Background WavePink WaveYellow Wave

JESSOPS EUROPE LIMITED (08384909)

JESSOPS EUROPE LIMITED (08384909) is an active UK company. incorporated on 1 February 2013. with registered office in Marlow,. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. JESSOPS EUROPE LIMITED has been registered for 13 years. Current directors include CRAWFORD-TAYLOR, Adam Peter, GHAFFAR, Ashfaq Ahmed, JONES, Peter David and 1 others.

Company Number
08384909
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CRAWFORD-TAYLOR, Adam Peter, GHAFFAR, Ashfaq Ahmed, JONES, Peter David, JONES, William Peter
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESSOPS EUROPE LIMITED

JESSOPS EUROPE LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Marlow,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. JESSOPS EUROPE LIMITED was registered 13 years ago.(SIC: 47789)

Status

active

Active since 13 years ago

Company No

08384909

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: Full 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
Contact
Address

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

Previous Addresses

Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England
From: 30 September 2021To: 4 February 2025
2nd Floor 110 Cannon Street London EC4N 6EU
From: 26 April 2021To: 30 September 2021
2nd Floor 110 Cannon Street London EC4N 6EU
From: 23 April 2021To: 26 April 2021
Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
From: 1 February 2013To: 23 April 2021
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 13
Director Joined
Oct 14
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 19
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HOLDGATE, James Edward Peter

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

CRAWFORD-TAYLOR, Adam Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1978
Director
Appointed 05 Jan 2023

GHAFFAR, Ashfaq Ahmed

Active
Globe Business Park,, Marlow,SL7 1EY
Born May 1989
Director
Appointed 05 Jan 2023

JONES, Peter David

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

JONES, William Peter

Active
Third Avenue, MarlowSL7 1EY
Born January 1996
Director
Appointed 05 Jan 2023

CHOTAI, Pradeep

Resigned
Third Avenue, MarlowSL7 1EY
Born November 1961
Director
Appointed 30 Sept 2021
Resigned 26 Dec 2021

GUEVEL, Serge Patrick Christian

Resigned
Third Avenue, MarlowSL7 1EY
Born July 1959
Director
Appointed 30 Sept 2021
Resigned 06 Jan 2023

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 Sept 2014
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
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

58

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
21 February 2025
CVA4CVA4
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 October 2024
CVA3CVA3
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 October 2023
CVA3CVA3
Accounts With Accounts Type Full
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
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 October 2022
CVA3CVA3
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Liquidation In Administration Progress Report
7 October 2021
AM10AM10
Liquidation In Administration End Of Administration
7 October 2021
AM21AM21
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 September 2021
CVA1CVA1
Liquidation In Administration Statement Of Affairs With Form Attached
24 July 2021
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
1 July 2021
AM06AM06
Liquidation In Administration Proposals
14 June 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
22 April 2021
AM01AM01
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 Full
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 Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation