Background WavePink WaveYellow Wave

JESSOPS PHOTO LIMITED (08375430)

JESSOPS PHOTO LIMITED (08375430) is an active UK company. incorporated on 25 January 2013. with registered office in Marlow,. The company operates in the Manufacturing sector, engaged in printing n.e.c.. JESSOPS PHOTO LIMITED has been registered for 13 years. Current directors include CRAWFORD-TAYLOR, Adam Peter, GHAFFAR, Ashfaq Ahmed, JONES, William Peter.

Company Number
08375430
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CRAWFORD-TAYLOR, Adam Peter, GHAFFAR, Ashfaq Ahmed, JONES, William Peter
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESSOPS PHOTO LIMITED

JESSOPS PHOTO LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Marlow,. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. JESSOPS PHOTO LIMITED was registered 13 years ago.(SIC: 18129)

Status

active

Active since 13 years ago

Company No

08375430

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 2/10

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 2 July 2026
Period: 30 September 2024 - 2 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

HUK 36 LIMITED
From: 25 January 2013To: 2 December 2014
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
From: 19 February 2013To: 4 February 2025
Lawrence Graham Llp More London Riverside London SE1 2AU United Kingdom
From: 29 January 2013To: 19 February 2013
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 25 January 2013To: 29 January 2013
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Jan 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Left
Sept 17
Director Left
Sept 19
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 14 Feb 2013

CRAWFORD-TAYLOR, Adam Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1978
Director
Appointed 01 Feb 2024

GHAFFAR, Ashfaq Ahmed

Active
Globe Business Park,, Marlow,SL7 1EY
Born May 1989
Director
Appointed 01 Feb 2024

JONES, William Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born January 1996
Director
Appointed 01 Feb 2024

JONES, Peter David

Resigned
Third Avenue, MarlowSL7 1LY
Born March 1966
Director
Appointed 29 Jan 2013
Resigned 01 Feb 2024

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 25 Jan 2013
Resigned 29 Jan 2013

OLD, Neil Stewart

Resigned
Third Avenue, MarlowSL7 1LY
Born October 1971
Director
Appointed 06 Jan 2017
Resigned 06 Sept 2019

PEPPER, Andrew John

Resigned
Third Avenue, MarlowSL7 1LY
Born June 1968
Director
Appointed 29 Jan 2013
Resigned 21 May 2014

VINCENT, Stephen Mark

Resigned
Third Avenue, MarlowSL7 1LY
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Peter David Jones

Ceased
Globe Business Park,, Marlow,SL7 1EY
Born March 1966

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
Ceased 02 Mar 2026
Third Avenue, Globe Park, MarlowSL7 1EY

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

64

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2018
AAAnnual Accounts
Legacy
24 January 2018
PARENT_ACCPARENT_ACC
Legacy
24 January 2018
AGREEMENT2AGREEMENT2
Legacy
24 January 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2017
AAAnnual Accounts
Legacy
15 March 2017
AGREEMENT2AGREEMENT2
Legacy
24 February 2017
PARENT_ACCPARENT_ACC
Legacy
24 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2016
AAAnnual Accounts
Legacy
9 February 2016
PARENT_ACCPARENT_ACC
Legacy
9 February 2016
AGREEMENT2AGREEMENT2
Legacy
9 February 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Resolution
18 February 2013
RESOLUTIONSResolutions
Legacy
6 February 2013
MG01MG01
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Incorporation Company
25 January 2013
NEWINCIncorporation