Background WavePink WaveYellow Wave

JC VISION LIMITED (04997989)

JC VISION LIMITED (04997989) is an active UK company. incorporated on 17 December 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JC VISION LIMITED has been registered for 22 years. Current directors include CONRAN, Jasper Alexander Thirlby.

Company Number
04997989
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CONRAN, Jasper Alexander Thirlby
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JC VISION LIMITED

JC VISION LIMITED is an active company incorporated on 17 December 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JC VISION LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

04997989

LTD Company

Age

22 Years

Incorporated 17 December 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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

JC LEATHER LIMITED
From: 17 December 2003To: 19 June 2008
Contact
Address

1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 17 Dec 2003

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 17 Dec 2003
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Dec 2003
Resigned 17 Dec 2003

Persons with significant control

2

1-7 Rostrevor Mews, LondonSW6 5AZ

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

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
18 December 2008
363aAnnual Return
Memorandum Articles
24 June 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation