Background WavePink WaveYellow Wave

P. DE JAGER & SONS LIMITED (06574262)

P. DE JAGER & SONS LIMITED (06574262) is an active UK company. incorporated on 23 April 2008. with registered office in Marlborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). P. DE JAGER & SONS LIMITED has been registered for 17 years. Current directors include CLOWES, George Mark Somerset, CLOWES, Rose, Lady.

Company Number
06574262
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
Hill House, Marlborough, SN8 3RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
CLOWES, George Mark Somerset, CLOWES, Rose, Lady
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. DE JAGER & SONS LIMITED

P. DE JAGER & SONS LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Marlborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). P. DE JAGER & SONS LIMITED was registered 17 years ago.(SIC: 46220)

Status

active

Active since 17 years ago

Company No

06574262

LTD Company

Age

17 Years

Incorporated 23 April 2008

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 19 March 2026 (1 month ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

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

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DE JAGER LIMITED
From: 23 April 2008To: 25 June 2008
Contact
Address

Hill House Ham Marlborough, SN8 3RG,

Previous Addresses

6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP England
From: 20 December 2022To: 5 December 2025
C/O Mercer Lewin Ltd 41 Cornmarket Street Oxford OX1 3HA
From: 1 May 2012To: 20 December 2022
Freemantle Farm North Oakley Hampshire RG26 5TP United Kingdom
From: 23 April 2008To: 1 May 2012
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Oct 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLOWES, Rose, Lady

Active
Ham, MarlboroughSN8 3RG
Secretary
Appointed 23 Apr 2008

CLOWES, George Mark Somerset

Active
Ham, MarlboroughSN8 3RG
Born March 1954
Director
Appointed 23 Apr 2008

CLOWES, Rose, Lady

Active
Ham, MarlboroughSN8 3RG
Born July 1950
Director
Appointed 23 Apr 2008

Persons with significant control

2

Mr George Mark Somerset Clowes

Active
Ham, MarlboroughSN8 3RG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Lady Rose Clowes

Active
Ham, MarlboroughSN8 3RG
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts Amended With Accounts Type Total Exemption Full
19 March 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
8 December 2009
MG01MG01
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
123Notice of Increase in Nominal Capital
Resolution
17 July 2008
RESOLUTIONSResolutions
Memorandum Articles
1 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2008
NEWINCIncorporation