Company NameJonelle Limited
DirectorAndrew Mounsey
Company StatusActive
Company Number00240604
CategoryPrivate Limited Company
Incorporation Date26 June 1929(94 years, 10 months ago)
Previous NameLeckford Estate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mounsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(91 years, 10 months after company formation)
Appointment Duration3 years
RoleDirector, Financial Control
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed01 October 2022(93 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Mallon Wilson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(63 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2001)
RoleChief Credit Manager
Correspondence AddressMagnolia Cottage 11 Hillside Road
East Ewell
Epsom
Surrey
KT17 3EH
Director NameMr David Ernest Young
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(63 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 11 March 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Sydney Street
Chelsea
London
SW3 6PX
Director NameMr Nicholas Waldemar Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(63 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleGeneral Secretary
Correspondence Address40 Park Road
Chiswick
London
W4 3HH
Director NameMr Peter Tyndale Lewis
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(63 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 1993)
RoleChairman
Correspondence AddressFlat No 1-34 Victoria Road
London
W8 5RA
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed30 July 1992(63 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameStuart Hampson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(63 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 March 2007)
RoleChairman
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Tina Sandra Reade
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(71 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(71 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDavid Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(72 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2009)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameSteven Derek Esom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(72 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 April 2007)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(76 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NamePaul Edwin Clift
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(78 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(80 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Mayfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(80 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(83 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(83 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed01 August 2014(85 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(85 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(85 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameJacqueline Ruddy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2016(86 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(86 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(88 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websiteleckfordestate.co.uk
Telephone01264 810270
Telephone regionAndover

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.6m at £1John Lewis PLC
100.00%
Deferred Ordinary
25 at £1John Lewis PLC
0.00%
Ordinary
75 at £1John Lewis PLC
0.00%
Preference

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

11 July 1942Delivered on: 11 July 1942
Satisfied on: 17 March 2011
Classification: Series of debentures
Fully Satisfied
5 March 1934Delivered on: 12 March 1934
Satisfied on: 17 March 2011
Persons entitled: Provident Mutural Life Assurance Association

Classification: Further charge supplemental to charge of 29/03/33
Secured details: 7100.
Particulars: Leckford abbess, & buildings & lands held herewith, & lands farms hereditments in leckford chilbolton & stockbridge, known as leckford estate.
Fully Satisfied
29 March 1933Delivered on: 4 April 1933
Satisfied on: 17 March 2011
Persons entitled: Provident Mutual Life Assurance Association

Classification: Charge
Secured details: £45000.
Particulars: Leckford house & leckford estate, leckford, chilbolton, longstock & stockbridge, hants.
Fully Satisfied
5 November 1931Delivered on: 10 November 1931
Satisfied on: 17 March 2011
Persons entitled: W. Cory.

Classification: Charge under land registration act 1925.
Secured details: £400.
Particulars: The eel weir, partly in wherwell & partly leckford, hants, with right of fishing & all other rights thereto, excepting & reserving right of fishing from the western bank of river anton comprised in and adjoining the "seven stars" inn.
Fully Satisfied

Filing History

26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
19 February 2016Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page)
19 February 2016Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,601,726
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3,601,726
(5 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3,601,726
(5 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
25 September 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
29 July 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed leckford estate LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
25 August 2009Appointment terminated director david felwick (1 page)
25 August 2009Appointment terminated director tina reade (1 page)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
18 June 2009Appointment terminated director paul clift (1 page)
22 September 2008Return made up to 18/07/08; full list of members (5 pages)
1 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
21 August 2007New director appointed (2 pages)
15 August 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
16 May 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
28 November 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
29 September 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
21 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
10 August 2004Return made up to 18/07/04; full list of members (8 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
16 August 2003Full accounts made up to 25 January 2003 (14 pages)
25 April 2003Auditor's resignation (2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Ad 22/01/03--------- £ si 3101626@1=3101626 £ ic 500100/3601726 (2 pages)
21 February 2003£ nc 1001000/3651000 22/01/03 (1 page)
22 October 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 26 January 2002 (15 pages)
17 August 2002Return made up to 18/07/02; full list of members (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Full accounts made up to 27 January 2001 (13 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
27 July 2000Full accounts made up to 29 January 2000 (13 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
9 August 1999Return made up to 18/07/99; full list of members (9 pages)
3 August 1999Full accounts made up to 30 January 1999 (13 pages)
23 November 1998Auditor's resignation (1 page)
30 July 1998Return made up to 18/07/98; full list of members (9 pages)
28 July 1998Full accounts made up to 31 January 1998 (12 pages)
9 July 1997Full accounts made up to 25 January 1997 (12 pages)
10 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
29 October 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
25 October 1996Director's particulars changed (1 page)
28 August 1996Director resigned (1 page)
9 August 1996Director's particulars changed (2 pages)
6 August 1996Memorandum and Articles of Association (17 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
28 July 1996Return made up to 18/07/96; full list of members (10 pages)
20 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
20 July 1995Return made up to 18/07/95; full list of members (14 pages)
19 July 1995Full accounts made up to 30 September 1994 (11 pages)
11 July 1942Particulars of mortgage/charge (4 pages)
12 March 1934Particulars of mortgage/charge (4 pages)
4 April 1933Particulars of mortgage/charge (4 pages)
10 November 1931Particulars of mortgage/charge (4 pages)