Background WavePink WaveYellow Wave

INVESTINJERSEY (BRISTOL STREET) LIMITED (07153327)

INVESTINJERSEY (BRISTOL STREET) LIMITED (07153327) is an active UK company. incorporated on 10 February 2010. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVESTINJERSEY (BRISTOL STREET) LIMITED has been registered for 16 years. Current directors include BENNETT, Caron Ann.

Company Number
07153327
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTINJERSEY (BRISTOL STREET) LIMITED

INVESTINJERSEY (BRISTOL STREET) LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVESTINJERSEY (BRISTOL STREET) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07153327

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 18/6

Up to Date

11 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 19 June 2024 - 18 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2027
Period: 19 June 2025 - 18 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

D&G ESTATES (INVESTMENTS) LIMITED
From: 10 February 2010To: 9 December 2019
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

2 Relton Mews London SW7 1ET United Kingdom
From: 10 February 2010To: 28 November 2013
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 14
Director Joined
Mar 14
New Owner
Jan 18
Director Joined
Dec 19
Director Left
Feb 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Secretary
Appointed 10 Feb 2010
Resigned 06 Mar 2014

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 13 Dec 2019
Resigned 07 Feb 2020

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 10 Feb 2010
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
7 August 2017
DS02DS02
Dissolution Voluntary Strike Off Suspended
25 May 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 March 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
21 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2010
NEWINCIncorporation