Active
38 Bushey Hill Road, LondonSE5 8QJ
Born July 1965
Director
Appointed 17 Jun 2000

GILL, Mandeep Kaur

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born December 1983
Director
Appointed 19 Dec 2023

GORMAN, Hannah Louise

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born July 1982
Director
Appointed 31 May 2016

JENKINS, Claire Elizabeth Tait

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born August 1963
Director
Appointed 03 Feb 1996

LIGHTMAN, Seymour Rowland Cloud

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born May 1975
Director
Appointed 16 Feb 2023

TAYLOR, Ruth

Active
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born September 1973
Director
Appointed 30 Jun 2023

GARNER, Sophie Jane

Resigned
147 Green Road, BirminghamB13 9XA
Secretary
Appointed 12 Jan 2008
Resigned 01 Jun 2011

GARNER, Sophie Jane

Resigned
147 Green Road, BirminghamB13 9XA
Secretary
Appointed 09 Mar 1993
Resigned 14 Jan 2007

PAGE, Robert William

Resigned
3 Queensland Road, LondonN7 7DF
Secretary
Appointed 07 Oct 2017
Resigned 29 Jan 2024

POCKSON, Jonathan Richard Hayward Hastings

Resigned
York Mansions 215 Earls Court Road, LondonSW5 9AF
Secretary
Appointed 01 Jul 2011
Resigned 07 Oct 2017

ADEYEMI, Tope

Resigned
SW2
Born July 1982
Director
Appointed 11 Jun 2006
Resigned 27 Jan 2014

ANDREWS, Henrique Alves

Resigned
44 Overbury Avenue, BeckenhamBR3 6PY
Born May 1977
Director
Appointed 09 Dec 2006
Resigned 12 Jan 2008

CHIPPERFIELD, William James

Resigned
Discovery Dock Apartments West, LondonE14 9LT
Born June 1974
Director
Appointed 25 Oct 2008
Resigned 07 Oct 2017

CHRISTOPHER CHAMBERS, Gillian Clare

Resigned
40 Cecil Street, WatfordWD24 5AP
Born January 1971
Director
Appointed 28 Jan 2004
Resigned 12 Jan 2008

DAVIES, Nicholas John Alan

Resigned
Hampden House, LewesBN8 6TA
Born March 1953
Director
Appointed 09 Mar 1993
Resigned 03 Feb 1996

GARNER, Sophie Jane

Resigned
147 Green Road, BirminghamB13 9XA
Born January 1968
Director
Appointed 09 Mar 1993
Resigned 14 Jan 2007

GEORGE, Mark Mchallam

Resigned
Glen Road, SheffieldS7 1RA
Born July 1952
Director
Appointed 29 Mar 2008
Resigned 21 Dec 2022

GREIG, Peter Francis Mcneill

Resigned
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born February 1945
Director
Appointed 02 Sept 2021
Resigned 05 Jul 2022

JAMNEJAD, Maziar

Resigned
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born May 1984
Director
Appointed 02 Sept 2021
Resigned 30 Jun 2023

KILLINGLEY, Julian Paul

Resigned
18 Twitch Hill, WakefieldWF4 6NA
Born March 1948
Director
Appointed 17 Jun 2000
Resigned 23 Apr 2005

MCDONALD, Mark

Resigned
21 Old BuildingsWC2A 3UP
Born December 1965
Director
Appointed 17 Jun 2000
Resigned 12 Feb 2010

OFFICER, Annabel Jane

Resigned
1 Hemyock Road Sellyoak, BirminghamB29 4DG
Born August 1934
Director
Appointed 09 Mar 1993
Resigned 12 Jan 2008

PAGE, Robert William

Resigned
3 Queensland Road, LondonN7 7DF
Born August 1986
Director
Appointed 07 Oct 2017
Resigned 31 Mar 2024

PALMER, Jane Alison

Resigned
Yew Tree Cottage 334 Hagley Road, HalesowenB63 4QF
Born November 1954
Director
Appointed 09 Mar 1993
Resigned 31 Jan 1998

PERKINS, David Charles

Resigned
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born March 1952
Director
Appointed 15 Sept 2010
Resigned 23 May 2019

PHOENIX, Heather

Resigned
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born June 1991
Director
Appointed 07 Oct 2017
Resigned 31 Dec 2020

POCKSON, Jonathan Richard Hayward Hastings

Resigned
York Mansions 215 Earls Court Road, LondonSW5 9AF
Born June 1950
Director
Appointed 15 Sept 2010
Resigned 07 Oct 2017

POMEROY, Catherine Erica Symington

Resigned
33 De Vere Gardens, LondonW8 5AW
Born July 1962
Director
Appointed 14 Dec 2007
Resigned 14 Jun 2010

SKILBECK, Rupert

Resigned
4 Campden Mansions, LondonW8 4DU
Born November 1971
Director
Appointed 17 Jun 2000
Resigned 23 Apr 2005

TOPOLSKI, Michael Jonathan

Resigned
7 Belmont Road, LondonSW4 0BZ
Born October 1948
Director
Appointed 17 Jun 2000
Resigned 28 Jan 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Richard Hayward Hastings Pockson

Ceased
Clare Hill, EsherKT10 9NB
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Oct 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 March 2018
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
10 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Sail Address Company With Old Address
13 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
15 April 2008
287Change of Registered Office
Legacy
31 March 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
16 March 2008
288cChange of Particulars
Legacy
16 March 2008
288cChange of Particulars
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
287Change of Registered Office
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
7 July 1995
287Change of Registered Office
Legacy
4 July 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Incorporation Company
9 March 1993
NEWINCIncorporation