Background WavePink WaveYellow Wave

REPSAJ WATCHES AND JEWELLERY LIMITED (04301125)

REPSAJ WATCHES AND JEWELLERY LIMITED (04301125) is an active UK company. incorporated on 9 October 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). REPSAJ WATCHES AND JEWELLERY LIMITED has been registered for 24 years. Current directors include CONRAN, Jasper Alexander Thirlby.

Company Number
04301125
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
CONRAN, Jasper Alexander Thirlby
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPSAJ WATCHES AND JEWELLERY LIMITED

REPSAJ WATCHES AND JEWELLERY LIMITED is an active company incorporated on 9 October 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). REPSAJ WATCHES AND JEWELLERY LIMITED was registered 24 years ago.(SIC: 46150)

Status

active

Active since 24 years ago

Company No

04301125

LTD Company

Age

24 Years

Incorporated 9 October 2001

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

JC WATCHES AND JEWELLERY LIMITED
From: 18 January 2022To: 16 February 2022
JC FIRE LIMITED
From: 18 December 2003To: 18 January 2022
JC TABLETOP LIMITED
From: 9 October 2001To: 18 December 2003
Contact
Address

1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 09 Oct 2001

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 09 Oct 2001
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Oct 2001
Resigned 09 Oct 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Oct 2001
Resigned 09 Oct 2001

Persons with significant control

2

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Rostrevor Mews, LondonSW6 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
29 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
20 September 2002
287Change of Registered Office
Legacy
17 December 2001
225Change of Accounting Reference Date
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Incorporation Company
9 October 2001
NEWINCIncorporation