UKBizDB.co.uk

JELF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jelf Limited. The company was founded 29 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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary20 January 2023Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director25 September 2020Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director01 January 2017Active
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ

Secretary01 March 2002Active
54 Colliers Break, Emersons Green, Bristol, BS16 7EE

Secretary31 August 2000Active
11 Footshill Close, Hanham, Bristol, BS15 2HG

Secretary19 October 1994Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 August 2020Active
Fromeforde House, Church Road, Yate, BS37 5JB

Secretary01 October 2009Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Secretary08 February 2010Active
Martindale, Bridgewater Road, Sidcot, BS25 1NN

Secretary19 August 2004Active
1 Tower Place West, Tower Place West, London, England, EC3R 5BU

Secretary30 November 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 October 1994Active
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ

Director13 August 2001Active
1, Tower Place West, London, England, EC3R 5BU

Director01 December 2015Active
2 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director21 June 2006Active
18 East Shrubbery, Redland, Bristol, BS6 6SX

Director05 May 2000Active
11 Footshill Close, Hanham, Bristol, BS15 2HG

Director19 October 1994Active
8 Woodborough Road, London, SW15 6PZ

Director26 February 2008Active
56 Memorial Road, Hanham, Bristol, BS15 3JW

Director01 June 1995Active
24 Kingfisher Close, Thornbury, BS35 1TQ

Director01 June 1995Active
1 Tower Place West, Tower Place, Tower Place West, London, England, EC3R 5BU

Director30 November 2015Active
The Hollies, High Street Iron Acton, Bristol, BS37 9UQ

Director03 August 2001Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director10 February 2017Active
Charlton Farm, Charlton Drive, Wraxall, BS48 1PE

Director01 October 1999Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director29 May 2014Active
Martindale, Bridgewater Road, Sidcot, BS25 1NN

Director19 August 2004Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director01 October 2018Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director19 October 1994Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director15 March 2010Active
Lukin Wood, Brewery Common Mortimer, Reading, RG7 3RH

Director21 March 2006Active
4, Parklands, Whitefield, Manchester, United Kingdom, M45 7WY

Director28 January 2008Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director18 November 2010Active
11, Thatcher Avenue, Torquay, TQ1 2PD

Director16 October 2006Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director15 November 2010Active
7 Stanley Gardens, Oldland Common, Bristol, BS30 9PZ

Director01 June 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Appoint corporate secretary company with name date.

Download
2022-11-15Address

Move registers to registered office company with new address.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change sail address company with new address.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.