Background WavePink WaveYellow Wave

JICPOPS LIMITED (03415867)

JICPOPS LIMITED (03415867) is an active UK company. incorporated on 6 August 1997. with registered office in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. JICPOPS LIMITED has been registered for 28 years. Current directors include BAXTER, Caroline Louise, CHESTER, Stephen William, DONALDSON, Andrew Keith and 5 others.

Company Number
03415867
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1997
Age
28 years
Address
34 Croydon Road, Caterham, CR3 6QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BAXTER, Caroline Louise, CHESTER, Stephen William, DONALDSON, Andrew Keith, DOWDS, Ian James, HARDING, Debrah Anne, HOLDEN, Emma Judith, KENNEDY, Paul Gerard, MACKAY, Euan William
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JICPOPS LIMITED

JICPOPS LIMITED is an active company incorporated on 6 August 1997 with the registered office located in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. JICPOPS LIMITED was registered 28 years ago.(SIC: 73120)

Status

active

Active since 28 years ago

Company No

03415867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

34 Croydon Road Caterham, CR3 6QB,

Previous Addresses

103/105 Brighton Road Coulsdon CR5 2NG England
From: 6 July 2021To: 14 January 2025
69 Ridgway Place London SW19 4SP
From: 6 August 1997To: 6 July 2021
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PAGE, Katherine Jane

Active
Croydon Road, CaterhamCR3 6QB
Secretary
Appointed 13 Jan 2025

BAXTER, Caroline Louise

Active
Croydon Road, CaterhamCR3 6QB
Born March 1967
Director
Appointed 04 Aug 2022

CHESTER, Stephen William

Active
Henrietta Street, LondonWC2E 8LH
Born June 1976
Director
Appointed 27 Nov 2025

DONALDSON, Andrew Keith

Active
Salisbury Avenue, LondonN3 3AH
Born May 1960
Director
Appointed 30 Sept 2011

DOWDS, Ian James

Active
Croydon Road, CaterhamCR3 6QB
Born September 1965
Director
Appointed 30 Jun 2021

HARDING, Debrah Anne

Active
Northburgh Street, LondonEC1V 0JR
Born October 1969
Director
Appointed 30 Sept 2011

HOLDEN, Emma Judith

Active
2a Charing Cross Road, LondonWC2H 0HF
Born March 1969
Director
Appointed 19 Feb 2025

KENNEDY, Paul Gerard

Active
Croydon Road, CaterhamCR3 6QB
Born September 1958
Director
Appointed 27 Sept 2010

MACKAY, Euan William

Active
Charlotte Street, LondonW1T 1RG
Born October 1980
Director
Appointed 27 Nov 2025

HOLLAND, Roger

Resigned
69 Ridgway PlaceSW19 4SP
Secretary
Appointed 17 Nov 2010
Resigned 30 Jun 2021

LEVENTHAL, Barry, Dr

Resigned
Brighton Road, CoulsdonCR5 2NG
Secretary
Appointed 30 Jun 2021
Resigned 13 Jan 2025

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Lane, BristolBS1 5WS
Corporate secretary
Appointed 06 Aug 1997
Resigned 17 Nov 2010

BEEFTINK, Belinda Jane

Resigned
Croydon Road, CaterhamCR3 6QB
Born September 1970
Director
Appointed 10 Oct 2018
Resigned 07 Jul 2025

BOLUS, Simon Colin

Resigned
20 Orange Street, LondonWC2H 7EF
Born March 1965
Director
Appointed 10 Oct 2016
Resigned 04 Aug 2022

DE LA BEDOYERE, Sally Jean

Resigned
120 Balham Park Road, LondonSW12 8EA
Born June 1960
Director
Appointed 29 Jun 2004
Resigned 17 May 2010

FINNEY, Mark

Resigned
Garrick Close, Walton-On-ThamesKT12 5NZ
Born May 1964
Director
Appointed 01 Nov 2016
Resigned 04 Dec 2017

GORDON, Lynne

Resigned
41 Compton Road, LondonSW19 7QA
Born July 1954
Director
Appointed 15 Sept 1997
Resigned 10 Oct 2018

GREAVES SMITH, Helen Frances

Resigned
Cross Post Cottage, BolneyRH17 5QY
Born August 1952
Director
Appointed 30 Oct 2000
Resigned 24 Jul 2006

HOLLAND, Roger David

Resigned
69 Ridgway Place, LondonSW19 4SP
Born November 1941
Director
Appointed 15 Sept 1997
Resigned 30 Jun 2021

HOLLIDAY, Richard George

Resigned
35 Bernard Gardens, LondonSW19 7BE
Born August 1950
Director
Appointed 15 Sept 1997
Resigned 04 May 2000

IRONSIDE, Michael Paul

Resigned
Parker Street, LondonWC2B 5PQ
Born April 1953
Director
Appointed 27 Sept 2010
Resigned 27 Oct 2014

JENKINS, Peter John

Resigned
6 Clarence Road, RichmondTW9 3NL
Born May 1939
Director
Appointed 15 Sept 1997
Resigned 04 May 2000

LEVENTHAL, Barry, Dr

Resigned
Brighton Road, CoulsdonCR5 2NG
Born April 1950
Director
Appointed 16 Dec 2019
Resigned 30 Jun 2021

OHARA, Jane

Resigned
3 Cascade Avenue, Muswell HillN10 3PT
Born December 1955
Director
Appointed 30 Oct 2000
Resigned 31 Dec 2003

PAGE, Katherine Jane

Resigned
Roxborough Avenue, HarrowHA1 3BU
Born February 1965
Director
Appointed 27 Oct 2014
Resigned 27 Nov 2025

PRATT, Roger Brian

Resigned
2 Fielding Court, LondonWC2H 9LN
Born October 1945
Director
Appointed 15 Sept 1997
Resigned 30 Sept 2011

RABY SMITH, Philip Anthony

Resigned
Well Hill, StroudGL6 9AA
Born May 1955
Director
Appointed 29 Jun 2018
Resigned 27 Nov 2025

RAY, Robert John

Resigned
Brighton Road, CoulsdonCR5 2NG
Born April 1962
Director
Appointed 12 Nov 2020
Resigned 04 Aug 2022

SAMPSON, Justin Mark

Resigned
Orange Street, LondonWC2H 7EF
Born June 1966
Director
Appointed 21 Sept 2015
Resigned 10 Oct 2016

THELIN, Bjarne Bryde

Resigned
Dering Street, LondonW1S 1AQ
Born June 1966
Director
Appointed 27 Sept 2010
Resigned 31 Oct 2012

TURNER, Ellen Denise

Resigned
Croydon Road, CaterhamCR3 6QB
Born August 1967
Director
Appointed 04 Aug 2022
Resigned 27 Nov 2025

WATTS, Jesse Guy

Resigned
Wilton House Hale Road, FarnhamGU9 9QZ
Born June 1955
Director
Appointed 15 Sept 1997
Resigned 04 May 2000

WEARN, Tony Kevin

Resigned
62 Bryants Acre, AylesburyHP22 6LA
Born January 1955
Director
Appointed 03 Oct 2006
Resigned 17 May 2010

WHITMORE, James Temple

Resigned
Flat 4 87 Great Titchfield Street, LondonW1W 6RL
Born June 1958
Director
Appointed 03 Oct 2006
Resigned 12 Nov 2020

WOOTTON, Robert John

Resigned
55 Exeter Road, LondonNW2 4SE
Born June 1955
Director
Appointed 15 Sept 1997
Resigned 09 Mar 2016
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 April 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
29 September 1997
353353
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation