Background WavePink WaveYellow Wave

J.I. CASE TRUSTEE LIMITED (05037074)

J.I. CASE TRUSTEE LIMITED (05037074) is an active UK company. incorporated on 6 February 2004. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J.I. CASE TRUSTEE LIMITED has been registered for 22 years. Current directors include CHOUDHURY, Mizanal, KERLEY, Edmund James, LYDDON, Steven Gary and 2 others.

Company Number
05037074
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
Legal Office, Basildon, SS14 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHOUDHURY, Mizanal, KERLEY, Edmund James, LYDDON, Steven Gary, MILL, George Alexander, PTL GOVERNANCE LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.I. CASE TRUSTEE LIMITED

J.I. CASE TRUSTEE LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J.I. CASE TRUSTEE LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05037074

LTD Company

Age

22 Years

Incorporated 6 February 2004

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Legal Office Cranes Farm Road Basildon, SS14 3AD,

Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

CHOUDHURY, Mizanal

Active
Legal Office, BasildonSS14 3AD
Secretary
Appointed 20 Jan 2022

CHOUDHURY, Mizanal

Active
Legal Office, BasildonSS14 3AD
Born July 1981
Director
Appointed 20 Jan 2022

KERLEY, Edmund James

Active
Cranes Farm Road, BasildonSS14 3AD
Born April 1974
Director
Appointed 28 Jul 2014

LYDDON, Steven Gary

Active
Legal Office, BasildonSS14 3AD
Born March 1969
Director
Appointed 20 Jan 2022

MILL, George Alexander

Active
Legal Office, BasildonSS14 3AD
Born January 1953
Director
Appointed 21 Jun 2022

PTL GOVERNANCE LTD

Active
Castle Street, ReadingRG1 7SR
Corporate director
Appointed 12 Jul 2018

DE ALWIS, Charles Rohan Ravindra

Resigned
Legal Office, BasildonSS14 3AD
Secretary
Appointed 06 Feb 2004
Resigned 19 Dec 2016

MCCARTHY, Simon Marc

Resigned
Legal Office, BasildonSS14 3AD
Secretary
Appointed 14 Feb 2017
Resigned 20 Jan 2022

BALAWAJDER, Christopher

Resigned
Legal Office, BasildonSS14 3AD
Born March 1949
Director
Appointed 07 Feb 2004
Resigned 22 Nov 2016

BEAVIS, Michael Alexander

Resigned
Legal Office, BasildonSS14 3AD
Born October 1957
Director
Appointed 02 Dec 2016
Resigned 15 Dec 2017

BUCKTON, Anthony

Resigned
Legal Office, BasildonSS14 3AD
Born May 1947
Director
Appointed 31 Jan 2015
Resigned 20 Jun 2025

CAU, Fabrizio

Resigned
Legal Office, BasildonSS14 3AD
Born May 1969
Director
Appointed 19 Sept 2012
Resigned 21 Aug 2014

EDMOND, Michael William

Resigned
Legal Office, BasildonSS14 3AD
Born May 1950
Director
Appointed 15 Dec 2017
Resigned 01 Mar 2022

ESKDALE, John Anderson

Resigned
33 Walkwood Rise, BeaconsfieldHP9 1TU
Born August 1947
Director
Appointed 06 Feb 2004
Resigned 01 Aug 2008

HAAS, Tim Robert

Resigned
West 328, Waukesha
Born November 1954
Director
Appointed 07 Feb 2004
Resigned 29 Sept 2005

HALL, Martin Gordon

Resigned
Legal Office, BasildonSS14 3AD
Born October 1947
Director
Appointed 08 Mar 2006
Resigned 05 Sept 2017

HARRIS, Roy

Resigned
29 Woodside Road, DoncasterDN5 9JX
Born April 1932
Director
Appointed 07 Feb 2004
Resigned 07 Mar 2006

HARRISON, Paul Anthony

Resigned
Legal Office, BasildonSS14 3AD
Born August 1961
Director
Appointed 21 Dec 2017
Resigned 31 Dec 2021

HUNTER, Paul Jeff

Resigned
Legal Office, BasildonSS14 3AD
Born August 1956
Director
Appointed 30 Jan 2008
Resigned 15 Sept 2019

JONES, Richard David

Resigned
23 Broughton Road, South Woodham FerrersCM3 5YX
Born July 1966
Director
Appointed 06 Feb 2004
Resigned 29 Aug 2012

PAGE, Philip Ian, Captain

Resigned
Green Trees, Henley On ThamesRG9 5EN
Born September 1924
Director
Appointed 07 Feb 2004
Resigned 07 Mar 2006

SENIOR, David

Resigned
36 Sprotborough Road, DoncasterDN5 8AU
Born November 1940
Director
Appointed 08 Mar 2006
Resigned 30 Dec 2014

TURNER, Martyn

Resigned
49 King Edwards Road, South Woodham FerrersCM3 5PQ
Born January 1957
Director
Appointed 29 Sept 2005
Resigned 08 Jan 2008

WATSON, Andrew Neale

Resigned
Legal Office, BasildonSS14 3AD
Born November 1957
Director
Appointed 11 Aug 2008
Resigned 13 Apr 2018

Persons with significant control

1

St. James's Street, LondonSW1A 1HA

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

98

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 July 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Resolution
28 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation