Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JESSON CLOSE LIMITED
Company Information for

JESSON CLOSE LIMITED

16 LEIGHSWOOD ROAD, WALSALL, WS9 8AA,
Company Registration Number
05038485
Private Limited Company
Active

Company Overview

About Jesson Close Ltd
JESSON CLOSE LIMITED was founded on 2004-02-09 and has its registered office in Walsall. The organisation's status is listed as "Active". Jesson Close Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JESSON CLOSE LIMITED
 
Legal Registered Office
16 LEIGHSWOOD ROAD
WALSALL
WS9 8AA
Other companies in WV1
 
Filing Information
Company Number 05038485
Company ID Number 05038485
Date formed 2004-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 06:19:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESSON CLOSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JESSON CLOSE LIMITED
The following companies were found which have the same name as JESSON CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JESSON CLOSE MANAGEMENT COMPANY LIMITED 29B SEABROOK ROAD HYTHE CT21 5LX Active Company formed on the 2001-08-09

Company Officers of JESSON CLOSE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JAMES FULLARD
Company Secretary 2006-02-17
JOHN CLARKE
Director 2004-09-17
GRAHAM JAMES FULLARD
Director 2004-09-17
PATRICIA HORTON
Director 2013-02-22
MARTIN CURRIE MCCLUNEY
Director 2014-01-17
STEPHEN CHRISTOPHER POWDERLEY
Director 2008-02-15
JOHN THOMAS STACEY
Director 2004-09-17
KHALIL AHMAD YUSUF ALI VARACHHIA
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN SUZANNE OLIPHANT
Director 2008-02-15 2016-01-28
GEORGE EDWARD SMITH
Director 2008-02-15 2014-01-17
MARTIN CURRIE MC CLUNEY
Director 2006-10-20 2013-02-22
BARBARA BROTHERTON
Director 2004-09-17 2008-02-15
BRIAN HINES
Director 2004-09-17 2008-02-15
JOAN AILEEN ARCHER
Director 2006-10-20 2007-04-02
PATRICIA JEAN BOAK
Director 2004-09-17 2006-10-20
JEFFREY PHILIP STEVENS
Director 2004-09-17 2006-10-20
JANE RIA HADDOW
Company Secretary 2004-02-09 2004-09-17
PETER JOHN WILSON
Director 2004-02-09 2004-09-17
DANIEL JOHN DWYER
Nominated Secretary 2004-02-09 2004-02-09
DANIEL JAMES DWYER
Nominated Director 2004-02-09 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JAMES FULLARD PRESS SALES INTERNATIONAL LIMITED Director 2010-05-26 CURRENT 2010-05-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-16CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-09Termination of appointment of Graham James Fullard on 2023-09-27
2023-10-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES FULLARD
2023-10-09APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORTON
2023-10-09DIRECTOR APPOINTED MR CHRIS OWEN
2023-10-09DIRECTOR APPOINTED MR DEREK BEAMAN
2023-10-09Appointment of Mr John Stacey as company secretary on 2023-09-27
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-27CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-30AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-30CH01Director's details changed for Mr Martin Currie Mccluney on 2016-01-28
2016-03-30AP01DIRECTOR APPOINTED MR KHALIL AHMAD YUSUF ALI VARACHHIA
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SUZANNE OLIPHANT
2016-02-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-25AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 24
2014-04-04AR0109/02/14 ANNUAL RETURN FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HORTON / 12/05/2013
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FULLARD / 21/01/2014
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JAMES FULLARD on 2014-01-21
2014-04-04AP01DIRECTOR APPOINTED MR MARTIN CURRIE MCCLUNEY
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH
2014-01-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01SH0114/08/13 STATEMENT OF CAPITAL GBP 24
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0109/02/13 ANNUAL RETURN FULL LIST
2013-03-12AP01DIRECTOR APPOINTED MRS PATRICIA HORTON
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MC CLUNEY
2012-02-22AR0109/02/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/05/2011
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS STACEY / 01/05/2011
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SUZANNE OLIPHANT / 01/05/2011
2012-02-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-03-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-16AR0109/02/11 FULL LIST
2010-03-08AR0109/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD SMITH / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER POWDERLEY / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SUZANNE OLIPHANT / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRIE MC CLUNEY / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FULLARD / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/10/2009
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM LLOYD & CO REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDS WV1 4EG
2009-12-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-21288bAPPOINTMENT TERMINATE, DIRECTOR JOAN AILEEN ARCHER LOGGED FORM
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR BARBARA BROTHERTON
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HINES
2008-05-21288aDIRECTOR APPOINTED STEPHEN CHRISTOPHER POWDERLEY
2008-05-21288aDIRECTOR APPOINTED JEAN SUZANNE OLIPHANT
2008-05-21288aDIRECTOR APPOINTED GEORGE EDWARD SMITH
2008-05-20363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOAN ARCHER
2008-03-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-09225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-09363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-07-17363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-1188(2)RAD 02/02/06--------- £ SI 21@1=21 £ IC 2/23
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 35 PARK STREET WALSALL WEST MIDLANDS WS1 1LY
2006-03-13288bDIRECTOR RESIGNED
2005-06-27288bSECRETARY RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JESSON CLOSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JESSON CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JESSON CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JESSON CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of JESSON CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESSON CLOSE LIMITED
Trademarks
We have not found any records of JESSON CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESSON CLOSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JESSON CLOSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JESSON CLOSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JESSON CLOSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JESSON CLOSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.