Background WavePink WaveYellow Wave

JANE TOMLINSON APPEAL (05789921)

JANE TOMLINSON APPEAL (05789921) is an active UK company. incorporated on 21 April 2006. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JANE TOMLINSON APPEAL has been registered for 19 years. Current directors include MAHER, Craig Emerson, SHAW, Robert Bernard, STRATTON, Margaret and 2 others.

Company Number
05789921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2006
Age
19 years
Address
Unit 5 Madison Court, Leeds, LS10 1DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAHER, Craig Emerson, SHAW, Robert Bernard, STRATTON, Margaret, TOMLINSON, Michael, WHITESIDE, Stephen John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE TOMLINSON APPEAL

JANE TOMLINSON APPEAL is an active company incorporated on 21 April 2006 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JANE TOMLINSON APPEAL was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05789921

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

Age

19 Years

Incorporated 21 April 2006

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

JANE'S APPEAL
From: 21 April 2006To: 14 July 2009
Contact
Address

Unit 5 Madison Court George Mann Road Leeds, LS10 1DX,

Previous Addresses

14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB
From: 21 April 2006To: 3 October 2019
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 20
Director Left
Apr 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MAHER, Craig Emerson

Active
Madison Court, LeedsLS10 1DX
Born June 1963
Director
Appointed 21 Apr 2006

SHAW, Robert Bernard

Active
Madison Court, LeedsLS10 1DX
Born August 1970
Director
Appointed 17 Nov 2015

STRATTON, Margaret

Active
George Mann Road, LeedsLS10 1DJ
Born October 1972
Director
Appointed 15 Jun 2025

TOMLINSON, Michael

Active
Madison Court, LeedsLS10 1DX
Born April 1961
Director
Appointed 20 May 2025

WHITESIDE, Stephen John

Active
Madison Court, LeedsLS10 1DX
Born October 1961
Director
Appointed 17 Nov 2015

TOMLINSON, Jane Emily

Resigned
14 Arran Way, LeedsLS26 0WB
Secretary
Appointed 21 Apr 2006
Resigned 03 Sept 2007

TOMLINSON, Michael

Resigned
14 Arran Way, LeedsLS26 0WB
Secretary
Appointed 03 Sept 2007
Resigned 01 Oct 2014

TOMLINSON, Suzanne Jane

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 01 Oct 2014
Resigned 17 Nov 2025

BOWD, Ryan Matthew Lawrence

Resigned
41 Drayton Grove, West EalingW13 0LA
Born December 1978
Director
Appointed 01 Dec 2012
Resigned 01 Aug 2014

DYSON, Ian Paul

Resigned
Caldy Chase Drive, WirralCH48 2LD
Born August 1963
Director
Appointed 01 Oct 2009
Resigned 07 Nov 2016

FITZPATRICK, Adrian John

Resigned
Madison Court, LeedsLS10 1DX
Born April 1964
Director
Appointed 08 Apr 2017
Resigned 22 Apr 2024

GREY-THOMPSON, Tanni Carys Davina, Baroness

Resigned
TS16
Born July 1969
Director
Appointed 01 Jan 2010
Resigned 01 Jul 2015

MILLS, Mark Thomas

Resigned
Clifton Moor, YorkYO30 4UW
Born March 1968
Director
Appointed 23 Feb 2016
Resigned 31 Dec 2018

SHANLEY, John Keith

Resigned
6 Chestnut Place, AshteadKT21 2DY
Born March 1949
Director
Appointed 24 Apr 2006
Resigned 01 Oct 2009

SHAW, Nigel Paul

Resigned
Baildon, ShipleyBD17 5HE
Born June 1963
Director
Appointed 17 Nov 2015
Resigned 31 Jan 2018

STRATTON, Margaret Anne

Resigned
Kenilworth Drive, RickmansworthWD3 3NW
Born October 1972
Director
Appointed 01 Dec 2012
Resigned 07 Oct 2017

TOMLINSON, Jane Emily

Resigned
14 Arran Way, LeedsLS26 0WB
Born February 1964
Director
Appointed 21 Apr 2006
Resigned 03 Sept 2007

TOMLINSON, Michael

Resigned
14 Arran Way, LeedsLS26 0WB
Born April 1961
Director
Appointed 21 Apr 2006
Resigned 01 Oct 2014

TOMLINSON, Rebecca

Resigned
Madison Court, LeedsLS10 1DX
Born March 1988
Director
Appointed 17 Aug 2018
Resigned 26 Mar 2020

TOMLINSON, Rebecca

Resigned
Arran Way, LeedsLS26 0WB
Born March 1988
Director
Appointed 01 Oct 2009
Resigned 01 Dec 2015

TOMLINSON, Suzanne Jane

Resigned
George Mann Road, LeedsLS10 1DX
Born June 1985
Director
Appointed 24 Apr 2006
Resigned 17 Nov 2025

TOWNEND, Anthony Charles

Resigned
North Duffield, Nr SelbyYO8 5RJ
Born March 1963
Director
Appointed 17 Nov 2015
Resigned 07 Oct 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 September 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Incorporation Company
21 April 2006
NEWINCIncorporation