JEWSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJEWSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00348407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JEWSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEYER INTERNATIONAL MERCHANTS LIMITEDMay 04, 1984May 04, 1984
    JEWSON (HOLDINGS) LIMITEDOct 05, 1983Oct 05, 1983
    JEWSON LIMITEDMar 31, 1983Mar 31, 1983
    CRUNDALL PAYNE HOLDINGS LIMITED Dec 31, 1978Dec 31, 1978
    CRUNDALL PAYNE LIMITEDDec 31, 1976Dec 31, 1976
    GABRIEL WADE(WESTERN)LIMITEDJan 13, 1939Jan 13, 1939

    What are the latest accounts for JEWSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for JEWSON LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2025
    Next Confirmation Statement DueApr 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2024
    OverdueNo

    What are the latest filings for JEWSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Peter Carter on Feb 14, 2025

    2 pagesCH01

    Appointment of Thomas Ahle as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Søren Peschardt Olesen as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Laurits Anton Jørgensen as a director on Sep 03, 2024

    2 pagesAP01

    Termination of appointment of Sisse Fjelsted Rasmussen as a director on Sep 01, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 25, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Nirma Cassidy as a secretary on Nov 17, 2023

    2 pagesAP03

    Termination of appointment of Bent Bille-Brahe-Selby as a secretary on Nov 17, 2023

    1 pagesTM02

    Current accounting period shortened from Dec 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Change of details for Saint-Gobain Building Distribution Limited as a person with significant control on Feb 28, 2023

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr John Peter Carter as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Michael David Newnham as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Bent Bille-Brahe-Selby as a secretary on Feb 28, 2023

    2 pagesAP03

    Appointment of Mr James Martin as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Ms Sisse Fjelsted Rasmussen as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Richard Keen as a secretary on Feb 28, 2023

