Background WavePink WaveYellow Wave

JONTY HEARNDEN LIMITED (04262683)

JONTY HEARNDEN LIMITED (04262683) is an active UK company. incorporated on 1 August 2001. with registered office in Wallingford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JONTY HEARNDEN LIMITED has been registered for 24 years. Current directors include HEARNDEN, Jonathan Paul, HEARNDEN, Toni Maria.

Company Number
04262683
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
6 Court Drive, Wallingford, OX10 7ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HEARNDEN, Jonathan Paul, HEARNDEN, Toni Maria
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONTY HEARNDEN LIMITED

JONTY HEARNDEN LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Wallingford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JONTY HEARNDEN LIMITED was registered 24 years ago.(SIC: 47990)

Status

active

Active since 24 years ago

Company No

04262683

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DORCHESTER ANTIQUES LIMITED
From: 9 September 2002To: 4 January 2013
TSB 3 LIMITED
From: 1 August 2001To: 9 September 2002
Contact
Address

6 Court Drive Shillingford Wallingford, OX10 7ER,

Previous Addresses

72 High Street Dorchester on Thames Oxfordshire OX10 7HP United Kingdom
From: 4 August 2010To: 24 April 2013
the Barn 3 High Street Dorchester on Thames Oxfordshire OX10 7HH
From: 1 August 2001To: 4 August 2010
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 12
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Feb 20
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEARNDEN, Jonathan Paul

Active
Court Drive, WallingfordOX10 7ER
Born April 1961
Director
Appointed 09 Sept 2002

HEARNDEN, Toni Maria

Active
Court Drive, WallingfordOX10 7ER
Born December 1961
Director
Appointed 09 Jan 2015

HEARNDEN, Sheila Merle

Resigned
3 High Street, WallingfordOX10 7HH
Secretary
Appointed 09 Sept 2002
Resigned 23 Mar 2012

PRIBUS LIMITED

Resigned
College House, RuislipHA4 7AE
Corporate secretary
Appointed 01 Aug 2001
Resigned 09 Sept 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2001

HEARNDEN, Sheila Merle

Resigned
3 High Street, WallingfordOX10 7HH
Born June 1934
Director
Appointed 09 Sept 2002
Resigned 20 Mar 2012

JACOBS, Geoffrey Alan

Resigned
The Rafters 32 Fernside Avenue, LondonNW7 3AY
Born April 1950
Director
Appointed 21 Aug 2002
Resigned 09 Sept 2002

MORRIS, David Rowland, Dr

Resigned
Hillcrest, AmershamHP7 0AZ
Born May 1954
Director
Appointed 01 Aug 2001
Resigned 21 Aug 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2001
Resigned 01 Aug 2001

Persons with significant control

1

Mr Jonathan Paul Hearnden

Active
Court Drive, WallingfordOX10 7ER
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Capital Allotment Shares
15 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 January 2018
AAMDAAMD
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Secretary Company
24 April 2013
CH03Change of Secretary Details
Change Person Director Company
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
9 March 2005
287Change of Registered Office
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
88(2)R88(2)R
Legacy
20 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation