Background WavePink WaveYellow Wave

ELLIS JONES COMPANY SECRETARIAL LIMITED (04874163)

ELLIS JONES COMPANY SECRETARIAL LIMITED (04874163) is an active UK company. incorporated on 21 August 2003. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELLIS JONES COMPANY SECRETARIAL LIMITED has been registered for 22 years. Current directors include COOK, Neil Lyndale, DAY, Lauren, SMITH, Nigel Robert.

Company Number
04874163
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
C/O Ellis Jones Solicitors Llp, 302, Bournemouth, BH8 9RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOK, Neil Lyndale, DAY, Lauren, SMITH, Nigel Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS JONES COMPANY SECRETARIAL LIMITED

ELLIS JONES COMPANY SECRETARIAL LIMITED is an active company incorporated on 21 August 2003 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELLIS JONES COMPANY SECRETARIAL LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04874163

LTD Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Ellis Jones Solicitors Llp, 302 Charminster Road Bournemouth, BH8 9RU,

Previous Addresses

Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU
From: 21 October 2010To: 5 September 2017
Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY
From: 21 August 2003To: 21 October 2010
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Sept 15
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Aug 21
Director Joined
Aug 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOK, Neil Lyndale

Active
Charminster Road, BournemouthBH8 9RU
Born December 1955
Director
Appointed 04 Sept 2015

DAY, Lauren

Active
Charminster Road, BournemouthBH8 9RU
Born December 1981
Director
Appointed 23 Aug 2017

SMITH, Nigel Robert

Active
Charminster Road, BournemouthBH8 9RU
Born March 1964
Director
Appointed 18 Aug 2021

CROSS, Jean

Resigned
99 Holdenhurst Road,, BournemouthBH8 8DY
Secretary
Appointed 21 Aug 2003
Resigned 16 Jan 2006

TUCKER, Lynette Anne

Resigned
Charminster Road, BournemouthBH8 9RU
Secretary
Appointed 16 Jan 2006
Resigned 14 Mar 2012

CROSS, Jean

Resigned
99 Holdenhurst Road,, BournemouthBH8 8DY
Born March 1965
Director
Appointed 21 Aug 2003
Resigned 16 Jan 2006

ESTERHUIZEN, Grant Andrew

Resigned
Hurstbourne Avenue, ChristchurchBH23 4RQ
Born December 1971
Director
Appointed 29 May 2008
Resigned 05 Jun 2009

TAYLOR, Nigel

Resigned
Charminster Road, BournemouthBH8 9RU
Born December 1954
Director
Appointed 21 Aug 2003
Resigned 23 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Robert Smith

Active
Charminster Road, BournemouthBH8 9RU
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021

Mrs Lauren Day

Active
Charminster Road, BournemouthBH8 9RU
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2017

Mr Nigel John Taylor

Ceased
Charminster Road, BournemouthBH8 9RU
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 June 2005
AAMDAAMD
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
8 December 2004
287Change of Registered Office
Legacy
4 October 2004
363sAnnual Return (shuttle)
Incorporation Company
21 August 2003
NEWINCIncorporation