Company NameJean Monro Limited
Company StatusActive
Company Number00681591
CategoryPrivate Limited Company
Incorporation Date25 January 1961(63 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Monique Gigon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(37 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMr Mathew John Rae Gomez
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(37 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
Secretary NameMr Mathew John Rae Gomez
StatusCurrent
Appointed11 February 2011(50 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMr Max Philip Gomez
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(62 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMs Kathryn Isobel Hallam
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(62 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMiss Deirdre Elizabeth Jean Beard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleInterior Designer
Correspondence Address53 Medfield Street
Roehampton
London
SW15 4JY
Director NameDiana Elizabeth Hanbury
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressQueens Lodge Beldam Bridge Road
Chobham
Woking
Surrey
GU24 8DN
Director NameMr John Lusk
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Napier Court
Ranelagh Gardens
London
SW6 3UU
Director NameMiss Jean Monro
Date of BirthJune 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence Address194 Cranmer Court
Whiteheads Grove
London
SW3 3HG
Secretary NameMrs Vivian Heather
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence Address83 Westfield Road
Barnehurst
Bexleyheath
Kent
DA7 6LR
Director NameHenry Julian Greenfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressLittle Aufrics
Watchet Lane
Little Kingshill
Buckinghamshire
HP16 0DR
Director NameLucy Lennox Scrope Harbord-Hamond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 March 1998)
RolePersonal Assistant
Correspondence Address44a Basement Flat
Tonsley Hill
London
SW18 1BB
Director NameJohn Arthur Betts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Secretary NameJohn Arthur Betts
NationalityBritish
StatusResigned
Appointed16 March 1998(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameCharles Meredith Hamer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(37 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
Secretary NameMatthew John Rae Gomez
NationalityBritish
StatusResigned
Appointed30 June 2004(43 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address4 Holmesdale Road
Teddington
Middlesex
TW11 9LF
Secretary NameMrs Lucy Thomson
NationalityBritish
StatusResigned
Appointed05 January 2006(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Correspondence AddressLinhay Barn Tuell
Milton Abbot
Tavistock
Devon
PL19 8PY
Director NameMrs Sophie Anne Porter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(57 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE

Contact

Websitejeanmonro.com
Email address[email protected]
Telephone020 72597281
Telephone regionLondon

Location

Registered Address410 The Chambers
Chelsea Harbour
Lots Road
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

10k at £1Turnell & Gigon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,695
Cash£38,666
Current Liabilities£300,320

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

17 January 2020Delivered on: 20 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 June 2002Delivered on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 March 1998Delivered on: 3 April 1998
Satisfied on: 5 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 April 2024Compulsory strike-off action has been discontinued (1 page)
23 April 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
23 April 2024First Gazette notice for compulsory strike-off (1 page)
6 January 2024Appointment of Mr Max Philip Gomez as a director on 31 December 2023 (2 pages)
6 January 2024Appointment of Ms Kathryn Isobel Hallam as a director on 31 December 2023 (2 pages)
6 January 2024Termination of appointment of Sophie Anne Porter as a director on 31 December 2023 (1 page)
6 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 January 2020Registration of charge 006815910003, created on 17 January 2020 (24 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 May 2018Satisfaction of charge 2 in full (5 pages)
14 March 2018Appointment of Mrs Sophie Anne Porter as a director on 1 March 2018 (2 pages)
14 March 2018Termination of appointment of Charles Meredith Hamer as a director on 12 March 2018 (1 page)
2 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(4 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
13 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Termination of appointment of Lucy Thomson as a secretary (1 page)
10 March 2011Appointment of Mr Mathew John Rae Gomez as a secretary (1 page)
10 March 2011Appointment of Mr Mathew John Rae Gomez as a secretary (1 page)
10 March 2011Termination of appointment of Lucy Thomson as a secretary (1 page)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Director's details changed for Ms Monique Gigon on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Charles Meredith Hamer on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mathew John Rae Gomez on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Monique Gigon on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mathew John Rae Gomez on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Charles Meredith Hamer on 14 December 2009 (2 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
4 February 2008Location of register of members (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Registered office changed on 18/10/07 from: chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
18 October 2007Registered office changed on 18/10/07 from: chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 30/01/06; full list of members (2 pages)
7 March 2006Return made up to 30/01/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
28 April 2005Return made up to 30/01/05; full list of members (7 pages)
28 April 2005Return made up to 30/01/05; full list of members (7 pages)
5 February 2005Amended accounts made up to 31 March 2004 (10 pages)
5 February 2005Amended accounts made up to 31 March 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2004New secretary appointed (3 pages)
29 September 2004New secretary appointed (3 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
17 February 2004Return made up to 30/01/04; full list of members (8 pages)
17 February 2004Return made up to 30/01/04; full list of members (8 pages)
4 February 2004Accounts made up to 31 March 2003 (13 pages)
4 February 2004Accounts made up to 31 March 2003 (13 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Accounts made up to 31 March 2002 (13 pages)
25 January 2003Accounts made up to 31 March 2002 (13 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
5 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
1 March 2001Return made up to 30/01/01; full list of members (7 pages)
1 March 2001Return made up to 30/01/01; full list of members (7 pages)
30 January 2001Accounts made up to 31 March 2000 (12 pages)
30 January 2001Accounts made up to 31 March 2000 (12 pages)
27 November 2000Company name changed jean monro (design) LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed jean monro (design) LIMITED\certificate issued on 28/11/00 (2 pages)
5 April 2000Accounts made up to 31 March 1999 (11 pages)
5 April 2000Accounts made up to 31 March 1999 (11 pages)
28 February 2000Return made up to 30/01/00; full list of members (7 pages)
28 February 2000Return made up to 30/01/00; full list of members (7 pages)
27 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
27 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
26 March 1998Auditor's resignation (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Auditor's resignation (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: ramillies house ramillies street london W1V 1DF (1 page)
20 March 1998Declaration of assistance for shares acquisition (5 pages)
20 March 1998Declaration of assistance for shares acquisition (5 pages)
20 March 1998Registered office changed on 20/03/98 from: ramillies house ramillies street london W1V 1DF (1 page)
10 February 1998Accounts made up to 30 September 1997 (8 pages)
10 February 1998Accounts made up to 30 September 1997 (8 pages)
3 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 30/01/97; full list of members (7 pages)
29 January 1997Return made up to 30/01/97; full list of members (7 pages)
23 January 1997Accounts made up to 30 September 1996 (8 pages)
23 January 1997Accounts made up to 30 September 1996 (8 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 February 1996Return made up to 30/01/96; change of members (8 pages)
8 February 1996Return made up to 30/01/96; change of members (8 pages)
22 December 1995Ad 23/02/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 December 1995Ad 23/02/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)