Background WavePink WaveYellow Wave

JAYDONE LIMITED (04631083)

JAYDONE LIMITED (04631083) is an active UK company. incorporated on 8 January 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JAYDONE LIMITED has been registered for 23 years. Current directors include BARKER, Adam Martin, COX, Philip Alexander, SHARPE, David Richard James.

Company Number
04631083
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARKER, Adam Martin, COX, Philip Alexander, SHARPE, David Richard James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYDONE LIMITED

JAYDONE LIMITED is an active company incorporated on 8 January 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JAYDONE LIMITED was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04631083

LTD Company

Age

23 Years

Incorporated 8 January 2003

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 8 January 2003To: 8 February 2013
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 13 Feb 2015

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 13 Feb 2015

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 24 Mar 2003
Resigned 29 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 26 Nov 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 24 Mar 2003

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 12 Aug 2009

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 28 Sept 2012
Resigned 13 Feb 2015

D'URBANO, David

Resigned
Heathfield Gardens, LondonW4 4JX
Born May 1971
Director
Appointed 15 Aug 2009
Resigned 15 Apr 2010

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

FRANKLYN, Paul Anderson

Resigned
30a Thornhill Crescent, LondonN1 1BJ
Born July 1966
Director
Appointed 12 May 2003
Resigned 07 Apr 2006

FRENCH, Julian

Resigned
25 Chesterton Road, LondonW10 5LY
Born February 1967
Director
Appointed 24 Mar 2003
Resigned 23 Nov 2007

FURMAN, Mark

Resigned
Keepers Cottage, Farnham CommonSL2 3LD
Born March 1960
Director
Appointed 24 Mar 2003
Resigned 23 Nov 2007

JOBANPUTRA, Shabir

Resigned
2 Park Mansions, LondonNW8 7AT
Born September 1967
Director
Appointed 12 May 2003
Resigned 07 Apr 2006

KASSLER, David Nicholas

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 08 Jul 2009
Resigned 28 Sept 2012

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

MUIR, Boyd Johnston

Resigned
Kensington High Street, LondonW14 8NS
Born May 1959
Director
Appointed 28 Sept 2012
Resigned 13 Feb 2015

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 15 Apr 2010
Resigned 28 Sept 2012

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 22 Sept 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jan 2003
Resigned 24 Mar 2003

Persons with significant control

1

Pancras Square, LondonN1C 4AG

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

142

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 September 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2014
AAAnnual Accounts
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Legacy
11 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
5 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 January 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
29 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
155(6)a155(6)a
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Legacy
27 October 2004
244244
Legacy
26 January 2004
363aAnnual Return
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
88(2)R88(2)R
Legacy
7 July 2003
122122
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Incorporation Company
8 January 2003
NEWINCIncorporation