Background WavePink WaveYellow Wave

J S WHITE & CO LIMITED (09336448)

J S WHITE & CO LIMITED (09336448) is an active UK company. incorporated on 2 December 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. J S WHITE & CO LIMITED has been registered for 11 years. Current directors include ATKINSON, Victoria, WHITE, Jonathan Sydney.

Company Number
09336448
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
25-29 Sandy Way, Leeds, LS19 7EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
ATKINSON, Victoria, WHITE, Jonathan Sydney
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J S WHITE & CO LIMITED

J S WHITE & CO LIMITED is an active company incorporated on 2 December 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. J S WHITE & CO LIMITED was registered 11 years ago.(SIC: 69203)

Status

active

Active since 11 years ago

Company No

09336448

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

25-29 Sandy Way Yeadon Leeds, LS19 7EW,

Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Dec 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Director Left
Apr 16
Funding Round
Sept 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Aug 22
Director Joined
Aug 22
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ATKINSON, Victoria

Active
Yeadon, LeedsLS19 7EW
Born August 1981
Director
Appointed 01 Aug 2022

WHITE, Jonathan Sydney

Active
Yeadon, LeedsLS19 7EW
Born February 1963
Director
Appointed 02 Dec 2014

BANNISTER, Craig Lee Peter

Resigned
Meadow Road, LeedsLS25 2EN
Born March 1970
Director
Appointed 02 Dec 2014
Resigned 31 Mar 2016

Persons with significant control

1

Mr Jonathan Sydney White

Active
Yeadon, LeedsLS19 7EW
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Legacy
18 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Legacy
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Incorporation Company
2 December 2014
NEWINCIncorporation