Background WavePink WaveYellow Wave

JRC COOPER LIMITED (07943918)

JRC COOPER LIMITED (07943918) is an active UK company. incorporated on 9 February 2012. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JRC COOPER LIMITED has been registered for 14 years. Current directors include COOPER, Jonathan Robert Charles.

Company Number
07943918
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Frys Cross Farm Knightons Lane, Godalming, GU8 4NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Jonathan Robert Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRC COOPER LIMITED

JRC COOPER LIMITED is an active company incorporated on 9 February 2012 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JRC COOPER LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07943918

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

HENWOOD EIGHT LIMITED
From: 9 February 2012To: 9 April 2014
Contact
Address

Frys Cross Farm Knightons Lane Dunsfold Godalming, GU8 4NY,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH
From: 9 February 2012To: 17 February 2015
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jan 23
New Owner
Jan 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOPER, Jonathan Robert Charles

Active
Knightons Lane, GodalmingGU8 4NY
Born February 1984
Director
Appointed 08 Apr 2014

GAMMON, Jonathan Michael

Resigned
Henwood, AshfordTN24 8DH
Born January 1958
Director
Appointed 09 Feb 2012
Resigned 08 Apr 2014

Persons with significant control

2

Mrs Kerry Elisabeth Cooper

Active
Knightons Lane, GodalmingGU8 4NY
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023

Mr Jonathan Robert Charles Cooper

Active
Knightons Lane, GodalmingGU8 4NY
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Incorporation Company
9 February 2012
NEWINCIncorporation