Background WavePink WaveYellow Wave

JOFSON NORTH LTD (03016726)

JOFSON NORTH LTD (03016726) is an active UK company. incorporated on 31 January 1995. with registered office in Aldridge. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. JOFSON NORTH LTD has been registered for 31 years. Current directors include MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen.

Company Number
03016726
Status
active
Type
ltd
Incorporated
31 January 1995
Age
31 years
Address
Unit 8 Westgate Park Industrial Estate, Aldridge, WS9 8ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOFSON NORTH LTD

JOFSON NORTH LTD is an active company incorporated on 31 January 1995 with the registered office located in Aldridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. JOFSON NORTH LTD was registered 31 years ago.(SIC: 77390)

Status

active

Active since 31 years ago

Company No

03016726

LTD Company

Age

31 Years

Incorporated 31 January 1995

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

KIN LIMITED
From: 31 January 1995To: 23 March 2021
Contact
Address

Unit 8 Westgate Park Industrial Estate Tintagel Way Aldridge, WS9 8ER,

Previous Addresses

Unit 25 Enterprise Drive Streetly Sutton Coldfield West Midlands B74 2DY United Kingdom
From: 18 July 2011To: 4 February 2014
138 Bury Old Road Whitefield Manchester Lancashire M45 6AT
From: 31 January 1995To: 18 July 2011
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Aug 13
Loan Cleared
Dec 24
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MARTIN, Rachel Helen

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Secretary
Appointed 29 Jun 2011

MARTIN, Geoffrey Robert William

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born September 1959
Director
Appointed 29 Jun 2011

MARTIN, Rachel Helen

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964
Director
Appointed 29 Jun 2011

JAMES, Penny

Resigned
60 Oldham Road, Ashton Under LyneOL6 7AP
Secretary
Appointed 14 May 2002
Resigned 14 May 2002

SCOTT, Sandra

Resigned
55 Wilton Road, SalfordM6 8ED
Secretary
Appointed 14 May 2002
Resigned 29 Jun 2011

SCOTT, Sandra

Resigned
55 Wilton Road, SalfordM6 8ED
Secretary
Appointed 31 Jan 1995
Resigned 15 Apr 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Jan 1995
Resigned 31 Jan 1995

CHADWICK, Philip John

Resigned
11 Woodfield Drive Boothstown, ManchesterM28 1NE
Born March 1950
Director
Appointed 14 May 2002
Resigned 29 Jun 2011

CHADWICK, Philip John

Resigned
11 Woodfield Drive Boothstown, ManchesterM28 1NE
Born March 1950
Director
Appointed 26 Apr 1995
Resigned 14 May 2002

JAMES, Paul

Resigned
60 Oldham Road, Ashton Under LyneOL6 7AP
Born November 1953
Director
Appointed 14 May 2002
Resigned 14 May 2002

SCOTT, David John

Resigned
55 Wilton Road, SalfordM6 8ED
Born January 1950
Director
Appointed 14 May 2002
Resigned 30 Jun 2011

SCOTT, David John

Resigned
55 Wilton Road, SalfordM6 8ED
Born January 1950
Director
Appointed 31 Jan 1995
Resigned 14 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Jan 1995
Resigned 31 Jan 1995

Persons with significant control

3

1 Active
2 Ceased
Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Mrs Rachel Helen Martin

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2025
Ceased 30 Oct 2025
Westgate Park Industrial Estate, AldridgeWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Resolution
23 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
23 March 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 November 2020
MR05Certification of Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Legacy
8 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
287Change of Registered Office
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
123Notice of Increase in Nominal Capital
Legacy
20 February 1998
363sAnnual Return (shuttle)
Resolution
4 February 1997
RESOLUTIONSResolutions
Resolution
4 February 1997
RESOLUTIONSResolutions
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
5 May 1995
88(2)R88(2)R
Legacy
22 February 1995
224224
Legacy
6 February 1995
288288
Incorporation Company
31 January 1995
NEWINCIncorporation