Company NameJerimain Investments Limited
Company StatusDissolved
Company Number06837168
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NameDebenhams Dbbv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mike Hazell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(10 years, 9 months after company formation)
Appointment Duration1 year (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Paul Rex Eardley
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2016)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameSuzanne Harlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Matthew George Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMrs Sarah Carne
StatusResigned
Appointed20 October 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Rosalynde Victoria Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(9 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Paul Rex Eardley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(9 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMrs Alice Ann Darwall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameMrs Sally Hopwood
StatusResigned
Appointed27 July 2019(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG

Contact

Websitedebenhamsplc.com

Location

Registered Address334 - 348 Oxford Street
London
W1C 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Debenhams PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£824,668,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
24 June 2020Termination of appointment of Sally Hopwood as a secretary on 24 June 2020 (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
19 December 2019Appointment of Mr Mike Hazell as a director on 13 December 2019 (2 pages)
19 December 2019Termination of appointment of Alice Ann Darwall as a director on 13 December 2019 (1 page)
15 October 2019Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019 (1 page)
15 August 2019Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019 (2 pages)
29 July 2019Termination of appointment of Sarah Carne as a secretary on 26 July 2019 (1 page)
11 June 2019Full accounts made up to 1 September 2018 (18 pages)
29 April 2019Termination of appointment of Paul Rex Eardley as a director on 29 April 2019 (1 page)
29 April 2019Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019 (2 pages)
9 April 2019Appointment of Mr Paul Rex Eardley as a director on 4 January 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Rosalynde Victoria Harrison as a director on 4 January 2019 (1 page)
21 September 2018Termination of appointment of Paul Rex Eardley as a director on 7 September 2018 (1 page)
21 September 2018Appointment of Ms Rosalynde Victoria Harrison as a director on 7 September 2018 (2 pages)
31 August 2018Termination of appointment of Matthew George Smith as a director on 31 August 2018 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
22 January 2018Full accounts made up to 2 September 2017 (11 pages)
15 November 2017Appointment of Mr Paul Rex Eardley as a director on 20 October 2017 (2 pages)
15 November 2017Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017 (1 page)
15 November 2017Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017 (1 page)
15 November 2017Appointment of Mrs Sarah Carne as a secretary on 20 October 2017 (2 pages)
15 November 2017Appointment of Mrs Sarah Carne as a secretary on 20 October 2017 (2 pages)
15 November 2017Appointment of Mr Paul Rex Eardley as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 January 2017Full accounts made up to 3 September 2016 (13 pages)
17 January 2017Full accounts made up to 3 September 2016 (13 pages)
27 June 2016Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
23 December 2015Full accounts made up to 29 August 2015 (12 pages)
23 December 2015Full accounts made up to 29 August 2015 (12 pages)
19 March 2015Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(6 pages)
5 February 2015Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages)
5 February 2015Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages)
18 December 2014Full accounts made up to 30 August 2014 (11 pages)
18 December 2014Full accounts made up to 30 August 2014 (11 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Full accounts made up to 31 August 2013 (13 pages)
4 March 2014Full accounts made up to 31 August 2013 (13 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
2 January 2014Termination of appointment of Simon Herrick as a director (1 page)
2 January 2014Termination of appointment of Simon Herrick as a director (1 page)
2 January 2014Appointment of Suzanne Harlow as a director (2 pages)
2 January 2014Appointment of Suzanne Harlow as a director (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
7 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 August 2013 (1 page)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
3 December 2010Full accounts made up to 28 August 2010 (10 pages)
3 December 2010Full accounts made up to 28 August 2010 (10 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (3 pages)
20 March 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
20 March 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
20 March 2009Memorandum and Articles of Association (6 pages)
20 March 2009Memorandum and Articles of Association (6 pages)
12 March 2009Company name changed debenhams dbbv LIMITED\certificate issued on 13/03/09 (2 pages)
12 March 2009Company name changed debenhams dbbv LIMITED\certificate issued on 13/03/09 (2 pages)
4 March 2009Incorporation (19 pages)
4 March 2009Incorporation (19 pages)