Company NameJovemere Limited
DirectorsMassimo Benucci and Edythe Adele Vaughan Benucci
Company StatusActive
Company Number01974885
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Massimo Benucci
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Unit 4
Nettlefold Place
London
SE27 0JW
Director NameMrs Edythe Adele Vaughan Benucci
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Unit 4
Nettlefold Place
London
SE27 0JW
Secretary NameMr Massimo Benucci
NationalityItalian
StatusCurrent
Appointed20 July 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Unit 4
Nettlefold Place
London
SE27 0JW
Secretary NameMr Harold Deco
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address14a Keats Grove
Hampstead
London
NW3 2RS
Secretary NameMr Cyril Sydney Brown
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4b Lyndhurst Gardens
London
NW3 5NR

Contact

Websitecenci.co.uk
Email address[email protected]
Telephone020 87668564
Telephone regionLondon

Location

Registered AddressFlat 3 Unit 4
Nettlefold Place
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

99 at £1Edythe Vaughan
99.00%
Ordinary
1 at £1Massimo Benucci
1.00%
Ordinary

Financials

Year2014
Net Worth£41,901
Cash£8,246
Current Liabilities£66,172

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mrs Edythe Adele Vaughan on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Edythe Adele Vaughan on 1 March 2012 (2 pages)
28 February 2012Director's details changed for Ms Edythe Vaughan on 28 February 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from Flat 3 4 Nettleford Place London SE27 0JW on 25 August 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 October 2009Director's details changed for Mr Massimo Benucci on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Massimo Benucci on 30 October 2009 (1 page)
30 October 2009Director's details changed for Edythe Vaughan on 30 October 2009 (2 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Return made up to 24/08/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Return made up to 24/08/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 August 2005Return made up to 24/08/05; full list of members (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 10 perrin's lane hampstead london NW3 1QY (1 page)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 August 2004Return made up to 24/08/04; full list of members (7 pages)
24 August 2003Return made up to 24/08/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 August 2002Return made up to 24/08/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 August 2001Return made up to 24/08/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
2 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 September 1998Return made up to 24/08/98; full list of members (6 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
1 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 September 1997Return made up to 24/08/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 August 1996Return made up to 24/08/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 January 1986Certificate of incorporation (1 page)