Background WavePink WaveYellow Wave

JOBL DESIGN LTD (08425917)

JOBL DESIGN LTD (08425917) is an active UK company. incorporated on 1 March 2013. with registered office in Bramhall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). JOBL DESIGN LTD has been registered for 13 years. Current directors include BASFORD, Raymond, WORRALL, Neil Thomas.

Company Number
08425917
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Shaw House, Bramhall, SK7 1AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BASFORD, Raymond, WORRALL, Neil Thomas
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBL DESIGN LTD

JOBL DESIGN LTD is an active company incorporated on 1 March 2013 with the registered office located in Bramhall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). JOBL DESIGN LTD was registered 13 years ago.(SIC: 45190)

Status

active

Active since 13 years ago

Company No

08425917

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

E.S. HARTLEY (NORTH WEST) LTD
From: 1 March 2013To: 9 May 2017
Contact
Address

Shaw House 54 Bramhall Lane South Bramhall, SK7 1AH,

Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASFORD, Raymond

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1963
Director
Appointed 07 Mar 2013

WORRALL, Neil Thomas

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1964
Director
Appointed 07 Mar 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Mar 2013
Resigned 01 Mar 2013

Persons with significant control

2

Mr Raymond Basford

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Neil Thomas Worrall

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Incorporation Company
1 March 2013
NEWINCIncorporation