Background WavePink WaveYellow Wave

JESSOPS (GROUP) LIMITED (08384799)

JESSOPS (GROUP) LIMITED (08384799) is an active UK company. incorporated on 1 February 2013. with registered office in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JESSOPS (GROUP) LIMITED has been registered for 13 years. Current directors include JONES, Peter David.

Company Number
08384799
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Peter David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESSOPS (GROUP) LIMITED

JESSOPS (GROUP) LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JESSOPS (GROUP) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08384799

LTD Company

Age

13 Years

Incorporated 1 February 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: Group Accounts

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

PDJ (SHELF 6) LIMITED
From: 1 February 2013To: 27 March 2013
Contact
Address

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

Previous Addresses

Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
From: 1 February 2013To: 4 February 2025
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 13
Director Joined
Feb 14
Share Issue
May 14
Funding Round
Feb 15
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 19
Loan Secured
Oct 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLDGATE, James Edward Peter

Active
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 01 Feb 2013

JONES, Peter David

Active
Third Avenue, MarlowSL7 1EY
Born March 1966
Director
Appointed 01 Feb 2013

OLD, Neil Stewart

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

VINCENT, Stephen Mark

Resigned
Third Avenue, MarlowSL7 1EY
Born July 1970
Director
Appointed 01 Feb 2013
Resigned 31 Aug 2017

Persons with significant control

2

Mr Peter David Jones

Active
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
Esplanade, St Helier

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

43

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
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
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
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
1 February 2023
CS01Confirmation Statement
Memorandum Articles
27 September 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Auditors Resignation Company
2 May 2018
AUDAUD
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 February 2015
RP04RP04
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
13 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
27 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation