JEROBOAMS GROUP LIMITED
Overview
Company Name | JEROBOAMS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02887007 |
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 JEROBOAMS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JEROBOAMS GROUP LIMITED located?
Registered Office Address | 43 Portland Road London W11 4LJ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JEROBOAMS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
JEROBOAMS LIMITED | May 05, 1998 | May 05, 1998 |
RICH FOODS LIMITED | Feb 08, 1994 | Feb 08, 1994 |
LAW 555 LIMITED | Jan 12, 1994 | Jan 12, 1994 |
What are the latest accounts for JEROBOAMS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JEROBOAMS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for JEROBOAMS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Lucie Victoria Parker as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed jeroboams LIMITED\certificate issued on 16/12/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Termination of appointment of Nigel James Wright as a director on Sep 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Appointment of Mr Peter John Birney Mitchell as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
Appointment of Mr Stephen John Cornwell as a director on Aug 20, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028870070011 in full | 1 pages | MR04 | ||||||||||
Who are the officers of JEROBOAMS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Caroline Ann | Secretary | 43 Portland Road London W11 4LJ | British | 34337760001 | ||||||
CORNWELL, Stephen John | Director | 43 Portland Road London W11 4LJ | England | British | Finance And Operations Director | 271108360001 | ||||
MITCHELL, Peter John Birney | Director | 43 Portland Road London W11 4LJ | England | British | Company Director | 161316180002 | ||||
PARKER, Lucie Victoria | Director | 43 Portland Road London W11 4LJ | England | British | Company Director | 294348330001 | ||||
RICH, Edward Ivor | Director | 43 Portland Road London W11 4LJ | England | British | Company Director | 142554910003 | ||||
RICH, Peter Charles | Director | 43 Portland Road London W11 4LJ | Switzerland | British | Company Director | 78526890002 | ||||
STURGES, Hugh Francis Dering | Director | 43 Portland Road London W11 4LJ | England | British | Chief Executive Officer | 76290400006 | ||||
TIPPING, Matthew Fraser | Director | 43 Portland Road London W11 4LJ | England | British | Commercial Director | 256721590001 | ||||
YOUNG, Robert Graeme Meeres | Secretary | St Martins House Church Lane Preston SG4 7TP Hitchin Hertfordshire | British | Company Accountant | 16013850001 | |||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
GAMBLE, Stephen Thomas | Director | 43 Portland Road London W11 4LJ | United Kingdom | British | Director | 106836430003 | ||||
HALL, Michael Wellington | Director | 73 Revelstoke Road SW18 5NL London | British | Company Director | 4343060001 | |||||
LOCKHART SMITH, Michael Graham | Director | 43 Portland Road London W11 4LJ | United Kingdom | British | Company Director | 81458660001 | ||||
RICH, Clare Antonia Mary Eliot | Director | 29 Clarendon Road W11 4JB London | British | Company Director | 19117970001 | |||||
WRIGHT, Nigel James | Director | 43 Portland Road London W11 4LJ | England | British | Company Director | 207033850001 | ||||
WRIGHT, Nigel James | Director | 43 Portland Road London W11 4LJ | England | British | Company Director | 191957720001 | ||||
YOUNG, Robert Graeme Meeres | Director | St Martins House Church Lane Preston SG4 7TP Hitchin Hertfordshire | England | British | Company Accountant | 16013850001 | ||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of JEROBOAMS GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Charles Rich | Jul 11, 2016 | 43 Portland Road London W11 4LJ | No |
Nationality: British Country of Residence: Switzerland | |||
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