JERWOOD LIMITED
Overview
Company Name | JERWOOD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06674476 |
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 JERWOOD LIMITED?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is JERWOOD LIMITED located?
Registered Office Address | 8 The Old Yard Lodge Farm Business Centre MK19 7ES Castlethorpe Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JERWOOD LIMITED?
Company Name | From | Until |
---|---|---|
JERWOOD GALLERY LIMITED | Aug 15, 2008 | Aug 15, 2008 |
What are the latest accounts for JERWOOD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JERWOOD 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 JERWOOD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Philippa Mary Hogan-Hern as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Termination of appointment of David Roderick Michael Pennock as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Harvey Digby-Bell as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Helena Kowitz as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Francis Maclean as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Mary Gilmore as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of JERWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G P FINANCIAL MANAGEMENT LTD | Secretary | The Old Yard, Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes 8 United Kingdom |
| 179484470001 | ||||||||||
GRIEVE, Alan Thomas | Director | Stoke Lodge Clee Downton SY8 3EG Ludlow Salop | United Kingdom | British | Chairman Jerwood Foundation | 59736850002 | ||||||||
WARDLE, Lara Louise | Director | The Old Yard Lodge Farm Business Centre MK19 7ES Castlethorpe 8 Milton Keynes England | England | British | Director Jerwood Foundation | 159891830001 | ||||||||
FRANCIS, Barbara Anne | Secretary | 4 Lower Corfton SY7 9LD Craven Arms Shepherds Cottage Shropshire | British | 132905440001 | ||||||||||
MCPHERSONS CFG LIMITED | Secretary | Cambridge Gardens TN34 1EH Hastings 2 East Sussex |
| 162336060001 | ||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118600001 | |||||||||||
DIGBY-BELL, Christopher Harvey | Director | The Old Yard Lodge Farm Business Centre MK19 7ES Castlethorpe 8 Milton Keynes England | England | British | Director | 75286240029 | ||||||||
GILMORE, Elizabeth Mary | Director | The Old Yard Lodge Farm Business Centre MK19 7ES Castlethorpe 8 Milton Keynes England | United Kingdom | British | Director Jerwood Gallery Limited | 159891710001 | ||||||||
GRIEVE, Karen Louise | Director | Clee Downton SY8 3EG Ludlow Stoke Lodge Shropshire | United Kingdom | British | Consultant | 132905290001 | ||||||||
HOGAN-HERN, Philippa Mary | Director | The Old Yard Lodge Farm Business Centre MK19 7ES Castlethorpe 8 Milton Keynes England | England | British | Director | 179631320001 | ||||||||
KOWITZ, Sarah Helena | Director | Martineau Lane TN35 5DR Hastings Fairlight Hall East Sussex England | United Kingdom | British | Company Director | 171991500001 | ||||||||
MACLEAN, Nicholas Francis | Director | Campden Street W8 7EP London 32 England | United Kingdom | British | Company Director | 198279730001 | ||||||||
PENNOCK, David Roderick Michael | Director | The Old Yard Lodge Farm Business Centre MK19 7ES Castlethorpe 8 Milton Keynes England | England | British | Company Director | 21910640004 | ||||||||
HUNTSMOOR LIMITED | Director | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118620001 | |||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118610001 |
What are the latest statements on persons with significant control for JERWOOD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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