Background WavePink WaveYellow Wave

WATKIN JONES PLC (09791105)

WATKIN JONES PLC (09791105) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WATKIN JONES PLC has been registered for 10 years. Current directors include ADDISON HORSLEY, Rachel Bernadette, GIDDINS, Alan Clifford Bence, JONES, Simon David Ainslie and 3 others.

Company Number
09791105
Status
active
Type
plc
Incorporated
23 September 2015
Age
10 years
Address
12 Soho Square, London, W1D 3QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADDISON HORSLEY, Rachel Bernadette, GIDDINS, Alan Clifford Bence, JONES, Simon David Ainslie, PEASE, Alex, REILLY, Elizabeth Mcgee, SALWAY, Francis William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATKIN JONES PLC

WATKIN JONES PLC is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WATKIN JONES PLC was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09791105

PLC Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

WATKIN JONES LIMITED
From: 19 February 2016To: 15 March 2016
HDCO3 LIMITED
From: 23 September 2015To: 19 February 2016
Contact
Address

12 Soho Square London, W1D 3QF,

Previous Addresses

50 Jermyn Street London SW1Y 6LX United Kingdom
From: 3 May 2023To: 10 January 2024
7-9 Swallow Street London W1B 4DE England
From: 18 December 2020To: 3 May 2023
21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom
From: 23 September 2015To: 18 December 2020
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Capital Update
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Apr 22
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
May 23
Director Left
Jul 23
Funding Round
Apr 24
Director Joined
May 24
Director Left
Jun 24
9
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BERNWOOD COSEC LIMITED

Active
Main Street, Grendon UnderwoodHP18 0SL
Corporate secretary
Appointed 06 Feb 2026

ADDISON HORSLEY, Rachel Bernadette

Active
Soho Square, LondonW1D 3QF
Born May 1970
Director
Appointed 01 Apr 2022

GIDDINS, Alan Clifford Bence

Active
Soho Square, LondonW1D 3QF
Born August 1965
Director
Appointed 19 Jul 2021

JONES, Simon David Ainslie

Active
Soho Square, LondonW1D 3QF
Born January 1970
Director
Appointed 21 May 2024

PEASE, Alex

Active
Soho Square, LondonW1D 3QF
Born September 1979
Director
Appointed 10 Oct 2022

REILLY, Elizabeth Mcgee

Active
Soho Square, LondonW1D 3QF
Born July 1963
Director
Appointed 21 Jan 2019

SALWAY, Francis William

Active
Swallow Street, LondonW1B 4DE
Born October 1957
Director
Appointed 10 Oct 2022

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 15 Mar 2016
Resigned 19 Apr 2021

JONES, Simon David Ainslie

Resigned
Soho Square, LondonW1D 3QF
Secretary
Appointed 04 Sept 2024
Resigned 07 Oct 2024

MCGHIN, Adam

Resigned
Soho Square, LondonW1D 3QF
Secretary
Appointed 15 Oct 2024
Resigned 06 Feb 2026

WATSON, Kerry Anne

Resigned
Soho Square, LondonW1D 3QF
Secretary
Appointed 19 Apr 2021
Resigned 04 Sept 2024

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 23 Sept 2015
Resigned 11 Nov 2021

LAFFIN, Simon Timothy

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born June 1959
Director
Appointed 26 Feb 2016
Resigned 31 Jul 2022

SERGEANT, Sarah Jane

Resigned
Soho Square, LondonW1D 3QF
Born May 1973
Director
Appointed 06 Oct 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Jermyn Street, LondonSW1Y 6LX
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

TURNER, Grenville

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born November 1957
Director
Appointed 26 Feb 2016
Resigned 12 Oct 2021

WATKIN JONES, Glyn

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born December 1944
Director
Appointed 23 Sept 2015
Resigned 12 Feb 2016

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 23 Sept 2015
Resigned 02 Jan 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Glyn Watkin Jones

Ceased
Holyhead Road, BangorLL57 2HX
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 12 Nov 2019

Mrs Jennifer Ann Watkin Jones

Ceased
Holyhead Road, BangorLL57 2HX
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 12 Nov 2019

Mr Mark Watkin Jones

Ceased
Swallow Street, LondonW1B 4DE
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

94

Resolution
3 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Resolution
18 March 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Resolution
12 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Resolution
14 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 October 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Initial
27 June 2016
AAAnnual Accounts
Accounts Balance Sheet
15 March 2016
BSBS
Auditors Report
15 March 2016
AUDRAUDR
Auditors Statement
15 March 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
15 March 2016
CERT5CERT5
Re Registration Memorandum Articles
15 March 2016
MARMAR
Resolution
15 March 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
15 March 2016
RR01RR01
Legacy
15 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2016
SH19Statement of Capital
Legacy
15 March 2016
CAP-SSCAP-SS
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
10 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Incorporation Company
23 September 2015
NEWINCIncorporation