Background WavePink WaveYellow Wave

JONES AND PALMER TECHNOLOGY LIMITED (05384839)

JONES AND PALMER TECHNOLOGY LIMITED (05384839) is an active UK company. incorporated on 8 March 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JONES AND PALMER TECHNOLOGY LIMITED has been registered for 21 years. Current directors include HILL, Heidi Louise, HOUSTON, Ian Albert, HOUSTON, James Alastair and 2 others.

Company Number
05384839
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
87 Carver Street, Birmingham, B1 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, Heidi Louise, HOUSTON, Ian Albert, HOUSTON, James Alastair, O'BRIEN, Stephen, TOLLEY, Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES AND PALMER TECHNOLOGY LIMITED

JONES AND PALMER TECHNOLOGY LIMITED is an active company incorporated on 8 March 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JONES AND PALMER TECHNOLOGY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05384839

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

FIDUS MEDIA LIMITED
From: 8 March 2005To: 31 July 2008
Contact
Address

87 Carver Street Birmingham, B1 3AL,

Previous Addresses

92 Carver Street Birmingham West Midlands B1 3AR
From: 8 March 2005To: 12 November 2019
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HOUSTON, Ian Albert

Active
Field House, SolihullB92 0BN
Secretary
Appointed 18 Mar 2005

HILL, Heidi Louise

Active
Kingswood 27 Shadowbrook Lane, SolihullB92 0DQ
Born January 1973
Director
Appointed 18 Mar 2005

HOUSTON, Ian Albert

Active
Field House, SolihullB92 0BN
Born June 1940
Director
Appointed 18 Mar 2005

HOUSTON, James Alastair

Active
Fentham Road, SolihullB92 0AY
Born October 1971
Director
Appointed 18 Mar 2005

O'BRIEN, Stephen

Active
14 Hungerford Road, StourbridgeDY8 3AB
Born February 1969
Director
Appointed 18 Mar 2005

TOLLEY, Steven

Active
Burroughway, LutterworthLE17 4GJ
Born May 1969
Director
Appointed 01 Apr 2006

GILLIGAN, Christine Marie

Resigned
123 High Street, BirminghamB12 0JU
Secretary
Appointed 08 Mar 2005
Resigned 18 Mar 2005

DAVIES, Diana

Resigned
123 High Street, BirminghamB12 0JU
Born July 1949
Director
Appointed 08 Mar 2005
Resigned 18 Mar 2005

Persons with significant control

1

Carver Street, BirminghamB1 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 January 2010
AA01Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
14 April 2005
88(3)88(3)
Legacy
14 April 2005
88(2)R88(2)R
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
8 March 2005
NEWINCIncorporation