UKBizDB.co.uk

J.FLORIS LIMITED

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

This company is commonly known as J.floris Limited. The company was founded 76 years ago and was given the registration number 00451581. The firm's registered office is in . You can find them at 89 Jermyn St, London, , . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:J.FLORIS LIMITED
Company Number:00451581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:89 Jermyn St, London, SW1Y 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Jermyn St, London, SW1Y 6JH

Director14 February 2014Active
Malindi, Esher Close, Esher, KT10 9LL

Director-Active
89 Jermyn St, London, SW1Y 6JH

Director14 February 2014Active
89 Jermyn St, London, SW1Y 6JH

Director28 July 2020Active
Malindi, Esher Close, Esher, KT10 9LL

Secretary-Active
89 Jermyn St, London, SW1Y 6JH

Secretary28 March 2013Active
89 Jermyn St, London, SW1Y 6JH

Director01 March 2014Active
7 Grafton Way, West Molesey, KT8 2NW

Director-Active
89 Jermyn St, London, SW1Y 6JH

Director26 October 2017Active
Brook House, Cadbury, Exeter, EX5 5QD

Director-Active
89 Jermyn St, London, SW1Y 6JH

Director01 March 2014Active
The Moyne, Highfield Road, West Byfleet, KT14 6QT

Director-Active
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB

Director23 July 1992Active
7 Hatchlands, Lemmington Way, Horsham, RH12 5JX

Director12 June 1996Active
50 Lansdowne Road, London, W11 2LR

Director07 October 1998Active

People with Significant Control

Floris Of London Holdings Limited
Notified on:19 January 2018
Status:Active
Country of residence:England
Address:89, Jermyn Street, London, England, SW1Y 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Hugh Bodenham
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:89 Jermyn St, SW1Y 6JH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type audited abridged.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type audited abridged.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type audited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Change account reference date company current extended.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-10-18Accounts

Accounts with accounts type small.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download
2017-01-31Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.