Background WavePink WaveYellow Wave

J & A BEARE LIMITED (03487761)

J & A BEARE LIMITED (03487761) is an active UK company. incorporated on 2 January 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J & A BEARE LIMITED has been registered for 28 years. Current directors include KIM, So-Ock, SMITH, Steven Edward.

Company Number
03487761
Status
active
Type
ltd
Incorporated
2 January 1998
Age
28 years
Address
30 Queen Anne Street, London, W1G 8HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIM, So-Ock, SMITH, Steven Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & A BEARE LIMITED

J & A BEARE LIMITED is an active company incorporated on 2 January 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J & A BEARE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03487761

LTD Company

Age

28 Years

Incorporated 2 January 1998

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

AMBERWILL LIMITED
From: 2 January 1998To: 27 March 1998
Contact
Address

30 Queen Anne Street London, W1G 8HX,

Previous Addresses

Finsgate 5/7 Cranwood Street London EC1V 9EE
From: 2 January 1998To: 11 June 2013
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Share Buyback
Oct 09
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Owner Exit
Feb 21
Director Left
Feb 21
Capital Reduction
May 21
Share Buyback
May 21
Loan Secured
May 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Loan Secured
Aug 25
Director Joined
Feb 26
7
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KIM, So-Ock

Active
Queen Anne Street, LondonW1G 8HX
Born July 1982
Director
Appointed 20 Feb 2026

SMITH, Steven Edward

Active
Queen Anne Street, LondonW1G 8HX
Born April 1961
Director
Appointed 14 Jan 1998

BEARE, Charles Theodore Sydney

Resigned
Wickhurst Farm, TonbridgeTN11 8PS
Secretary
Appointed 14 Jan 1998
Resigned 27 Mar 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Jan 1998
Resigned 14 Jan 1998

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 27 Mar 1998
Resigned 11 Jun 2013

BEARE, Charles Theodore Sydney

Resigned
Wickhurst Farm, TonbridgeTN11 8PS
Born May 1937
Director
Appointed 14 Jan 1998
Resigned 06 Nov 2012

BEARE, Peter William Richard

Resigned
Forge House Charcott, TonbridgeTN11 8LG
Born November 1965
Director
Appointed 27 Mar 1998
Resigned 06 Nov 2012

GILLHAM, Frances Clare

Resigned
28a Albert Bridge Road, LondonSW11 4PY
Born July 1955
Director
Appointed 27 Mar 1998
Resigned 06 Nov 2012

MORRIS, David Brinley

Resigned
42 Broad Street, AlresfordSO24 9AN
Born August 1955
Director
Appointed 27 Mar 1998
Resigned 30 Jun 2008

MORRIS, Simon Hugh

Resigned
Queen Anne Street, LondonW1G 8HX
Born February 1959
Director
Appointed 27 Mar 1998
Resigned 09 Feb 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Jan 1998
Resigned 14 Jan 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Hugh Morris

Ceased
Queen Anne Street, LondonW1G 8HX
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2021

Mr Steven Edward Smith

Active
Queen Anne Street, LondonW1G 8HX
Born April 1961

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

144

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
22 July 2025
SH03Return of Purchase of Own Shares
Resolution
21 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
18 July 2025
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 May 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Miscellaneous
4 April 2013
MISCMISC
Legacy
3 April 2013
MG01MG01
Legacy
20 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Capital Return Purchase Own Shares
30 November 2012
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
26 November 2012
SH10Notice of Particulars of Variation
Capital Cancellation Shares
26 November 2012
SH06Cancellation of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Resolution
14 November 2012
RESOLUTIONSResolutions
Resolution
14 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 November 2010
SH10Notice of Particulars of Variation
Resolution
12 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
1 February 2009
AAAnnual Accounts
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
169169
Legacy
20 January 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
21 February 2008
AAMDAAMD
Legacy
4 February 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
22 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
19 January 2007
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
11 July 2005
AAAnnual Accounts
Legacy
28 January 2005
244244
Legacy
10 January 2005
363aAnnual Return
Auditors Resignation Company
30 June 2004
AUDAUD
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Medium
30 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
122122
Legacy
19 September 2001
122122
Legacy
27 February 2001
363aAnnual Return
Legacy
23 February 2001
288cChange of Particulars
Accounts With Accounts Type Medium
23 January 2001
AAAnnual Accounts
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
363aAnnual Return
Legacy
1 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
3 November 1999
244244
Legacy
1 March 1999
363aAnnual Return
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288cChange of Particulars
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
88(2)R88(2)R
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
287Change of Registered Office
Incorporation Company
2 January 1998
NEWINCIncorporation