Company NameJermyn Street Design Limited
Company StatusActive
Company Number01565798
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusanne Jill Malim
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ovington Street
London
SW3 2JA
Secretary NameSusanne Jill Malim
NationalityBritish
StatusCurrent
Appointed07 June 1994(13 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ovington Street
London
SW3 2JA
Director NameMr Andrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(17 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ovington Street
London
SW3 2JA
Director NameMr Jeffrey Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(35 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House Newton
Sleaford
NG34 0ED
Director NameAnn Dowdeswell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Galena Road
London
W6 0LT
Director NameMr Peter Michael Flynn
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(42 years, 1 month after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Galena Road
London
W6 0LT
Director NameLucy Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(42 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Galena Road
London
W6 0LT
Director NameLouisa Clark
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1992)
RoleOffice Manager
Correspondence AddressWinbart Road
London
SW2 2AR
Secretary NameLouisa Clark
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1992)
RoleCompany Director
Correspondence AddressWinbart Road
London
SW2 2AR
Secretary NameSara Louise Grain
NationalityBritish
StatusResigned
Appointed29 February 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address46 Glenloch Road
London
NW3 4DL
Director NameCameron Maxwell Lewis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1998)
RoleBarrister At Law
Correspondence Address1501 Two Pacific Place
88 Queensway
Hong Kong
Director NameBryan Anthony Hartnell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2008)
RoleSales Director
Correspondence Address18 Acol Road
South Hampstead
London
NW6 3AG
Director NameMr Vincent Ashe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Lane
Ashtead
Surrey
KT21 1LR
Director NameMs Charlotte Anne McHardy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(38 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Galena Road
London
W6 0LT

Contact

Websitejsd.co.uk

Location

Registered Address34 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95k at £0.001Susanne Jill Royce Malim
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148,401
Cash£527,535
Current Liabilities£1,120,965

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

1 December 2021Delivered on: 1 December 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
13 June 2012Delivered on: 14 June 2012
Persons entitled: The Trustees of the Voyager Pension Scheme

Classification: Rent deposit deed
Secured details: £35,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £35,500.00.
Outstanding
10 December 2001Delivered on: 13 December 2001
Persons entitled: Pioneer Film and Television Productions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease and the deed.
Particulars: The deposit fund wich means the balance credited to the deposit account from time to time.
Outstanding
24 July 1997Delivered on: 30 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account number 20786209.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
22 February 1995Delivered on: 28 February 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ......... details of charged account(s) :- barclays bank PLC re jermyn street promotions limited high interest business account number 70836664. see the mortgage charge document for full details.
Outstanding
9 October 1990Delivered on: 17 October 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 30 March 2023 (12 pages)
9 August 2023Appointment of Mr Peter Michael Flynn as a director on 29 June 2023 (2 pages)
27 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 135
(3 pages)
21 March 2023Total exemption full accounts made up to 30 March 2022 (11 pages)
12 January 2023Satisfaction of charge 015657980006 in full (4 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
15 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
1 April 2022Statement of capital following an allotment of shares on 26 March 2022
  • GBP 125
(3 pages)
14 March 2022Termination of appointment of Charlotte Anne Mchardy as a director on 31 January 2022 (1 page)
23 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 December 2021Registration of charge 015657980006, created on 1 December 2021 (37 pages)
21 July 2021Appointment of Ann Dowdeswell as a director on 20 July 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Appointment of Ms Charlotte Anne Mchardy as a director on 30 May 2019 (2 pages)
16 December 2019Change of details for Susanne Jill Malim as a person with significant control on 17 May 2016 (2 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
7 September 2016Appointment of Mr Jeffrey Smith as a director on 15 June 2016 (2 pages)
7 September 2016Appointment of Mr Jeffrey Smith as a director on 15 June 2016 (2 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Change of share class name or designation (2 pages)
27 January 2016Termination of appointment of Vincent Ashe as a director on 6 December 2015 (1 page)
27 January 2016Termination of appointment of Vincent Ashe as a director on 6 December 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 95
(6 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 95
(6 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (17 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (17 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 95
(7 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 95
(7 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 95
(6 pages)
14 January 2015Sub-division of shares on 1 July 2014 (5 pages)
14 January 2015Sub-division of shares on 1 July 2014 (5 pages)
14 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 19/12/2014
(1 page)
14 January 2015Sub-division of shares on 1 July 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 95
(6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 95
(6 pages)
19 February 2013Company name changed jermyn street promotions LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed jermyn street promotions LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
20 September 2011Appointment of Vincent Ashe as a director (2 pages)
20 September 2011Appointment of Vincent Ashe as a director (2 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2010Purchase of own shares. (3 pages)
13 December 2010Cancellation of shares. Statement of capital on 13 December 2010
  • GBP 95
(4 pages)
13 December 2010Purchase of own shares. (3 pages)
13 December 2010Cancellation of shares. Statement of capital on 13 December 2010
  • GBP 95
(4 pages)
11 June 2010Cancellation of shares. Statement of capital on 11 June 2010
  • GBP 101
(4 pages)
11 June 2010Cancellation of shares. Statement of capital on 11 June 2010
  • GBP 101
(4 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director bryan hartnell (1 page)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director bryan hartnell (1 page)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 11/12/05; full list of members (3 pages)
31 January 2006Location of debenture register (1 page)
31 January 2006Location of debenture register (1 page)
31 January 2006Return made up to 11/12/05; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
30 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
30 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 December 2003Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Return made up to 20/12/02; full list of members (7 pages)
23 December 2002Return made up to 20/12/02; full list of members (7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 1 pembroke mews kensington london W8 6ER (1 page)
19 March 2002Registered office changed on 19/03/02 from: 1 pembroke mews, kensington, london, W8 6ER (1 page)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 February 2000Return made up to 22/12/99; full list of members (6 pages)
15 February 2000Return made up to 22/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (12 pages)
24 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 January 1999Return made up to 22/12/98; full list of members (6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Return made up to 22/12/98; full list of members (6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 April 1998Registered office changed on 11/04/98 from: 15-16 pembroke mews london W8 6ER (1 page)
11 April 1998Registered office changed on 11/04/98 from: 15-16 pembroke mews, london, W8 6ER (1 page)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 January 1998Return made up to 22/12/97; full list of members (6 pages)
2 January 1998Return made up to 22/12/97; full list of members (6 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
28 February 1995Particulars of mortgage/charge (4 pages)
28 February 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
29 March 1993Ad 05/03/93--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1993Ad 05/03/93--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 March 1993Nc inc already adjusted 05/03/93 (1 page)
29 March 1993Nc inc already adjusted 05/03/93 (1 page)
29 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1990Particulars of mortgage/charge (4 pages)
17 October 1990Particulars of mortgage/charge (4 pages)
15 September 1981Memorandum and Articles of Association (11 pages)
15 September 1981Memorandum and Articles of Association (11 pages)
18 August 1981Company name changed\certificate issued on 18/08/81 (2 pages)
18 August 1981Company name changed\certificate issued on 18/08/81 (2 pages)
3 June 1981Certificate of incorporation (1 page)
3 June 1981Certificate of incorporation (2 pages)
3 June 1981Certificate of incorporation (1 page)
3 June 1981Certificate of incorporation (2 pages)