Background WavePink WaveYellow Wave

JERSEY HOUSE (DEVELOPMENTS) LIMITED (03340027)

JERSEY HOUSE (DEVELOPMENTS) LIMITED (03340027) is an active UK company. incorporated on 25 March 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. JERSEY HOUSE (DEVELOPMENTS) LIMITED has been registered for 29 years. Current directors include BONNEY, Lucy Elizabeth, WIGODER, Charles Francis.

Company Number
03340027
Status
active
Type
ltd
Incorporated
25 March 1997
Age
29 years
Address
508 The Hyde, London, NW9 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BONNEY, Lucy Elizabeth, WIGODER, Charles Francis
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERSEY HOUSE (DEVELOPMENTS) LIMITED

JERSEY HOUSE (DEVELOPMENTS) LIMITED is an active company incorporated on 25 March 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. JERSEY HOUSE (DEVELOPMENTS) LIMITED was registered 29 years ago.(SIC: 64304)

Status

active

Active since 29 years ago

Company No

03340027

LTD Company

Age

29 Years

Incorporated 25 March 1997

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 15 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

508 The Hyde London, NW9 5AB,

Previous Addresses

Network Hq 333 Edgware Road London NW9 6TD
From: 10 May 2011To: 28 September 2015
Dryden House Edge Business Centre Humber Road, London NW2 6EW
From: 25 March 1997To: 10 May 2011
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BONNEY, Lucy Elizabeth

Active
The Hyde, LondonNW9 5AB
Secretary
Appointed 17 May 2006

BONNEY, Lucy Elizabeth

Active
The Hyde, LondonNW9 5AB
Born June 1972
Director
Appointed 17 May 2006

WIGODER, Charles Francis

Active
The Hyde, LondonNW9 5AB
Born March 1960
Director
Appointed 25 Mar 1997

KHAN, Leila

Resigned
63 Park Avenue, LondonNW10 7HU
Secretary
Appointed 20 Mar 2000
Resigned 31 Aug 2000

WHYTON, Jennifer

Resigned
11 Newitt Road, RochesterME3 9ES
Secretary
Appointed 31 Aug 2000
Resigned 17 May 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 15 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 25 Mar 1997

WIGODER, Giles Joel, The Honourable

Resigned
7 Cliff House, FolkestoneCT20 2TY
Born August 1963
Director
Appointed 23 Oct 1997
Resigned 19 May 2006

Persons with significant control

1

Mr Charles Francis Wigoder

Active
The Hyde, LondonNW9 5AB
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
353353
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2004
AAAnnual Accounts
Legacy
14 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Legacy
11 August 1999
287Change of Registered Office
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
363aAnnual Return
Legacy
1 February 1998
225Change of Accounting Reference Date
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
88(2)R88(2)R
Legacy
14 April 1997
88(2)R88(2)R
Legacy
3 April 1997
288bResignation of Director or Secretary
Incorporation Company
25 March 1997
NEWINCIncorporation