JEAN LEFEBVRE (UK) LIMITED
Overview
| Company Name | JEAN LEFEBVRE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03157091 |
| 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 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 Address | No |
What were the previous names of JEAN LEFEBVRE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EJL (UK) LIMITED | Apr 16, 1996 | Apr 16, 1996 |
| ENFRANCHISE 209 LIMITED | Feb 08, 1996 | Feb 08, 1996 |
What are the latest accounts for JEAN LEFEBVRE (UK) 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 JEAN LEFEBVRE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for JEAN LEFEBVRE (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||
Notification of Vinci Construction Holding Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||||||
Cessation of Eurovia Uk Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||
Director's details changed for Mr Alexandre Jerome Georges Pajot on Feb 22, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||
Appointment of Mr Alexandre Jerome Georges Pajot as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Christophe Gaetan Louis Ferrer as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Paul Anthony Goosey as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||||||
Appointment of Mr Paul Thomas Robert Kidd as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||
| ||||||||
Appointment of Mr Christophe Ferrer as a director on Sep 01, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Gregoire Claude Albert Batut as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||
Who are the officers of JEAN LEFEBVRE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOOSEY, Paul Anthony | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 184838220002 | |||||
| KIDD, Paul Thomas Robert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 261233820001 | |||||
| PAJOT, Alexandre Jerome Georges | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 282763560002 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 60380650003 | |||||
| DUFAT, Manuel | Secretary | 27 Rue Rousselet 75007 Paris France | British | 47583070001 | ||||||
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | 78777420001 | ||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
| AMOSSE, Francois Jean | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | French | 125042590001 | |||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 162291590002 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| DUFAT, Manuel | Director | 27 Rue Rousselet 75007 Paris France | British | 47583070001 | ||||||
| FERRER, Christophe Gaetan Louis | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 250045720001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| ROFFET, Daniel | Director | 7 Rue De La Croix De Fer 91190 Gif Sur Yvette France | French | 47583150001 | ||||||
| SULLIOT, Patrick | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | Uk | French | 120511630003 | |||||
| TROW, John | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 7596190001 | |||||
| VOISIN, Fabrice | Director | 34a Upper Richmond Road SW15 2RX London | French | 67133140001 | ||||||
| WILLIS, Simon Lloyd | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex England | England | English | 117465520002 | |||||
| PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Who are the persons with significant control of JEAN LEFEBVRE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Limited | Jan 01, 2023 | Imperial Way WD24 4WW Watford Astral House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Uk Limited | Dec 31, 2016 | Springfield Road RH12 2RW Horsham Albion House 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