JELF LIMITED

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

    Company NameJELF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02975376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JELF LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JELF LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JELF LIMITED?

    Previous Company Names
    Company NameFromUntil
    JELF PUBLIC LIMITED COMPANYSep 13, 2017Sep 13, 2017
    JELF GROUP PUBLIC LIMITED COMPANYSep 03, 2004Sep 03, 2004
    THE JELF GROUP LIMITEDOct 09, 2002Oct 09, 2002
    THE JELF IFM GROUP LIMITEDJul 11, 2000Jul 11, 2000
    JELF INSURANCE GROUP LIMITEDApr 27, 1995Apr 27, 1995
    SPEED 4501 LIMITEDOct 06, 1994Oct 06, 1994

    What are the latest accounts for JELF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for JELF LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Cessation of Marsh & Mclennan Companies Inc as a person with significant control on Aug 19, 2025

    1 pagesPSC07

    Cessation of Marsh & Mclennan Companies Finance Center (Luxembourg) S.A.R.L. as a person with significant control on Aug 19, 2025

    1 pagesPSC07

    Notification of Calm Treasury Holdings Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC02

    Notification of Marsh & Mclennan Companies Finance Center (Luxembourg) S.A.R.L. as a person with significant control on Oct 31, 2017

    2 pagesPSC02

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr James Trapnell as a director on Jul 23, 2024

    2 pagesAP01

    Termination of appointment of James Michael Pickford as a director on Jun 20, 2024

    1 pagesTM01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023

    1 pagesTM02

    Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023

    2 pagesAP04

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Appointment of Mrs Caroline Wendy Godwin as a director on Sep 25, 2020

