JELF LIMITED
Overview
| Company Name | JELF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02975376 |
| 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 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 Address | No |
What were the previous names of JELF LIMITED?
| Company Name | From | Until |
|---|---|---|
| JELF PUBLIC LIMITED COMPANY | Sep 13, 2017 | Sep 13, 2017 |
| JELF GROUP PUBLIC LIMITED COMPANY | Sep 03, 2004 | Sep 03, 2004 |
| THE JELF GROUP LIMITED | Oct 09, 2002 | Oct 09, 2002 |
| THE JELF IFM GROUP LIMITED | Jul 11, 2000 | Jul 11, 2000 |
| JELF INSURANCE GROUP LIMITED | Apr 27, 1995 | Apr 27, 1995 |
| SPEED 4501 LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for JELF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JELF LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for JELF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||
Cessation of Marsh & Mclennan Companies Inc as a person with significant control on Aug 19, 2025 | 1 pages | PSC07 | ||
Cessation of Marsh & Mclennan Companies Finance Center (Luxembourg) S.A.R.L. as a person with significant control on Aug 19, 2025 | 1 pages | PSC07 | ||
Notification of Calm Treasury Holdings Limited as a person with significant control on Aug 19, 2025 | 2 pages | PSC02 | ||
Notification of Marsh & Mclennan Companies Finance Center (Luxembourg) S.A.R.L. as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Mr James Trapnell as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Michael Pickford as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023 | 2 pages | AP04 | ||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Appointment of Mrs Caroline Wendy Godwin as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Dawn Jeanette Hodges as a secretary on Aug 01, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Mariana Daoud-O'connell as a secretary on Aug 01, 2020 | 2 pages | AP03 | ||
Who are the officers of JELF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 224445640001 | |||||||||
| TRAPNELL, James | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | British | 306183770001 | |||||||||
| ALWAY, Alexander Douglas | Secretary | Lismore Cheltenham Road Bisley GL6 7BJ Stroud Gloucestershire | British | 54126880001 | ||||||||||
| BETTRIDGE, Richard John | Secretary | 54 Colliers Break Emersons Green BS16 7EE Bristol | British | 72270140001 | ||||||||||
| BRACEY, Julian Maurice | Secretary | 11 Footshill Close Hanham BS15 2HG Bristol | British | 36892830001 | ||||||||||
| DAOUD-O'CONNELL, Mariana | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 273069150001 | |||||||||||
| DAVIS, Helen Beatrice | Secretary | Fromeforde House Church Road BS37 5JB Yate Bristol | 146755110001 | |||||||||||
| HARDING, John Trevor | Secretary | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | 148890800001 | |||||||||||
| HARDING, John Trevor | Secretary | Martindale Bridgewater Road BS25 1NN Sidcot North Somerset | British | 99783690002 | ||||||||||
| HODGES, Dawn Jeanette | Secretary | Tower Place West EC3R 5BU London 1 Tower Place West England | 203382550001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALWAY, Alexander Douglas | Director | Lismore Cheltenham Road Bisley GL6 7BJ Stroud Gloucestershire | England | British | 54126880001 | |||||||||
| BARNES, Paul Edward | Director | Tower Place West EC3R 5BU London 1 England | England | British | 176370590001 | |||||||||
| BARTON, Philip Andrew | Director | 2 Queens Gate Stoke Bishop BS9 1TZ Bristol | England | British | 12624970004 | |||||||||
| BLACK, Iain Kerr | Director | 18 East Shrubbery Redland BS6 6SX Bristol | United Kingdom | British | 59405340001 | |||||||||
| BRACEY, Julian Maurice | Director | 11 Footshill Close Hanham BS15 2HG Bristol | British | 36892830001 | ||||||||||
| CARNEGIE BROWN, Bruce Neil | Director | 8 Woodborough Road SW15 6PZ London | England | British | 90540970001 | |||||||||
| CHANDLER, Gary John | Director | 56 Memorial Road Hanham BS15 3JW Bristol South Gloucestershire | England | British | 54998180001 | |||||||||
| CLARKE, Christopher | Director | 24 Kingfisher Close BS35 1TQ Thornbury Bristol | British | 87404650001 | ||||||||||
| CLAYDEN, Paul Francis | Director | Tower Place West EC3R 5BU London 1 Tower Place West, Tower Place England | United Kingdom | British | 176795590001 | |||||||||
| ELLIOTT, Peter Joseph | Director | The Hollies High Street Iron Acton BS37 9UQ Bristol | British | 54998100002 | ||||||||||
| GIBSON, Iain William | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 224759210001 | |||||||||
| GOUGH, Michael | Director | Charlton Farm Charlton Drive BS48 1PE Wraxall North Somerset | British | 90841130001 | ||||||||||
| HANKS, Christopher Douglas | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | England | British | 57313200001 | |||||||||
| HARDING, John Trevor | Director | Martindale Bridgewater Road BS25 1NN Sidcot North Somerset | England | British | 99783690002 | |||||||||
| HARRISON, Carol Lisa | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 250066560001 | |||||||||
| JELF, Christopher | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | England | British | 29909470011 | |||||||||
| KELLY, Johnathan | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | United States Of America | United States | 149881240001 | |||||||||
| KING, Michael James | Director | Lukin Wood Brewery Common Mortimer RG7 3RH Reading | England | British | 63442160003 | |||||||||
| MANSON, Jonathan Laurence | Director | Parklands Whitefield M45 7WY Manchester 4 United Kingdom | United Kingdom | British | 20983610003 | |||||||||
| OWEN, Arthur Leslie | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | England | United Kingdom | 155424470001 | |||||||||
| PICKFORD, James Michael | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 223405040001 | |||||||||
| ROWE, Richard Alexander | Director | Thatcher Avenue TQ1 2PD Torquay 11 Devon | England | British | 116919500002 | |||||||||
| STOTT, Anthony Grahame | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | England | British | 110186050001 |
Who are the persons with significant control of JELF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calm Treasury Holdings Limited | Aug 19, 2025 | Tower Place West EC3R 5BU London 1 Tower Place West England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marsh & Mclennan Companies Inc | Oct 31, 2017 | Avenue Of Americas 10036 New York 1166 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marsh & Mclennan Companies Finance Center (Luxembourg) S.A.R.L. | Oct 31, 2017 | 74 Rue De Merl L-2146 L-2146 Luxembourg 74 Rue De Merl Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marsh & Mclennan Companies Acquisition Limited | Apr 06, 2016 | Tower Place West EC3R 5BU London 1 England | Yes | ||||||||||
| |||||||||||||
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