This company is commonly known as Jelf Limited. The company was founded 30 years ago and was given the registration number 02975376. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | JELF LIMITED |
---|---|---|
Company Number | : | 02975376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Corporate Secretary | 20 January 2023 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 25 September 2020 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 01 January 2017 | Active |
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ | Secretary | 01 March 2002 | Active |
54 Colliers Break, Emersons Green, Bristol, BS16 7EE | Secretary | 31 August 2000 | Active |
11 Footshill Close, Hanham, Bristol, BS15 2HG | Secretary | 19 October 1994 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 01 August 2020 | Active |
Fromeforde House, Church Road, Yate, BS37 5JB | Secretary | 01 October 2009 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Secretary | 08 February 2010 | Active |
Martindale, Bridgewater Road, Sidcot, BS25 1NN | Secretary | 19 August 2004 | Active |
1 Tower Place West, Tower Place West, London, England, EC3R 5BU | Secretary | 30 November 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 October 1994 | Active |
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ | Director | 13 August 2001 | Active |
1, Tower Place West, London, England, EC3R 5BU | Director | 01 December 2015 | Active |
2 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ | Director | 21 June 2006 | Active |
18 East Shrubbery, Redland, Bristol, BS6 6SX | Director | 05 May 2000 | Active |
11 Footshill Close, Hanham, Bristol, BS15 2HG | Director | 19 October 1994 | Active |
8 Woodborough Road, London, SW15 6PZ | Director | 26 February 2008 | Active |
56 Memorial Road, Hanham, Bristol, BS15 3JW | Director | 01 June 1995 | Active |
24 Kingfisher Close, Thornbury, BS35 1TQ | Director | 01 June 1995 | Active |
1 Tower Place West, Tower Place, Tower Place West, London, England, EC3R 5BU | Director | 30 November 2015 | Active |
The Hollies, High Street Iron Acton, Bristol, BS37 9UQ | Director | 03 August 2001 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 10 February 2017 | Active |
Charlton Farm, Charlton Drive, Wraxall, BS48 1PE | Director | 01 October 1999 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 29 May 2014 | Active |
Martindale, Bridgewater Road, Sidcot, BS25 1NN | Director | 19 August 2004 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 01 October 2018 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 19 October 1994 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 15 March 2010 | Active |
Lukin Wood, Brewery Common Mortimer, Reading, RG7 3RH | Director | 21 March 2006 | Active |
4, Parklands, Whitefield, Manchester, United Kingdom, M45 7WY | Director | 28 January 2008 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 18 November 2010 | Active |
11, Thatcher Avenue, Torquay, TQ1 2PD | Director | 16 October 2006 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 15 November 2010 | Active |
7 Stanley Gardens, Oldland Common, Bristol, BS30 9PZ | Director | 01 June 1995 | Active |
Marsh & Mclennan Companies Inc | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1166, Avenue Of Americas, New York, United States, 10036 |
Nature of control | : |
|
Marsh & Mclennan Companies Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Tower Place West, London, England, EC3R 5BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.