Background WavePink WaveYellow Wave

JERICHO MERCHANT LIMITED (04536342)

JERICHO MERCHANT LIMITED (04536342) is an active UK company. incorporated on 16 September 2002. with registered office in Usk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JERICHO MERCHANT LIMITED has been registered for 23 years. Current directors include JENSEN, David Andrass.

Company Number
04536342
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Senteniel Lowbarn, Usk, NP15 1HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENSEN, David Andrass
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERICHO MERCHANT LIMITED

JERICHO MERCHANT LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Usk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JERICHO MERCHANT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04536342

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Senteniel Lowbarn Llancayo Court Business Park Usk, NP15 1HY,

Previous Addresses

Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY United Kingdom
From: 21 September 2022To: 23 September 2022
Llancayo Court Llancayo Court Llancayo Business Park Usk NP15 1HY Wales
From: 13 February 2022To: 21 September 2022
Homefield House Sherford Kingsbridge Devon TQ7 2AT
From: 11 October 2015To: 13 February 2022
Prospect House Sherford Kingsbridge Devon TQ7 2AT England
From: 13 December 2014To: 11 October 2015
76 Church Lane Wimbledon SW19 3PB
From: 16 September 2002To: 13 December 2014
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Nov 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jan 22
Loan Cleared
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JENSEN, David Andrass

Active
Homefield Houses, KingsbridgeTQ7 2AT
Born May 1961
Director
Appointed 24 Sept 2002

WALLER, Norman Martin

Resigned
76 Church Lane, WimbledonSW19 3PB
Secretary
Appointed 24 Sept 2002
Resigned 12 Dec 2014

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Sept 2002
Resigned 16 Sept 2002

JENSEN, Hilary Clare

Resigned
Sherford, KingsbridgeTQ7 2AT
Born October 1961
Director
Appointed 21 Nov 2016
Resigned 15 Jan 2022

WALLER, Norman Martin

Resigned
76 Church Lane, WimbledonSW19 3PB
Born November 1965
Director
Appointed 24 Sept 2002
Resigned 12 Dec 2014

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Sept 2002
Resigned 16 Sept 2002

Persons with significant control

1

Mr David Andrass Jensen

Active
Llancayo Court Business Park, UskNP15 1HY
Born May 1961

Nature of Control

Significant influence or control
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
16 January 2007
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
287Change of Registered Office
Incorporation Company
16 September 2002
NEWINCIncorporation