Background WavePink WaveYellow Wave

JSRO LIMITED (07218368)

JSRO LIMITED (07218368) is an active UK company. incorporated on 9 April 2010. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). JSRO LIMITED has been registered for 16 years. Current directors include RICKABY, Jason Carl.

Company Number
07218368
Status
active
Type
ltd
Incorporated
9 April 2010
Age
16 years
Address
5 Water Lane, Lincoln, LN1 1TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
RICKABY, Jason Carl
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSRO LIMITED

JSRO LIMITED is an active company incorporated on 9 April 2010 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). JSRO LIMITED was registered 16 years ago.(SIC: 47782)

Status

active

Active since 16 years ago

Company No

07218368

LTD Company

Age

16 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

5 Water Lane Lincoln, LN1 1TY,

Timeline

5 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Loan Secured
Jun 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICKABY, Jason Carl

Active
Water Lane, LincolnLN1 1TY
Born January 1969
Director
Appointed 14 Apr 2010

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 09 Apr 2010
Resigned 14 Apr 2010

EKE, Russell John

Resigned
Bank Street, LincolnLN2 1DR
Born January 1967
Director
Appointed 09 Apr 2010
Resigned 14 Apr 2010

Persons with significant control

1

Mr Jason Carl Rickaby

Active
Water Lane, LincolnLN1 1TY
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
19 April 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Incorporation Company
9 April 2010
NEWINCIncorporation