Background WavePink WaveYellow Wave

JOLAN PICCADILLY LIMITED (06855403)

JOLAN PICCADILLY LIMITED (06855403) is an active UK company. incorporated on 23 March 2009. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOLAN PICCADILLY LIMITED has been registered for 17 years. Current directors include BARNSLEY, John Corbitt, GLANVILLE, Spencer Trerise, JEFFERSON, Robert William.

Company Number
06855403
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
First Floor, Finchale House, Durham, DH1 1TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNSLEY, John Corbitt, GLANVILLE, Spencer Trerise, JEFFERSON, Robert William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOLAN PICCADILLY LIMITED

JOLAN PICCADILLY LIMITED is an active company incorporated on 23 March 2009 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOLAN PICCADILLY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06855403

LTD Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CROSSCO (1155) LIMITED
From: 23 March 2009To: 9 April 2009
Contact
Address

First Floor, Finchale House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
From: 8 September 2011To: 31 May 2017
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 23 March 2009To: 8 September 2011
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
May 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Owner Exit
Feb 22
New Owner
Mar 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GLANVILLE, Spencer Trerise

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 21 Mar 2022

BARNSLEY, John Corbitt

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1948
Director
Appointed 24 Mar 2016

GLANVILLE, Spencer Trerise

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1972
Director
Appointed 04 Jul 2016

JEFFERSON, Robert William

Active
Belmont Business Park, DurhamDH1 1TW
Born March 1950
Director
Appointed 02 Apr 2015

AUSTIN, Helen

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 25 Feb 2016
Resigned 23 Feb 2022

WOOLDRIDGE, Thomas Michael Scott

Resigned
12 Ivy Road, NewcastleNE3 1DB
Secretary
Appointed 09 Apr 2009
Resigned 25 Feb 2016

DALZELL, Christopher John

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Born October 1957
Director
Appointed 09 Apr 2009
Resigned 15 Dec 2015

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE99 1SB
Born October 1965
Director
Appointed 23 Mar 2009
Resigned 09 Apr 2009

NORMAN, Leslie

Resigned
L'Abri Belle Hougue Avenue, GrouvilleJE3 9BL
Born September 1949
Director
Appointed 28 Sept 2009
Resigned 29 Mar 2012

WOOLDRIDGE, Thomas Michael Scott

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Born May 1975
Director
Appointed 09 Apr 2009
Resigned 04 Jul 2016

WRIGHT, Richard Mark

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Born July 1966
Director
Appointed 09 Apr 2009
Resigned 31 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Spencer Trerise Glanville

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1972

Nature of Control

Significant influence or control
Notified 22 Mar 2022

Mr Robert William Jefferson

Ceased
Belmont Business Park, DurhamDH1 1TW
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr John Corbitt Barnsley

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Resolution
23 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Resolution
12 March 2013
RESOLUTIONSResolutions
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Auditors Resignation Company
1 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2009
NEWINCIncorporation