    1 pagesTM02

    Termination of appointment of Michael Strickland Chaldecott as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Nicholas James Cammack as a director on Feb 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Notification of Saint-Gobain Building Distribution Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of JEWSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Nirma
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    316055550001
    AHLE, Thomas
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    DenmarkDanishDirector327066940001
    CARTER, John Peter
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    United KingdomBritishCeo262545060003
    JØRGENSEN, Laurits Anton
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    DenmarkDanishDirector327067710001
    MARTIN, James
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    EnglandBritishCfo306197220001
    OLESEN, Søren Peschardt
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    DenmarkDanishDirector327067920001
    BILLE-BRAHE-SELBY, Bent
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    306199840001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Secretary
    25 Ravensdon Street
    SE11 4AQ London
    British526080001
    GLENN, Raymond Malkin
    Sharena The Croft
    Costessey
    NR8 5DT Norwich
    Norfolk
    Secretary
    Sharena The Croft
    Costessey
    NR8 5DT Norwich
    Norfolk
    British12740430001
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Secretary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    British67292170002
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269514390001
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    BAZIN, Benoit
    Rue De Monceau
    75008 Paris
    91
    France
    Director
    Rue De Monceau
    75008 Paris
    91
    France
    FrenchDirector106922810002
    BELLERBY, Richard John
    Midway
    Glenlyon Drive
    BD20 6LR Keighley
    Yorkshire
    Director
    Midway
    Glenlyon Drive
    BD20 6LR Keighley
    Yorkshire
    BritishProperty And Services Director36452740001
    BENNETT, David William
    13 Keswick Road
    Cringleford
    NR4 6UG Norwich
    Norfolk
    Director
    13 Keswick Road
    Cringleford
    NR4 6UG Norwich
    Norfolk
    BritishRegional Manager29121930002
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Director
    25 Ravensdon Street
    SE11 4AQ London
    United KingdomBritishLawyer526080001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    CHALDECOTT, Michael Strickland
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    EnglandBritishManaging Director176342220003
    CROUZET, Philippe Jacques Georges
    115 Avenue Victor Hugo
    Paris
    75116
    France
    Director
    115 Avenue Victor Hugo
    Paris
    75116
    France
    FrenchPresident106539470002
    DAVIES, John Christopher
    Appleton Court
    Winchester
    RG25 3HT Overton
    Hampshire
    Director
    Appleton Court
    Winchester
    RG25 3HT Overton
    Hampshire
    BritishMd Building Materials47514350001
    DAVIS, Peter Martin
    110 Windy Arbour
    CV8 2BH Kenilworth
    Warwickshire
    Director
    110 Windy Arbour
    CV8 2BH Kenilworth
    Warwickshire
    BritishFinance Director55444560002
    DE CHALENDAR, Pierre Andre
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    Director
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    FrenchChief Executive63509130002
    DELF, Noel Stanley Arthur
    Ash Tree House The Street
    Rockland All Saints
    NR17 1UX Attleborough
    Norfolk
    Director
    Ash Tree House The Street
    Rockland All Saints
    NR17 1UX Attleborough
    Norfolk
    BritishRegional Manager63091960001
    DOBBY, John Michael
    Hill Rise High Street
    Meonstoke
    SO32 3NH Southampton
    Hampshire
    Director
    Hill Rise High Street
    Meonstoke
    SO32 3NH Southampton
    Hampshire
    BritishCompany Director14165060001
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrenchFinance Director163728500002
    DUFOUR, Thierry Georges Philippe Achille
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    EnglandFrenchFinance Director181127360001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritishFinance Director2548360001
    FAWCETT, Richard Martin
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    Director
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    United KingdomBritishDirector7107240001
    FLEMING, Thomas Brendan
    5 Wentworth Road
    B92 7NA Solihull
    West Midlands
    Director
    5 Wentworth Road
    B92 7NA Solihull
    West Midlands
    IrishHuman Resources Director65331580001
    HAWKINS, Mark Richard
    1 Warren Lane
    Lickey Rednal
    B45 8ER Birmingham
    Director
    1 Warren Lane
    Lickey Rednal
    B45 8ER Birmingham
    BritishMarketing Director78145440001
    HEMMING, Nigel Charles William
    Carpenters
    Norwich Road Mulbarton
    NR14 8JT Norwich
    Norfolk
    Director
    Carpenters
    Norwich Road Mulbarton
    NR14 8JT Norwich
    Norfolk
    BritishDirector9465130001
    HESTEN, Roger
    5 Chambon Close
    Minety
    SN16 9QE Malmesbury
    Wiltshire
    Director
    5 Chambon Close
    Minety
    SN16 9QE Malmesbury
    Wiltshire
    EnglandBritishDirector32788660001
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritishChairman142989910002
    HUNTER, David
    The Woodpeckers
    22 Lower Road Fetcham
    KT22 9EW Leatherhead
    Surrey
    Director
    The Woodpeckers
    22 Lower Road Fetcham
    KT22 9EW Leatherhead
    Surrey
    BritishSales Director64164380003
    KENWARD, Christopher Gabriel
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    United KingdomBritishFinance Director265627840001

    Who are the persons with significant control of JEWSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Mar 01, 2017
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Binley Business Park, Harry Weston Road
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Apr 06, 2016
    Binley Business Park, Harry Weston Road
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1647362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JEWSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Secretary to the Trustees
    Transactions
    • Sep 03, 2012Registration of a charge (MG01)
    • Jan 18, 2022Satisfaction of a charge (MR04)
    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
    • The Secretary to the Trustees
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • Jan 25, 2022Satisfaction of a charge (MR04)
    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
    • The Secretary to the Trustees
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • Jan 25, 2022Satisfaction of a charge (MR04)
    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
    • Societe Generale Bank Nederland N.V.
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Jul 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale Bank Nederland N.V.
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Jul 14, 2008Statement of satisfaction of a charge in full or part (403a)

    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