Background WavePink WaveYellow Wave

JERSEY V.E. LIMITED (12159492)

JERSEY V.E. LIMITED (12159492) is an active UK company. incorporated on 16 August 2019. with registered office in Ruddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JERSEY V.E. LIMITED has been registered for 6 years. Current directors include HYDE, Philip Martin, SALEH, Samer, ABBEYFIELD V.E. LIMITED.

Company Number
12159492
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
Vision Express Vision Express, Ruddington, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HYDE, Philip Martin, SALEH, Samer, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERSEY V.E. LIMITED

JERSEY V.E. LIMITED is an active company incorporated on 16 August 2019 with the registered office located in Ruddington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JERSEY V.E. LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12159492

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Vision Express Vision Express Mere Way, Ruddington Fields Business Park Ruddington, NG11 6NZ,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Dec 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HYDE, Philip Martin

Active
Vision Express, RuddingtonNG11 6NZ
Born April 1966
Director
Appointed 16 Aug 2019

SALEH, Samer

Active
Vision Express, RuddingtonNG11 6NZ
Born September 1979
Director
Appointed 25 Nov 2019

ABBEYFIELD V.E. LIMITED

Active
Vision Express, NottinghamNG11 6NZ
Corporate director
Appointed 16 Aug 2019

ALLAN, Ranald George

Resigned
Vision Express, RuddingtonNG11 6NZ
Born December 1964
Director
Appointed 16 Aug 2019
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Vision Express, RuddingtonNG11 6NZ
Born April 1971
Director
Appointed 16 Aug 2019
Resigned 18 Aug 2025

PATEL, Pretesh

Resigned
Vision Express, RuddingtonNG11 6NZ
Born October 1990
Director
Appointed 25 Nov 2019
Resigned 29 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Pretesh Patel

Ceased
Vision Express, RuddingtonNG11 6NZ
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Ceased 25 Nov 2019

Mr Samer Saleh

Ceased
Vision Express, RuddingtonNG11 6NZ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Ceased 25 Nov 2019
Mere Way, RuddingtonNG11 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Resolution
1 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Incorporation Company
16 August 2019
NEWINCIncorporation