    2 pagesAP01

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Aug 01, 2020

    1 pagesTM02

    Appointment of Mrs Mariana Daoud-O'connell as a secretary on Aug 01, 2020

    2 pagesAP03

    Who are the officers of JELF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish224445640001
    TRAPNELL, James
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish306183770001
    ALWAY, Alexander Douglas
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    Secretary
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    British54126880001
    BETTRIDGE, Richard John
    54 Colliers Break
    Emersons Green
    BS16 7EE Bristol
    Secretary
    54 Colliers Break
    Emersons Green
    BS16 7EE Bristol
    British72270140001
    BRACEY, Julian Maurice
    11 Footshill Close
    Hanham
    BS15 2HG Bristol
    Secretary
    11 Footshill Close
    Hanham
    BS15 2HG Bristol
    British36892830001
    DAOUD-O'CONNELL, Mariana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    273069150001
    DAVIS, Helen Beatrice
    Fromeforde House
    Church Road
    BS37 5JB Yate
    Bristol
    Secretary
    Fromeforde House
    Church Road
    BS37 5JB Yate
    Bristol
    146755110001
    HARDING, John Trevor
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Secretary
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    148890800001
    HARDING, John Trevor
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    Secretary
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    British99783690002
    HODGES, Dawn Jeanette
    Tower Place West
    EC3R 5BU London
    1 Tower Place West
    England
    Secretary
    Tower Place West
    EC3R 5BU London
    1 Tower Place West
    England
    203382550001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALWAY, Alexander Douglas
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    Director
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    EnglandBritish54126880001
    BARNES, Paul Edward
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    EnglandBritish176370590001
    BARTON, Philip Andrew
    2 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    2 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    EnglandBritish12624970004
    BLACK, Iain Kerr
    18 East Shrubbery
    Redland
    BS6 6SX Bristol
    Director
    18 East Shrubbery
    Redland
    BS6 6SX Bristol
    United KingdomBritish59405340001
    BRACEY, Julian Maurice
    11 Footshill Close
    Hanham
    BS15 2HG Bristol
    Director
    11 Footshill Close
    Hanham
    BS15 2HG Bristol
    British36892830001
    CARNEGIE BROWN, Bruce Neil
    8 Woodborough Road
    SW15 6PZ London
    Director
    8 Woodborough Road
    SW15 6PZ London
    EnglandBritish90540970001
    CHANDLER, Gary John
    56 Memorial Road
    Hanham
    BS15 3JW Bristol
    South Gloucestershire
    Director
    56 Memorial Road
    Hanham
    BS15 3JW Bristol
    South Gloucestershire
    EnglandBritish54998180001
    CLARKE, Christopher
    24 Kingfisher Close
    BS35 1TQ Thornbury
    Bristol
    Director
    24 Kingfisher Close
    BS35 1TQ Thornbury
    Bristol
    British87404650001
    CLAYDEN, Paul Francis
    Tower Place West
    EC3R 5BU London
    1 Tower Place West, Tower Place
    England
    Director
    Tower Place West
    EC3R 5BU London
    1 Tower Place West, Tower Place
    England
    United KingdomBritish176795590001
    ELLIOTT, Peter Joseph
    The Hollies
    High Street Iron Acton
    BS37 9UQ Bristol
    Director
    The Hollies
    High Street Iron Acton
    BS37 9UQ Bristol
    British54998100002
    GIBSON, Iain William
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish224759210001
    GOUGH, Michael
    Charlton Farm
    Charlton Drive
    BS48 1PE Wraxall
    North Somerset
    Director
    Charlton Farm
    Charlton Drive
    BS48 1PE Wraxall
    North Somerset
    British90841130001
    HANKS, Christopher Douglas
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish57313200001
    HARDING, John Trevor
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    Director
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    EnglandBritish99783690002
    HARRISON, Carol Lisa
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish250066560001
    JELF, Christopher
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish29909470011
    KELLY, Johnathan
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    United States Of AmericaUnited States149881240001
    KING, Michael James
    Lukin Wood
    Brewery Common Mortimer
    RG7 3RH Reading
    Director
    Lukin Wood
    Brewery Common Mortimer
    RG7 3RH Reading
    EnglandBritish63442160003
    MANSON, Jonathan Laurence
    Parklands
    Whitefield
    M45 7WY Manchester
    4
    United Kingdom
    Director
    Parklands
    Whitefield
    M45 7WY Manchester
    4
    United Kingdom
    United KingdomBritish20983610003
    OWEN, Arthur Leslie
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandUnited Kingdom155424470001
    PICKFORD, James Michael
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish223405040001
    ROWE, Richard Alexander
    Thatcher Avenue
    TQ1 2PD Torquay
    11
    Devon
    Director
    Thatcher Avenue
    TQ1 2PD Torquay
    11
    Devon
    EnglandBritish116919500002
    STOTT, Anthony Grahame
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish110186050001

    Who are the persons with significant control of JELF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    EC3R 5BU London
    1 Tower Place West
    England
    Aug 19, 2025
    Tower Place West
    EC3R 5BU London
    1 Tower Place West
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09787086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Marsh & Mclennan Companies Inc
    Avenue Of Americas
    10036 New York
    1166
    United States
    Oct 31, 2017
    Avenue Of Americas
    10036 New York
    1166
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, United States Of America
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number706226
    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.
    Marsh & Mclennan Companies Finance Center (Luxembourg) S.A.R.L.
    74 Rue De Merl
    L-2146
    L-2146 Luxembourg
    74 Rue De Merl
    Luxembourg
    Oct 31, 2017
    74 Rue De Merl
    L-2146
    L-2146 Luxembourg
    74 Rue De Merl
    Luxembourg
    Yes
    Legal FormSociete A Responsabilite Limitee
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Companies Act
    Place RegisteredRegistre De Commerce Et Des Sociétés (Rcs)
    Registration NumberB171615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Marsh & Mclennan Companies Acquisition Limited
    Tower Place West
    EC3R 5BU London
    1
    England
    Apr 06, 2016
    Tower Place West
    EC3R 5BU London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number9409156
    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.

    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