J L AND COMPANY LIMITED
Overview
| Company Name | J L AND COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01648478 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J L AND COMPANY LIMITED?
- Manufacture of footwear (15200) / Manufacturing
Where is J L AND COMPANY LIMITED located?
| Registered Office Address | Westminster Works 1 Oliver Street NN2 7JL Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J L AND COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWARD GREEN AND COMPANY LIMITED | Dec 08, 1982 | Dec 08, 1982 |
| ONE HUNDRED AND FORTY-EIGHTH SHELF TRADING COMPANY LIMITED | Jul 05, 1982 | Jul 05, 1982 |
What are the latest accounts for J L AND COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for J L AND COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for J L AND COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD02 | ||
Change of details for Hermes Holding Gb Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Guillaume Roger De Seynes on Jul 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Renaud Mommeja on Jul 21, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francis Chauveau as a director on May 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Edouard Dumas as a director on May 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Etienne Benjamin Jacques Hermes Puech as a director on May 10, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jul 20, 2020 with no updates | 2 pages | CS01 | ||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Termination of appointment of Renaud Paul-Dauphin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr Philippe Jean-Claude Gonzalez as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||
Who are the officers of J L AND COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE SEYNES, Guillaume Roger | Director | Westminster Works 1 Oliver Street NN2 7JL Northampton | French | 114220960003 | ||||||
| DU COUEDIC DE KERERANT, Charles Pierre Olivier Jean-Rene Edouard | Director | Westminster Works 1 Oliver Street NN2 7JL Northampton | United Kingdom | French | 168601340002 | |||||
| DUMAS, Edouard | Director | Westminster Works 1 Oliver Street NN2 7JL Northampton | United Kingdom | British | 270739820001 | |||||
| GONZALEZ, Philippe Jean-Claude | Director | Rue De Mogador 75009 Paris 32 France | France | French | 254358630001 | |||||
| GUERRAND, Edouard Blaise Augustin Emile | Director | Westminster Works 1 Oliver Street NN2 7JL Northampton | England | French | 179568980001 | |||||
| MOMMEJA, Renaud | Director | Westminster Works 1 Oliver Street NN2 7JL Northampton | French | 96125190001 | ||||||
| AMERICA, Julian Charles | Secretary | 5 The Avenue Spinney Hill NN3 6BA Northampton Northamptonshire | British | 68996570004 | ||||||
| ORMEROD, Jeremy | Secretary | The Barn Church Lane Evenley NN13 5SG Brackley Northamptonshire | British | 4802260001 | ||||||
| BOE, Fabrice | Director | 26rue De Bac Asnieres Sur Seine 92 France | Francaise | 90651670001 | ||||||
| BUCAILLE, Alain | Director | 33 Reu Corot Ville D'Avray 92410 FOREIGN France | French | 61669930002 | ||||||
| CHAUVEAU, Francis | Director | 9 Boulevard Richard Wallace 92200 Neuilly Sur Seine France | French | 96313250003 | ||||||
| CLARK, Lancelot Pease | Director | Anchor House Dark Lane Braunston NN11 7HJ Daventry Northamptonshire | British | 28161570001 | ||||||
| DUMAS, Jean-Louis Frederic | Director | 4 Rue Fabert Paris 75007 France | French | 46519520002 | ||||||
| DUPUY, Philippe | Director | 20 Rue Scheffer Paris FOREIGN 75116 France | British | 48336400001 | ||||||
| DUVAL, Gilles Daniel Charles Maurice | Director | 24 Rue De Varize Paris 75016 France | French | 63172350001 | ||||||
| GUERRAND, Jerome | Director | 28 Trevor Square SW7 1DY London | French | 78771230002 | ||||||
| GUILLON, Bruno | Director | 12 Allee Des Ormes Vaucresson 92420 France | French | 99023350001 | ||||||
| HLUSTIK, John Francis | Director | Laurel Cottage 2 High Street Yardley NN7 1ER Hastings Northampton | British | 39484670001 | ||||||
| JOUAN DE KERVENOAEL, Maurice | Director | 4 Rue Picot FOREIGN Paris Ile De France 75116 France | French | 77548030001 | ||||||
| KEUFER, Christian Paul Clement | Director | 23 Avenue Victor Hugo Soisy-Sous-Montmorency FOREIGN 95230 France | French | 58020790001 | ||||||
| MOMMEJA, Isaline Simone | Director | Rue Engene Pittard Ch 1206 Geneve 9 Switzerland | French | 70596900002 | ||||||
| ORMEROD, Jeremy | Director | Evenley Lawn Church Lane Evenley NN13 5SG Brackley Northants | British | 4802260002 | ||||||
| PAUL-DAUPHIN, Renaud | Director | 8 Ter Rue Jean Nicot 75007 Paris FOREIGN Paris France | French | 125106440001 | ||||||
| PUECH, Bertrand Emile | Director | 28 Rue Louis Forest Louveciennes 78430 France | French | 14551400001 | ||||||
| PUECH, Etienne Benjamin Jacques Hermes | Director | Westminster Works 1 Oliver Street NN2 7JL Northampton | France | Swiss | 168602960001 | |||||
| THOMAS, Patrick Marie Charles | Director | 22 Allee Des Bocages FOREIGN La Celle Saint Cloud 78170 France | French | 96218840002 |
Who are the persons with significant control of J L AND COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hermes Holding Gb Limited | May 11, 2016 | Hill Street W1J 5LF London 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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