JEWSON LIMITED
Overview
Company Name | JEWSON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00348407 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JEWSON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JEWSON LIMITED located?
Registered Office Address | Merchant House, Binley Business Park Harry Weston Road CV3 2TT Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JEWSON LIMITED?
Company Name | From | Until |
---|---|---|
MEYER INTERNATIONAL MERCHANTS LIMITED | May 04, 1984 | May 04, 1984 |
JEWSON (HOLDINGS) LIMITED | Oct 05, 1983 | Oct 05, 1983 |
JEWSON LIMITED | Mar 31, 1983 | Mar 31, 1983 |
CRUNDALL PAYNE HOLDINGS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
CRUNDALL PAYNE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
GABRIEL WADE(WESTERN)LIMITED | Jan 13, 1939 | Jan 13, 1939 |
What are the latest accounts for JEWSON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for JEWSON LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2025 |
---|---|
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | No |
What are the latest filings for JEWSON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr John Peter Carter on Feb 14, 2025 | 2 pages | CH01 | ||
Appointment of Thomas Ahle as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Appointment of Søren Peschardt Olesen as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Appointment of Laurits Anton Jørgensen as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sisse Fjelsted Rasmussen as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Nirma Cassidy as a secretary on Nov 17, 2023 | 2 pages | AP03 | ||
Termination of appointment of Bent Bille-Brahe-Selby as a secretary on Nov 17, 2023 | 1 pages | TM02 | ||
Current accounting period shortened from Dec 31, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Saint-Gobain Building Distribution Limited as a person with significant control on Feb 28, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Merchant House Binley Business Park Harry Weston Road Coventry CV3 2TT England to Merchant House, Binley Business Park Harry Weston Road Coventry CV3 2TT on Mar 09, 2023 | 1 pages | AD01 | ||
Registered office address changed from Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT England to Merchant House Binley Business Park Harry Weston Road Coventry CV3 2TT on Mar 09, 2023 | 1 pages | AD01 | ||
Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT on Mar 08, 2023 | 1 pages | AD01 | ||
Appointment of Mr John Peter Carter as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Newnham as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Bent Bille-Brahe-Selby as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||
Appointment of Mr James Martin as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sisse Fjelsted Rasmussen as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Keen as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Michael Strickland Chaldecott as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas James Cammack as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Notification of Saint-Gobain Building Distribution Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of JEWSON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASSIDY, Nirma | Secretary | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | 316055550001 | |||||||
AHLE, Thomas | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | Denmark | Danish | Director | 327066940001 | ||||
CARTER, John Peter | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | United Kingdom | British | Ceo | 262545060003 | ||||
JØRGENSEN, Laurits Anton | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | Denmark | Danish | Director | 327067710001 | ||||
MARTIN, James | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | England | British | Cfo | 306197220001 | ||||
OLESEN, Søren Peschardt | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | Denmark | Danish | Director | 327067920001 | ||||
BILLE-BRAHE-SELBY, Bent | Secretary | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | 306199840001 | |||||||
BURTON, Amanda Jane | Secretary | 25 Ravensdon Street SE11 4AQ London | British | 526080001 | ||||||
GLENN, Raymond Malkin | Secretary | Sharena The Croft Costessey NR8 5DT Norwich Norfolk | British | 12740430001 | ||||||
HOGG, Jennifer Mary | Secretary | Wandle Cottage 284 London Road SM6 7DJ Wallington Surrey | British | 67292170002 | ||||||
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269514390001 | |||||||
OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
BAZIN, Benoit | Director | Rue De Monceau 75008 Paris 91 France | French | Director | 106922810002 | |||||
BELLERBY, Richard John | Director | Midway Glenlyon Drive BD20 6LR Keighley Yorkshire | British | Property And Services Director | 36452740001 | |||||
BENNETT, David William | Director | 13 Keswick Road Cringleford NR4 6UG Norwich Norfolk | British | Regional Manager | 29121930002 | |||||
