Background WavePink WaveYellow Wave

JANE WETHEROP LIMITED (05164004)

JANE WETHEROP LIMITED (05164004) is an active UK company. incorporated on 28 June 2004. with registered office in 145 Wellington Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JANE WETHEROP LIMITED has been registered for 21 years. Current directors include PEARSON, David Ian, PEARSON, Zoe Louise, WETHEROP, Jane Susan.

Company Number
05164004
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
145 Wellington Road, LS12 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PEARSON, David Ian, PEARSON, Zoe Louise, WETHEROP, Jane Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE WETHEROP LIMITED

JANE WETHEROP LIMITED is an active company incorporated on 28 June 2004 with the registered office located in 145 Wellington Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JANE WETHEROP LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05164004

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

145 Wellington Road Leeds , LS12 1DX,

Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Apr 24
Director Joined
Apr 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Nov 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PEARSON, David Ian

Active
Graveleythorpe Road, LeedsLS15 7EF
Secretary
Appointed 05 Jul 2005

PEARSON, David Ian

Active
Graveleythorpe Road, LeedsLS15 7EF
Born October 1972
Director
Appointed 05 Jul 2005

PEARSON, Zoe Louise

Active
145 Wellington RoadLS12 1DX
Born April 1974
Director
Appointed 28 Mar 2024

WETHEROP, Jane Susan

Active
Swarcliffe Drive East, LeedsLS14 5PQ
Born October 1951
Director
Appointed 28 Jun 2004

WETHEROP, Zoe Elizabeth

Resigned
22 Primrose Lane, LeedsLS11 5EW
Secretary
Appointed 28 Jun 2004
Resigned 05 Jul 2005

WETHEROP, Zoe Elizabeth

Resigned
22 Primrose Lane, LeedsLS11 5EW
Born April 1974
Director
Appointed 28 Jun 2004
Resigned 05 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
145 Wellington Road, LeedsLS12 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024

Mr David Ian Pearson

Ceased
Graveleythorpe Road, LeedsLS15 7EF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Ms Jane Susan Wetherop

Ceased
Swarcliffe Drive East, LeedsLS14 5PQ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Move Registers To Sail Company
31 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
353353
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288cChange of Particulars
Legacy
11 November 2004
88(2)R88(2)R
Incorporation Company
28 June 2004
NEWINCIncorporation