London
SW1E 5NN
Director Name | Mr Andrew Mounsey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Director, Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Current |
Appointed | 22 October 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Thomas Clifton Athron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Patrick Lewis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Andrew Stride |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Ms Margaret Henrietta Augusta Casely-Hayford |
---|---|
Status | Resigned |
Appointed | 21 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Jacqueline Ruddy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | johnlewis.co.uk |
---|
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | John Lewis PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £100 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
17 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
8 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
8 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
31 October 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (7 pages) |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
31 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (8 pages) |
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (8 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
27 October 2021 | Appointment of Mr Simon Jim Blackburn as a secretary on 22 October 2021 (2 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (8 pages) |
17 June 2021 | Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page) |
26 April 2021 | Appointment of Mr Andrew Mounsey as a director on 23 April 2021 (2 pages) |
24 April 2021 | Termination of appointment of Jacqueline Ruddy as a director on 23 April 2021 (1 page) |
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages) |
26 February 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (8 pages) |
5 February 2021 | Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages) |
5 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page) |
14 January 2021 | Termination of appointment of a director (1 page) |
14 January 2021 | Termination of appointment of Patrick Lewis as a director on 31 December 2020 (1 page) |
13 January 2021 | Appointment of Mrs Berangere Michel as a director on 1 January 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 July 2020 | Statement of company's objects (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 26 January 2019 (11 pages) |
14 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 27 January 2018 (10 pages) |
15 February 2018 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 28 January 2017 (9 pages) |
28 September 2017 | Full accounts made up to 28 January 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
28 June 2016 | Full accounts made up to 30 January 2016 (11 pages) |
28 June 2016 | Full accounts made up to 30 January 2016 (11 pages) |
20 April 2016 | Appointment of Jacqueline Ruddy as a director on 16 February 2016 (2 pages) |
20 April 2016 | Termination of appointment of Thomas Clifton Athron as a director on 16 February 2016 (1 page) |
20 April 2016 | Appointment of Jacqueline Ruddy as a director on 16 February 2016 (2 pages) |
20 April 2016 | Termination of appointment of Thomas Clifton Athron as a director on 16 February 2016 (1 page) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 August 2015 | Full accounts made up to 31 January 2015 (10 pages) |
26 August 2015 | Full accounts made up to 31 January 2015 (10 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 September 2014 | Full accounts made up to 25 January 2014 (10 pages) |
25 September 2014 | Full accounts made up to 25 January 2014 (10 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 July 2013 | Full accounts made up to 26 January 2013 (9 pages) |
31 July 2013 | Full accounts made up to 26 January 2013 (9 pages) |
27 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
17 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
13 July 2012 | Full accounts made up to 28 January 2012 (9 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (9 pages) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Appointment of Ms Margaret Henrietta Augusta Casely-Hayford as a secretary (1 page) |
25 November 2011 | Appointment of Ms Margaret Henrietta Augusta Casely-Hayford as a secretary (1 page) |
24 November 2011 | Termination of appointment of Andrew Stride as a secretary (1 page) |
24 November 2011 | Termination of appointment of Andrew Stride as a secretary (1 page) |
14 July 2011 | Full accounts made up to 29 January 2011 (10 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (10 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
10 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (2 pages) |
10 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (2 pages) |
16 December 2009 | Incorporation (43 pages) |
16 December 2009 | Incorporation (43 pages) |