Background WavePink WaveYellow Wave

SAM JONES (CLUBS) LIMITED (03406979)

SAM JONES (CLUBS) LIMITED (03406979) is an active UK company. incorporated on 22 July 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SAM JONES (CLUBS) LIMITED has been registered for 28 years. Current directors include HAGAN, Tatiana, WALKER, Daniel Matthew.

Company Number
03406979
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HAGAN, Tatiana, WALKER, Daniel Matthew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM JONES (CLUBS) LIMITED

SAM JONES (CLUBS) LIMITED is an active company incorporated on 22 July 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SAM JONES (CLUBS) LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03406979

LTD Company

Age

28 Years

Incorporated 22 July 1997

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 20 August 2025 (8 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

D C LEISURE (CLUB) LIMITED
From: 22 July 1997To: 19 January 1999
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 1 April 2014To: 1 December 2021
305 Gray's Inn Road London WC1X 8QR United Kingdom
From: 16 January 2013To: 1 April 2014
Otium House 2 Freemantle Roadroad Bagshot Surrey GU19 5LL
From: 22 July 1997To: 16 January 2013
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

HAGAN, Tatiana

Active
Gray's Inn Road, LondonWC1X 8QR
Born April 1972
Director
Appointed 01 Apr 2024

WALKER, Daniel Matthew

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1973
Director
Appointed 31 Oct 2023

DODD, Sandra

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 30 Oct 2003
Resigned 25 Aug 2020

GRIFFITHS, Michael Anthony

Resigned
Willow House, WindleshamGU20 6DB
Secretary
Appointed 28 Jul 1997
Resigned 31 Oct 2003

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 28 Jul 2022
Resigned 01 Jul 2023

MCPARTLAN, Paul Louis

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 25 Aug 2020
Resigned 28 Jul 2022

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 22 Jul 1997

BRABAND, Howard Frank

Resigned
17 Nursery Gardens, PeterboroughPE7 1TE
Born June 1967
Director
Appointed 28 Jul 1997
Resigned 31 Oct 2003

BREMNER, Mark Ian

Resigned
26 Albany Road, FleetGU51 3LY
Born June 1962
Director
Appointed 28 Jul 1997
Resigned 11 Nov 2003

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 12 Dec 2012
Resigned 01 Dec 2021

D'COSTA, Carolyn Ann

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born February 1977
Director
Appointed 04 May 2022
Resigned 31 Oct 2023

DODD, Sandra

Resigned
Cheapside, LondonEC2V 6EE
Born September 1958
Director
Appointed 30 Oct 2003
Resigned 25 Aug 2020

GRIFFITHS, Michael Anthony

Resigned
Willow House, WindleshamGU20 6DB
Born December 1949
Director
Appointed 28 Jul 1997
Resigned 31 Oct 2003

HEWETT, Timothy Cleveland

Resigned
Cheapside, LondonEC2V 6EE
Born March 1958
Director
Appointed 11 Nov 2003
Resigned 30 Jun 2016

KIRKHAM, Peter

Resigned
Cheapside, LondonEC2V 6EE
Born October 1945
Director
Appointed 11 Nov 2003
Resigned 01 Jul 2016

LEE, Oliver Andrew

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born August 1973
Director
Appointed 28 Jul 2022
Resigned 11 Aug 2023

MCPARTLAN, Paul Louis

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1970
Director
Appointed 25 Aug 2020
Resigned 28 Jul 2022

NOURSE, Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born January 1964
Director
Appointed 01 Sept 2023
Resigned 31 Mar 2024

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 12 Dec 2012
Resigned 14 Mar 2016

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 22 Jul 1997
Resigned 22 Jul 1997

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

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
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Legacy
6 December 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2021
AAAnnual Accounts
Legacy
19 April 2021
PARENT_ACCPARENT_ACC
Legacy
19 April 2021
GUARANTEE2GUARANTEE2
Legacy
25 March 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
30 November 2018
AGREEMENT2AGREEMENT2
Legacy
30 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2017
AAAnnual Accounts
Legacy
10 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
GUARANTEE2GUARANTEE2
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Restoration Order Of Court
24 October 2017
AC92AC92
Gazette Dissolved Voluntary
6 December 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 September 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 September 2016
DS01DS01
Change Sail Address Company With Old Address New Address
27 July 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2014
AAAnnual Accounts
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Legacy
11 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Auditors Resignation Company
25 July 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Statement Of Companys Objects
13 April 2012
CC04CC04
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Move Registers To Sail Company
16 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288cChange of Particulars
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
17 January 2002
AAMDAAMD
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Legacy
12 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
88(2)Return of Allotment of Shares
Incorporation Company
22 July 1997
NEWINCIncorporation