Background WavePink WaveYellow Wave

ELIZABETH JANE JONES TRUSTEE LIMITED (09812164)

ELIZABETH JANE JONES TRUSTEE LIMITED (09812164) is an active UK company. incorporated on 6 October 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELIZABETH JANE JONES TRUSTEE LIMITED has been registered for 10 years. Current directors include ALDERSON, Sheila Ann, BREWERTON, Susan, BROWN, Nicholas Bryan and 9 others.

Company Number
09812164
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2015
Age
10 years
Address
Ingram House, Norwich, NR7 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDERSON, Sheila Ann, BREWERTON, Susan, BROWN, Nicholas Bryan, DRYER, Alistair, GROVES, Anthony Vivian, GUPTA, Alika, KINGSMORE, Paul, MARKEN, Brendan Francis, MCCREADIE, Agnes Thomson, SMITH, Philip James, Rev, SUTTON-MATTOCKS, Robert, WRIGHT, Timothy Jonathan Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH JANE JONES TRUSTEE LIMITED

ELIZABETH JANE JONES TRUSTEE LIMITED is an active company incorporated on 6 October 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELIZABETH JANE JONES TRUSTEE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09812164

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 October 2015

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 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Ingram House 6 Meridian Way Norwich, NR7 0TA,

Previous Addresses

, Puerorum House 26 Great Queen Street, London, WC2B 5BL, England
From: 14 February 2018To: 16 June 2022
, 53 Lampton Road, Hounslow, TW3 1LY, England
From: 8 November 2016To: 14 February 2018
, 53 Lampton Roasd Hounslow, Middlesex, TW3 1LY, England
From: 3 November 2016To: 8 November 2016
, the Fairholme Estate Staines Road, Feltham, Middx, TW14 8DE
From: 6 October 2015To: 3 November 2016
Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

ALDERSON, Sheila Ann

Active
Staines Road, FelthamTW14 8DE
Born November 1946
Director
Appointed 17 Oct 2015

BREWERTON, Susan

Active
FelthamTW14 9LW
Born November 1959
Director
Appointed 03 Oct 2019

BROWN, Nicholas Bryan

Active
Staines Road, BedfontTW14 8DE
Born August 1959
Director
Appointed 26 Mar 2025

DRYER, Alistair

Active
Staines Road, BedfontTW14 8DE
Born March 1973
Director
Appointed 19 Nov 2025

GROVES, Anthony Vivian

Active
6 Meridian Way, NorwichNR7 0TA
Born June 1938
Director
Appointed 06 Oct 2015

GUPTA, Alika

Active
6 Meridian Way, NorwichNR7 0TA
Born December 1962
Director
Appointed 06 Oct 2015

KINGSMORE, Paul

Active
Staines Road, FelthamTW14 8DE
Born June 1956
Director
Appointed 22 Nov 2023

MARKEN, Brendan Francis

Active
Staines Road, FelthamTW14 8DE
Born March 1964
Director
Appointed 22 Nov 2023

MCCREADIE, Agnes Thomson

Active
Staines Road, FelthamTW14 8DE
Born August 1951
Director
Appointed 28 Nov 2018

SMITH, Philip James, Rev

Active
Staines Road, BedfontTW14 8DE
Born February 1960
Director
Appointed 31 Mar 2017

SUTTON-MATTOCKS, Robert

Active
6 Meridian Way, NorwichNR7 0TA
Born January 1993
Director
Appointed 22 Jan 2025

WRIGHT, Timothy Jonathan Alexander

Active
Staines Road, FelthamTW14 8DE
Born July 1974
Director
Appointed 22 Nov 2023

BEUMER, Alexander Gilian Otto

Resigned
26 Great Queen Street, LondonWC2B 5BL
Born July 1934
Director
Appointed 06 Oct 2015
Resigned 20 Jan 2016

BEUMER, Alexander Gilian Otto

Resigned
Staines Road, BedfontTW14 8DE
Born July 1934
Director
Appointed 06 Oct 2015
Resigned 07 Aug 2017

GAGE, Clifton Joseph

Resigned
6 Meridian Way, NorwichNR7 0TA
Born June 1951
Director
Appointed 06 Oct 2015
Resigned 22 Sept 2025

GIBBS, Rosemary

Resigned
26 Great Queen Street, LondonWC2B 5BL
Born July 1934
Director
Appointed 06 Oct 2015
Resigned 31 Jul 2019

HARVEY, David Ian

Resigned
FelthamTW14 9RY
Born May 1948
Director
Appointed 03 Oct 2020
Resigned 30 Oct 2025

JACKSON, Virginia Helen

Resigned
26 Great Queen Street, LondonWC2B 5BL
Born February 1946
Director
Appointed 06 Oct 2015
Resigned 03 Oct 2018

JINKS, William Richard

Resigned
BedfontTW14 8PL
Born December 1946
Director
Appointed 03 Oct 2020
Resigned 22 Jul 2024

LEASK, Anthony Lowther, Major-General

Resigned
The Fairholme Estate, FelthamTW14 8DE
Born January 1943
Director
Appointed 06 Oct 2015
Resigned 01 Apr 2018

MAMMATT, Hazel Elizabeth

Resigned
6 Meridian Way, NorwichNR7 0TA
Born February 1944
Director
Appointed 06 Oct 2015
Resigned 01 Jul 2020

MAYS, Christine Fay

Resigned
Staines Road, BedfontTW14 8DE
Born March 1953
Director
Appointed 17 May 2017
Resigned 09 May 2025

MILLS, Karen Elsie

Resigned
Staines Road, FelthamTW14 8DE
Born October 1957
Director
Appointed 22 Nov 2023
Resigned 28 Oct 2024

Persons with significant control

9

3 Active
6 Ceased

Mr Clifton Joseph Gage

Ceased
Staines Road, BedfontTW14 8DE
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mrs Hazel Elizabeth Mammett

Ceased
6 Meridian Way, NorwichNR7 0TA
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mrs Rosemary Gibbs

Ceased
Staines Road, BedfontTW14 8DE
Born July 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mrs Virginia Helen Jackson

Ceased
Staines Road, BedfontTW14 8DE
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2018

Major-Gene Anthony De Camborne Lowther Leask

Ceased
Staines Road, BedfontTW14 8DE
Born January 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Alexander Gilian Otto Beumer

Ceased
Staines Road, BedfontTW14 8DE
Born July 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2017

Mr Anthony Vivian Groves

Active
6 Meridian Way, NorwichNR7 0TA
Born June 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sheila Ann Alderson

Active
Staines Road, BedfontTW14 8DE
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Alika Gupta

Active
Staines Road, BedfontTW14 8DE
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2015
NEWINCIncorporation