Background WavePink WaveYellow Wave

JR CAP LIMITED (04782229)

JR CAP LIMITED (04782229) is an active UK company. incorporated on 30 May 2003. with registered office in Fowey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JR CAP LIMITED has been registered for 22 years. Current directors include BARNES, Jeremy, ROTHSCHILD, James Amschel Victor.

Company Number
04782229
Status
active
Type
ltd
Incorporated
30 May 2003
Age
22 years
Address
Pendeen, Fowey, PL23 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNES, Jeremy, ROTHSCHILD, James Amschel Victor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JR CAP LIMITED

JR CAP LIMITED is an active company incorporated on 30 May 2003 with the registered office located in Fowey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JR CAP LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04782229

LTD Company

Age

22 Years

Incorporated 30 May 2003

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 23 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

JR FARMING AND ESTATE LIMITED
From: 17 September 2009To: 17 October 2016
JAR FARMING LIMITED
From: 15 March 2005To: 17 September 2009
TYROLESE (540) LIMITED
From: 30 May 2003To: 15 March 2005
Contact
Address

Pendeen 63 Hanson Drive Fowey, PL23 1ET,

Previous Addresses

Mortimer Lodge Clifton Down Road Bristol BS8 4AE England
From: 31 May 2021To: 12 March 2024
6 the Avenue Sneyd Park Bristol BS9 1PA England
From: 10 December 2015To: 31 May 2021
The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP
From: 10 June 2014To: 10 December 2015
the Estate Office Rushbrook Bury St Edmunds Suffolk IP30 0ER
From: 30 May 2003To: 10 June 2014
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
May 15
Director Left
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
New Owner
Nov 17
Loan Secured
Jul 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Capital Update
Apr 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARNES, Jeremy

Active
63 Hanson Drive, FoweyPL23 1ET
Born February 1961
Director
Appointed 14 Jan 2011

ROTHSCHILD, James Amschel Victor

Active
63 Hanson Drive, FoweyPL23 1ET
Born May 1985
Director
Appointed 30 Sept 2007

WIGAN, Anita Patience

Resigned
Rushbrooke, Bury St EdmundsIP30 0EP
Secretary
Appointed 15 Mar 2005
Resigned 31 Aug 2015

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 30 May 2003
Resigned 15 Mar 2005

CHAPMAN, Anthony Leonard

Resigned
The Green, WatlingtonOX49 5ST
Born June 1946
Director
Appointed 06 May 2015
Resigned 10 Dec 2015

MONKS, Ian Mighell

Resigned
The Avenue, BristolBS9 1PA
Born October 1960
Director
Appointed 04 May 2010
Resigned 10 Dec 2015

REBURN, Vanessa Ann

Resigned
Houndsmoor Hyde End Road, ReadingRG7 1BG
Born November 1948
Director
Appointed 15 Mar 2005
Resigned 08 Dec 2010

SULLIVAN, David Dimitri

Resigned
Rushbrooke, Bury St EdmundsIP30 0EP
Born March 1943
Director
Appointed 15 Mar 2005
Resigned 06 May 2015

WHITESTONE, Sebastian Gordon

Resigned
The Avenue, BristolBS9 1PA
Born July 1948
Director
Appointed 15 Mar 2005
Resigned 10 Dec 2015

WIGAN, Anita Patience, The Honourable Mrs

Resigned
Home Farm, Bury St EdmundsIP30 0EP
Born December 1957
Director
Appointed 15 Mar 2005
Resigned 31 Aug 2015

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 30 May 2003
Resigned 15 Mar 2005

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 30 May 2003
Resigned 15 Mar 2005

Persons with significant control

2

Mr Jerry Barnes

Active
63 Hanson Drive, FoweyPL23 1ET
Born February 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017

James Amschel Victor Rothschild

Active
The Avenue, BristolBS9 1PA
Born May 1985

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

107

Legacy
23 April 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 April 2024
SH19Statement of Capital
Legacy
18 April 2024
SH20SH20
Legacy
18 April 2024
CAP-SSCAP-SS
Resolution
18 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Resolution
17 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2009
287Change of Registered Office
Legacy
9 June 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
20 July 2005
225Change of Accounting Reference Date
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
287Change of Registered Office
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Incorporation Company
30 May 2003
NEWINCIncorporation