Company NameJeroboams Wines Limited
DirectorEdward Ivor Rich
Company StatusActive
Company Number01857061
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 5 months ago)
Previous NameWine & Cheese Shop Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMiss Juliet Jefcoate Harbutt
Date of BirthMay 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 September 1991(6 years, 11 months after company formation)
Appointment Duration1 week (resigned 01 October 1991)
RoleCheese Merchant
Correspondence Address62 Ringmer Avenue
London
SW6 5LW
Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address29 Clarendon Road
London
W11 4JB
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMs Margaret Georgia Campbell
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 11 months after company formation)
Appointment Duration6 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address36 Acris Street
Wandsworth
London
SW18 2QP
Secretary NamePatricia Ellen Taylor
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Woodgate Avenue
Chessington
Surrey
KT9 2QJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed01 June 1996(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP

Contact

Websitejeroboams.co.uk
Telephone020 77308108
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Jeroboams Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
31 July 2023Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 September 2021Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page)
6 September 2021Appointment of Mr Edward Ivor Rich as a director on 26 August 2021 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
15 August 2018Notification of Jeroboams Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(3 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(3 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 August 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 24/09/06; full list of members (2 pages)
9 October 2006Return made up to 24/09/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 24/09/05; full list of members (2 pages)
28 September 2005Return made up to 24/09/05; full list of members (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
8 December 2004Amended accounts made up to 31 March 2004 (5 pages)
8 December 2004Amended accounts made up to 31 March 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Company name changed wine & cheese shop LIMITED(the)\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed wine & cheese shop LIMITED(the)\certificate issued on 06/02/04 (2 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Return made up to 24/09/00; full list of members (6 pages)
13 October 2000Return made up to 24/09/00; full list of members (6 pages)
21 October 1999Return made up to 24/09/99; no change of members (5 pages)
21 October 1999Return made up to 24/09/99; no change of members (5 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
12 November 1998Return made up to 24/09/98; full list of members; amend (8 pages)
12 November 1998Return made up to 24/09/98; full list of members; amend (8 pages)
15 October 1998Return made up to 24/09/98; no change of members (5 pages)
15 October 1998Return made up to 24/09/98; no change of members (5 pages)
5 August 1998Full accounts made up to 31 March 1998 (13 pages)
5 August 1998Full accounts made up to 31 March 1998 (13 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
17 October 1997Return made up to 24/09/97; no change of members (6 pages)
17 October 1997Return made up to 24/09/97; no change of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (16 pages)
19 December 1996Full accounts made up to 31 March 1996 (16 pages)
14 October 1996Return made up to 24/09/96; full list of members (8 pages)
14 October 1996Return made up to 24/09/96; full list of members (8 pages)
4 July 1996Registered office changed on 04/07/96 from: 31, davies street london W1Y 2BH. (1 page)
4 July 1996Registered office changed on 04/07/96 from: 31, davies street london W1Y 2BH. (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 October 1995Return made up to 24/09/95; no change of members (8 pages)
30 October 1995Return made up to 24/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)