JEAN LEFEBVRE (UK) LIMITED

JEAN LEFEBVRE (UK) LIMITED

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

    Company NameJEAN LEFEBVRE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03157091
    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 JEAN LEFEBVRE (UK) LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is JEAN LEFEBVRE (UK) LIMITED located?

    Registered Office Address
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of JEAN LEFEBVRE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EJL (UK) LIMITEDApr 16, 1996Apr 16, 1996
    ENFRANCHISE 209 LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for JEAN LEFEBVRE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JEAN LEFEBVRE (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for JEAN LEFEBVRE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

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

    23 pagesAA

    Notification of Vinci Construction Holding Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC02

    Cessation of Eurovia Uk Limited as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Alexandre Jerome Georges Pajot on Feb 22, 2022

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

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

    24 pagesAA

    Appointment of Mr Alexandre Jerome Georges Pajot as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Christophe Gaetan Louis Ferrer as a director on Apr 19, 2021

    1 pagesTM01

    Appointment of Mr Paul Anthony Goosey as a director on Mar 02, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Appointment of Mr Paul Thomas Robert Kidd as a director on Aug 05, 2019

    2 pagesAP01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA
    Annotations
    DateAnnotation
    Jun 25, 2019Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 25/06/2019.

    Appointment of Mr Christophe Ferrer as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Gregoire Claude Albert Batut as a director on Sep 01, 2018

    1 pagesTM01

    Termination of appointment of Simon Lloyd Willis as a director on Aug 16, 2018

    1 pagesTM01

    Who are the officers of JEAN LEFEBVRE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOOSEY, Paul Anthony
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritishCompany Director184838220002
    KIDD, Paul Thomas Robert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritishTechnical Director261233820001
    PAJOT, Alexandre Jerome Georges
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrenchDirector282763560002
    WARDROP, Scott Alexander
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritishDirector60380650003
    DUFAT, Manuel
    27
    Rue Rousselet
    75007 Paris
    France
    Secretary
    27
    Rue Rousselet
    75007 Paris
    France
    BritishDeputy Manager47583070001
    LYSIONEK, Susan Mary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    British78777420001
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    BritishCompany Secretary9465040003
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007060001
    AMOSSE, Francois Jean
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    United KingdomFrenchFinance Director125042590001
    BATUT, Gregoire Claude Albert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrenchDirector162291590002
    CROSS, Eric Robert Ian
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    Director
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    EnglandBritishCompany Director94282240001
    DUFAT, Manuel
    27
    Rue Rousselet
    75007 Paris
    France
    Director
    27
    Rue Rousselet
    75007 Paris
    France
    BritishDeputy Manager47583070001
    FERRER, Christophe Gaetan Louis
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrenchFinancial Director250045720001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritishDirector50707250001
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritishChartered Accountant138095250001
    ROFFET, Daniel
    7
    Rue De La Croix De Fer
    91190 Gif Sur Yvette
    France
    Director
    7
    Rue De La Croix De Fer
    91190 Gif Sur Yvette
    France
    FrenchInternational Director47583150001
    SULLIOT, Patrick
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    UkFrenchDeputy Managing Director120511630003
    TROW, John
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    United KingdomBritishDirector7596190001
    VOISIN, Fabrice
    34a Upper Richmond Road
    SW15 2RX London
    Director
    34a Upper Richmond Road
    SW15 2RX London
    FrenchDirector67133140001
    WILLIS, Simon Lloyd
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    United KingdomBritishDirector117465520002
    PENNINGTONS DIRECTORS (NO 1) LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Director
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007050001

    Who are the persons with significant control of JEAN LEFEBVRE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Construction Holding Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Jan 01, 2023
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03365601
    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.
    Eurovia Uk Limited
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Dec 31, 2016
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number2884116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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