Background WavePink WaveYellow Wave

J4A DEVELOPMENT LTD (04796109)

J4A DEVELOPMENT LTD (04796109) is an active UK company. incorporated on 11 June 2003. with registered office in Fleet. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 2 other business activities. J4A DEVELOPMENT LTD has been registered for 22 years. Current directors include MALCOLM-GREEN, Aubrey Ross.

Company Number
04796109
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
43 Champion Way, Fleet, GU52 6HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
MALCOLM-GREEN, Aubrey Ross
SIC Codes
79120, 81100, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J4A DEVELOPMENT LTD

J4A DEVELOPMENT LTD is an active company incorporated on 11 June 2003 with the registered office located in Fleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 2 other business activities. J4A DEVELOPMENT LTD was registered 22 years ago.(SIC: 79120, 81100, 85520)

Status

active

Active since 22 years ago

Company No

04796109

LTD Company

Age

22 Years

Incorporated 11 June 2003

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 30 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

WEST AFRICAN SAFARIS LIMITED
From: 14 November 2018To: 14 January 2022
SABRE DEVELOPMENT LIMITED
From: 31 August 2012To: 14 November 2018
EXPEDITIONS OVERLAND LIMITED
From: 11 June 2003To: 31 August 2012
Contact
Address

43 Champion Way Church Crookham Fleet, GU52 6HT,

Previous Addresses

18 Glebe Court Fleet Hampshire GU51 4NJ
From: 9 July 2015To: 13 November 2018
C/O Cole Marie Partners Limited 45-51 High Street High Street Reigate Surrey RH2 9AE England
From: 24 February 2015To: 9 July 2015
2Nd Floor 145-157 St John Street London
From: 24 September 2012To: 24 February 2015
2Nd Floor St. John Street London EC1V 4PY United Kingdom
From: 18 September 2012To: 24 September 2012
Bracken 7 Moore Road Church Crookham Hampshire GU52 6HT England
From: 11 June 2003To: 18 September 2012
Timeline

11 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MALCOLM-GREEN, Aubrey Ross

Active
Glebe Court, FleetGU51 4NJ
Born June 1974
Director
Appointed 11 Jun 2003

BERRY, Louise Maria

Resigned
Bettencourt House, DatchetSL3 9HN
Secretary
Appointed 11 Jun 2003
Resigned 02 Sept 2003

EVANS, Victoria Anne Karen

Resigned
6b Wilson Avenue, Henley On ThamesRG9 1ET
Secretary
Appointed 05 Sept 2003
Resigned 01 Jan 2012

MALCOLM-GREEN, Louise

Resigned
Glebe Court, FleetGU51 4NJ
Secretary
Appointed 01 Jan 2012
Resigned 01 Apr 2018

BAUCKHAM, Ian Roger

Resigned
145-157 St John Street, London
Born March 1962
Director
Appointed 01 Sept 2012
Resigned 15 Mar 2013

BOND, Dominic Edward

Resigned
145-157 St John Street, London
Born August 1979
Director
Appointed 01 Sept 2012
Resigned 01 Jul 2013

CARVER, George Christopher Power

Resigned
35 York Place, WorcesterWR1 3DS
Born May 1976
Director
Appointed 11 Jun 2003
Resigned 02 Sept 2003

MAIN, David Peter

Resigned
145-157 St John Street, London
Born August 1958
Director
Appointed 01 Sept 2012
Resigned 15 Mar 2013

MALCOLM GREEN, Louise Maria

Resigned
7 Moore Road, Church CrookhamGU52 6JB
Born January 1968
Director
Appointed 03 Sept 2003
Resigned 01 Sept 2012

MILES, Thomas

Resigned
145-157 St John Street, London
Born February 1977
Director
Appointed 01 Sept 2012
Resigned 15 Mar 2013

Persons with significant control

1

Mr Aubrey Ross Malcolm-Green

Active
Champion Way, FleetGU52 6HT
Born June 1974

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

90

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
14 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
5 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Incorporation Company
11 June 2003
NEWINCIncorporation