Company NameJean Rousseau Limited
DirectorJacques, Fernand Bordier
Company StatusActive
Company Number07559288
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameJacques, Fernand Bordier
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Manufacture Jean Rousseau Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£371,347
Cash£19,487
Current Liabilities£789,880

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

12 April 2012Delivered on: 17 April 2012
Persons entitled:
Great Capital Property Limited
Great Capital Partnership (G.P.) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account see image for full details.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
13 March 2023Change of details for Ms Anais Fleur Bordier as a person with significant control on 13 March 2023 (2 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
15 March 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 March 2021Registered office address changed from Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 18 March 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 August 2020Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU on 27 August 2020 (1 page)
7 May 2020Notification of Patricia Suzanne Gabrielle Bordier as a person with significant control on 6 April 2016 (2 pages)
7 May 2020Cessation of Jacques Fernand Bordier as a person with significant control on 15 March 2018 (1 page)
7 May 2020Cessation of Patricia Suzanne Gabrielle Bordier as a person with significant control on 15 March 2018 (1 page)
7 May 2020Notification of Jacques Fernand Bordier as a person with significant control on 6 April 2016 (2 pages)
7 May 2020Notification of Anais Fleur Bordier as a person with significant control on 15 March 2018 (2 pages)
7 May 2020Withdrawal of a person with significant control statement on 7 May 2020 (2 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of a person with significant control statement (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 March 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
6 March 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(5 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(5 pages)
14 January 2015Director's details changed for Jacques, Fernand Bordier on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Jacques, Fernand Bordier on 14 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5,000
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5,000
(5 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Register inspection address has been changed (1 page)
25 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 March 2011Incorporation (31 pages)
10 March 2011Incorporation (31 pages)