Company NameJANE Shilton Limited
Company StatusActive
Company Number00103078
CategoryPrivate Limited Company
Incorporation Date18 May 1909(115 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Andrew Shilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(82 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr David Shilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(82 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kingfisher House
Juniper Drive
London
SW18 1TY
Secretary NameSimon Alexander Smith
NationalityBritish
StatusCurrent
Appointed13 July 2007(98 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kingscourt Road
London
SW16 1JB
Director NameMr Alexander David Shilton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(104 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
Director NameMr Ian William Pearce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 September 2004)
RoleSecretary
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Director NameMiss Joanna Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address42 Littleton Street
Earlsfield
London
SW18 3SY
Secretary NameMr Ian William Pearce
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 September 2004)
RoleCompany Director
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Director NameGillian Margaret Dale
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(86 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 May 2009)
RoleManaging Director
Correspondence Address27 Park Drive
East Sheen
London
SW14 8RB
Director NameSimon Alexander Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(95 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 October 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kingscourt Road
London
SW16 1JB
Secretary NameMrs Soedjati Roebijanti
NationalityBritish
StatusResigned
Appointed06 September 2004(95 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2007)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Road
Puney
London
SW15 2JE

Contact

Websitejaneshilton.co.uk
Email address[email protected]
Telephone020 77367771
Telephone regionLondon

Location

Registered AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

848k at £1Shilton Group Holdings LTD
99.76%
Ordinary
2k at £1Shilton Group Holdings LTD
0.24%
Preference
1 at £1Shilton Group Holdings LTD & D. Shilton
0.00%
Preference

Financials

Year2014
Turnover£3,877,424
Gross Profit£1,105,045
Net Worth-£4,622,924
Cash£89,217
Current Liabilities£297,032

