Background WavePink WaveYellow Wave

J.D. MERCER & CO LIMITED (07211478)

J.D. MERCER & CO LIMITED (07211478) is an active UK company. incorporated on 1 April 2010. with registered office in Poulton-Le-Fylde. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. J.D. MERCER & CO LIMITED has been registered for 16 years. Current directors include MERCER, John Duncan.

Company Number
07211478
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
9 Chapel Street, Poulton-Le-Fylde, FY6 7BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MERCER, John Duncan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.D. MERCER & CO LIMITED

J.D. MERCER & CO LIMITED is an active company incorporated on 1 April 2010 with the registered office located in Poulton-Le-Fylde. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. J.D. MERCER & CO LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07211478

LTD Company

Age

16 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

9 Chapel Street Poulton-Le-Fylde, FY6 7BQ,

Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Left
Dec 24
Director Joined
Dec 24
New Owner
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MERCER, John Duncan

Active
Chapel Street, Poulton Le FyldeFY6 7BQ
Born December 1949
Director
Appointed 01 Apr 2010

MERCER, Beth Jennifer Ann

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born September 1982
Director
Appointed 02 Dec 2024
Resigned 02 Dec 2024

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

Persons with significant control

2

Mrs Jane Elizabeth Mercer

Active
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2025

Mr John Duncan Mercer

Active
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born December 1949

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 January 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Legacy
2 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Incorporation Company
1 April 2010
NEWINCIncorporation