This company is commonly known as J.m. Weston Uk Limited. The company was founded 20 years ago and was given the registration number 05073034. The firm's registered office is in LONDON. You can find them at 60 Jermyn Street, , London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | J.M. WESTON UK LIMITED |
---|---|---|
Company Number | : | 05073034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Jermyn Street, London, SW1Y 6LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 04 January 2021 | Active |
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 14 September 2015 | Active |
46 Rue De Rivoli, Paris, France, FOREIGN | Secretary | 01 July 2006 | Active |
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Corporate Secretary | 03 June 2008 | Active |
One Forbury Square, The Forbury, Reading, RG1 3EB | Corporate Secretary | 15 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 2004 | Active |
77, Gracechurch Street, London, England, EC3V 0AS | Director | 20 September 2013 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 01 July 2008 | Active |
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS | Director | 30 June 2009 | Active |
14 Cite Malesherbes, Paris, France, FOREIGN | Director | 15 March 2004 | Active |
16 Bis, Rue Sainte Catherine, La Varenne, Saint Hilaire, France, | Director | 15 March 2004 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 21 July 2014 | Active |
77, Gracechurch Street, London, EC3V 0AS | Director | 15 September 2010 | Active |
52, Rue Raynouard, Paris, France, | Director | 01 July 2008 | Active |
Jean Christofer Descours | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-09-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.