UKBizDB.co.uk

J.M. WESTON UK LIMITED

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

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.

Company Information

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:
  • 47721 - Retail sale of footwear in specialised stores
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

Registered Address:60 Jermyn Street, London, SW1Y 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director04 January 2021Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director14 September 2015Active
46 Rue De Rivoli, Paris, France, FOREIGN

Secretary01 July 2006Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary03 June 2008Active
One Forbury Square, The Forbury, Reading, RG1 3EB

Corporate Secretary15 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2004Active
77, Gracechurch Street, London, England, EC3V 0AS

Director20 September 2013Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 July 2008Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director30 June 2009Active
14 Cite Malesherbes, Paris, France, FOREIGN

Director15 March 2004Active
16 Bis, Rue Sainte Catherine, La Varenne, Saint Hilaire, France,

Director15 March 2004Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director21 July 2014Active
77, Gracechurch Street, London, EC3V 0AS

Director15 September 2010Active
52, Rue Raynouard, Paris, France,

Director01 July 2008Active

People with Significant Control

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:
  • 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type audited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type audited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type audited abridged.

Download
2020-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.