BURTON, Amanda Jane | Director | 25 Ravensdon Street SE11 4AQ London | United Kingdom | British | Lawyer | 526080001 | ||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | Managing Director | 176342220003 | ||||
CROUZET, Philippe Jacques Georges | Director | 115 Avenue Victor Hugo Paris 75116 France | French | President | 106539470002 | |||||
DAVIES, John Christopher | Director | Appleton Court Winchester RG25 3HT Overton Hampshire | British | Md Building Materials | 47514350001 | |||||
DAVIS, Peter Martin | Director | 110 Windy Arbour CV8 2BH Kenilworth Warwickshire | British | Finance Director | 55444560002 | |||||
DE CHALENDAR, Pierre Andre | Director | 15 Avenue Robert-Schumann FOREIGN Paris 75007 France | French | Chief Executive | 63509130002 | |||||
DELF, Noel Stanley Arthur | Director | Ash Tree House The Street Rockland All Saints NR17 1UX Attleborough Norfolk | British | Regional Manager | 63091960001 | |||||
DOBBY, John Michael | Director | Hill Rise High Street Meonstoke SO32 3NH Southampton Hampshire | British | Company Director | 14165060001 | |||||
DU MOULIN, Emmanuel | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | French | Finance Director | 163728500002 | ||||
DUFOUR, Thierry Georges Philippe Achille | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | England | French | Finance Director | 181127360001 | ||||
EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | Finance Director | 2548360001 | ||||
FAWCETT, Richard Martin | Director | Harewood Grange Pontefract Road Thorpe Audlin WF8 3HJ Pontefract West Yorkshire | United Kingdom | British | Director | 7107240001 | ||||
FLEMING, Thomas Brendan | Director | 5 Wentworth Road B92 7NA Solihull West Midlands | Irish | Human Resources Director | 65331580001 | |||||
HAWKINS, Mark Richard | Director | 1 Warren Lane Lickey Rednal B45 8ER Birmingham | British | Marketing Director | 78145440001 | |||||
HEMMING, Nigel Charles William | Director | Carpenters Norwich Road Mulbarton NR14 8JT Norwich Norfolk | British | Director | 9465130001 | |||||
HESTEN, Roger | Director | 5 Chambon Close Minety SN16 9QE Malmesbury Wiltshire | England | British | Director | 32788660001 | ||||
HINDLE MBE, Peter, Dr | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | England | British | Chairman | 142989910002 | ||||
HUNTER, David | Director | The Woodpeckers 22 Lower Road Fetcham KT22 9EW Leatherhead Surrey | British | Sales Director | 64164380003 | |||||
KENWARD, Christopher Gabriel | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | United Kingdom | British | Finance Director | 265627840001 |
Who are the persons with significant control of JEWSON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compagnie De Saint-Gobain | Mar 01, 2017 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stark Building Materials Uk Limited | Apr 06, 2016 | Binley Business Park, Harry Weston Road CV3 2TT Coventry Merchant House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JEWSON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 23, 2012 Delivered On Sep 03, 2012 | Satisfied | Amount secured All monies due or to become due from the gurantors to the trustees under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title and interest in each claims account and the related deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge – trade receivables | Created On Mar 27, 2012 Delivered On Apr 05, 2012 | Satisfied | Amount secured All monies due or to become due from the guarantors to the trustees under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge the receivables and all related rights.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge - real property | Created On Mar 27, 2012 Delivered On Apr 05, 2012 | Satisfied | Amount secured All monies due or to become due from the guarantors to the trustees under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge the real property and all related rights.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Master subordinated deposit agreement | Created On Dec 15, 2003 Delivered On Dec 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The seller irrevocably agrees that the claim it shall have against the bank pursuant to the making of the subordinated deposit or crediting any amount to the subordinated deposit shall, by virtue of clause 6 of the agreement be pledged and is hereby so pledged by the agreement by way of first right of pledge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Master additonal deposit agreement | Created On Dec 15, 2003 Delivered On Dec 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The seller irrevocably agrees that the claim it shall have against the bank pursuant to the making of the additional deposit or crediting any amount to the additional deposit shall, by virtue of clause 6 of the agreement be pledged and is hereby so pledged by the agreement by way of first right of pledge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0