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

22 March 1993Delivered on: 23 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and premises at hotel street and market place leicester.
Outstanding
22 March 1993Delivered on: 23 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 6 & 8 market place leicester.
Outstanding
23 December 1992Delivered on: 7 January 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Outstanding
30 July 1992Delivered on: 31 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 188 and 190 terminus road, eastbourne together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 September 1990Delivered on: 9 October 1990
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds without written instrument
Secured details: All monies due or to become due from shilton PLC to the chargee on any account whatsoever.
Particulars: L/H 188/190 terminus road, eastbourne.
Outstanding
4 March 1987Delivered on: 13 March 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding
15 June 1951Delivered on: 21 June 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies etc.
Particulars: 8-10 half moon court aldesgate st. London together with all fixtures both present and future.
Outstanding
17 March 1976Delivered on: 1 April 1976
Satisfied on: 11 May 2013
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 November 2017Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on 20 November 2017 (1 page)
3 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
6 April 2016Full accounts made up to 30 June 2015 (20 pages)
6 April 2016Full accounts made up to 30 June 2015 (20 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 850,000
(6 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 850,000
(6 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 850,000
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (22 pages)
14 April 2015Full accounts made up to 30 June 2014 (22 pages)
6 March 2015Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page)
6 March 2015Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page)
6 March 2015Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 850,000
(7 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 850,000
(7 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 850,000
(7 pages)
8 April 2014Appointment of Mr Alexander Shilton as a director (2 pages)
8 April 2014Appointment of Mr Alexander Shilton as a director (2 pages)
27 December 2013Full accounts made up to 30 June 2013 (20 pages)
27 December 2013Full accounts made up to 30 June 2013 (20 pages)
2 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 September 2013Re-registration of Memorandum and Articles (14 pages)
2 September 2013Re-registration of Memorandum and Articles (14 pages)
2 September 2013Re-registration from a public company to a private limited company (2 pages)
2 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2013Re-registration from a public company to a private limited company (2 pages)
2 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 850,000
(7 pages)
27 August 2013Secretary's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
27 August 2013Secretary's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 850,000
(7 pages)
27 August 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 27 August 2013 (1 page)
27 August 2013Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
27 August 2013Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 850,000
(7 pages)
27 August 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 27 August 2013 (1 page)
11 May 2013Satisfaction of charge 2 in full (3 pages)
11 May 2013Satisfaction of charge 2 in full (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
5 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
5 October 2012Director's details changed for Mr David Shilton on 1 July 2011 (2 pages)
5 October 2012Director's details changed for Mr David Shilton on 1 July 2011 (2 pages)
5 October 2012Director's details changed for Mr David Shilton on 1 July 2011 (2 pages)
5 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 30 June 2011 (21 pages)
4 January 2012Full accounts made up to 30 June 2011 (21 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 30 June 2010 (19 pages)
30 December 2010Full accounts made up to 30 June 2010 (19 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
29 December 2009Full accounts made up to 30 June 2009 (19 pages)
29 December 2009Full accounts made up to 30 June 2009 (19 pages)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
14 August 2009Director's change of particulars / david shilton / 01/03/2006 (1 page)
14 August 2009Director's change of particulars / david shilton / 01/03/2006 (1 page)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
15 June 2009Appointment terminated director gillian dale (1 page)
15 June 2009Appointment terminated director gillian dale (1 page)
1 February 2009Full accounts made up to 30 June 2008 (20 pages)
1 February 2009Full accounts made up to 30 June 2008 (20 pages)
20 August 2008Director's change of particulars / david shilton / 01/05/2007 (1 page)
20 August 2008Return made up to 02/08/08; full list of members (5 pages)
20 August 2008Director's change of particulars / david shilton / 01/05/2007 (1 page)
20 August 2008Return made up to 02/08/08; full list of members (5 pages)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
3 November 2007Full accounts made up to 31 March 2007 (16 pages)
3 November 2007Full accounts made up to 31 March 2007 (16 pages)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (1 page)
22 July 2007New secretary appointed (1 page)
22 July 2007Secretary resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
20 September 2005Return made up to 02/08/05; full list of members (3 pages)
20 September 2005Return made up to 02/08/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
4 August 2004Return made up to 02/08/04; full list of members (8 pages)
4 August 2004Return made up to 02/08/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
20 August 2003Return made up to 02/08/03; full list of members (8 pages)
20 August 2003Return made up to 02/08/03; full list of members (8 pages)
17 September 2002Full accounts made up to 31 March 2002 (15 pages)
17 September 2002Full accounts made up to 31 March 2002 (15 pages)
15 August 2002Return made up to 02/08/02; full list of members (8 pages)
15 August 2002Return made up to 02/08/02; full list of members (8 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
3 September 2001Return made up to 02/08/01; full list of members (7 pages)
3 September 2001Return made up to 02/08/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 August 2000Return made up to 02/08/00; full list of members (7 pages)
30 August 2000Return made up to 02/08/00; full list of members (7 pages)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham SW6 3BW (1 page)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham SW6 3BW (1 page)
16 September 1999Full accounts made up to 31 March 1999 (14 pages)
16 September 1999Full accounts made up to 31 March 1999 (14 pages)
31 August 1999Return made up to 02/08/99; full list of members (6 pages)
31 August 1999Return made up to 02/08/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 March 1998 (16 pages)
4 November 1998Full accounts made up to 31 March 1998 (16 pages)
25 September 1998Return made up to 02/08/98; no change of members (4 pages)
25 September 1998Return made up to 02/08/98; no change of members (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (14 pages)
7 October 1997Full accounts made up to 31 March 1997 (14 pages)
20 August 1997Return made up to 02/08/97; no change of members (4 pages)
20 August 1997Return made up to 02/08/97; no change of members (4 pages)
7 April 1997Company name changed cellini collection PLC\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed cellini collection PLC\certificate issued on 08/04/97 (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (19 pages)
3 November 1996Full accounts made up to 31 March 1996 (19 pages)
8 September 1996Return made up to 02/08/96; full list of members (6 pages)
8 September 1996Return made up to 02/08/96; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (15 pages)
19 September 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
19 August 1991 (6 pages)
19 August 1991 (6 pages)
6 December 1990Return made up to 02/08/90; full list of members (6 pages)
6 December 1990Return made up to 02/08/90; full list of members (6 pages)
30 March 1988New director appointed (2 pages)
30 March 1988New director appointed (2 pages)
16 November 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 November 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 October 1987Memorandum and Articles of Association (9 pages)
30 October 1987Memorandum and Articles of Association (9 pages)
14 July 1987Company name changed\certificate issued on 14/07/87 (2 pages)
14 July 1987Company name changed\certificate issued on 14/07/87 (2 pages)
5 September 1978Annual return made up to 07/07/78 (4 pages)
5 September 1978Annual return made up to 07/07/78 (4 pages)
18 May 1909Incorporation (49 pages)
18 May 1909Application to commence business (49 pages)
18 May 1909Application to commence business (49 pages)
18 May 1909Certificate of incorporation (2 pages)
18 May 1909Certificate of incorporation (2 pages)
18 May 1909Incorporation (49 pages)