Background WavePink WaveYellow Wave

JSJ ACCOUNTANTS LTD (07095454)

JSJ ACCOUNTANTS LTD (07095454) is an active UK company. incorporated on 4 December 2009. with registered office in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JSJ ACCOUNTANTS LTD has been registered for 16 years. Current directors include WILSON, Jonathan Joseph.

Company Number
07095454
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
Indecon Building, Wickford, SS11 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WILSON, Jonathan Joseph
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSJ ACCOUNTANTS LTD

JSJ ACCOUNTANTS LTD is an active company incorporated on 4 December 2009 with the registered office located in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JSJ ACCOUNTANTS LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07095454

LTD Company

Age

16 Years

Incorporated 4 December 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 31 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Indecon Building South Hanningfield Road Wickford, SS11 7PF,

Previous Addresses

1 Smollett Place Wickford Essex SS12 9SE England
From: 15 March 2013To: 29 August 2014
71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom
From: 26 March 2011To: 15 March 2013
2Nd Floor 8 Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom
From: 10 January 2011To: 26 March 2011
8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS United Kingdom
From: 17 September 2010To: 10 January 2011
Unit 5a, Marsh Way Fairview Industrial Park Rainham Essex SS12 9SE United Kingdom
From: 4 December 2009To: 17 September 2010
Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Owner Exit
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILSON, Jonathan Joseph

Active
South Hanningfield Road, WickfordSS11 7PF
Born November 1975
Director
Appointed 04 Dec 2009

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Dec 2009
Resigned 04 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Susan Wilson

Ceased
South Hanningfield Road, WickfordSS11 7PF
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024

Mr Jonathan Joseph Wilson

Active
South Hanningfield Road, WickfordSS11 7PF
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 July 2015
AAMDAAMD
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Incorporation Company
4 December 2009
NEWINCIncorporation