Background WavePink WaveYellow Wave

J P MOULTON CHARITABLE FOUNDATION (05311748)

J P MOULTON CHARITABLE FOUNDATION (05311748) is an active UK company. incorporated on 13 December 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. J P MOULTON CHARITABLE FOUNDATION has been registered for 21 years. Current directors include CRITCHLEY, Helen Patricia, Dr, MOULTON, Jonathan Paul, MOULTON, Spencer Jonathon.

Company Number
05311748
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2004
Age
21 years
Address
10 Buckingham Street, London, WC2N 6DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRITCHLEY, Helen Patricia, Dr, MOULTON, Jonathan Paul, MOULTON, Spencer Jonathon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J P MOULTON CHARITABLE FOUNDATION

J P MOULTON CHARITABLE FOUNDATION is an active company incorporated on 13 December 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. J P MOULTON CHARITABLE FOUNDATION was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05311748

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 13 December 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

J P MOULTON COMPANY LIMITED
From: 13 December 2004To: 2 June 2005
Contact
Address

10 Buckingham Street London, WC2N 6DF,

Previous Addresses

Third Floor, 39-41 Charing Cross Road London WC2H 0AR England
From: 17 March 2016To: 12 June 2017
61 Frith Street London W1D 3JL
From: 7 January 2016To: 17 March 2016
C/O Perscitus Advisers 61 61 Frith Street London W1D 3JL
From: 19 March 2014To: 7 January 2016
C/O Better Capital Llp 39-41 Charing Cross Road London WC2H 0AR
From: 8 September 2011To: 19 March 2014
the Mount Church Street Shoreham Sevenoaks Kent TN14 7SD
From: 13 December 2004To: 8 September 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 13
Director Left
Nov 13
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
May 23
Director Joined
May 23
Owner Exit
Jun 23
Owner Exit
Nov 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CRITCHLEY, Helen Patricia, Dr

Active
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 18 May 2023

CRITCHLEY, Helen Patricia, Dr

Active
Buckingham Street, LondonWC2N 6DF
Born December 1966
Director
Appointed 18 May 2023

MOULTON, Jonathan Paul

Active
Route De Jerbourg, GuernseyGY4 6BJ
Born October 1950
Director
Appointed 13 Dec 2004

MOULTON, Spencer Jonathon

Active
Buckingham Street, LondonWC2N 6DF
Born November 1980
Director
Appointed 28 Aug 2013

EVERETT, Sara

Resigned
48 Skinners Lane, AshteadKT21 2NN
Secretary
Appointed 13 Dec 2004
Resigned 18 May 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Dec 2004
Resigned 13 Dec 2004

EVERETT, Sara

Resigned
Buckingham Street, LondonWC2N 6DF
Born October 1962
Director
Appointed 13 Dec 2004
Resigned 18 May 2023

MOULTON, Pauline Marie

Resigned
Rue De La Falaise, GuernseyGY4 6UN
Born November 1948
Director
Appointed 13 Dec 2004
Resigned 28 Aug 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Dec 2004
Resigned 13 Dec 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Paul Moulton

Ceased
Buckingham Street, LondonWC2N 6DF
Born October 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mrs Sara Everett

Ceased
Buckingham Street, LondonWC2N 6DF
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2023

Mr Jonathan Paul Moulton

Active
Buckingham Street, LondonWC2N 6DF
Born October 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Spencer Jonathon Moulton

Active
Buckingham Street, LondonWC2N 6DF
Born November 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Legacy
27 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
15 December 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Auditors Resignation Company
21 March 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Auditors Resignation Company
18 June 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
8 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2005
287Change of Registered Office
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Resolution
11 January 2005
RESOLUTIONSResolutions
Incorporation Company
13 December 2004
NEWINCIncorporation