Company NameJ. Crew U.K. Limited
DirectorMaria Florentyna Di Lorenzo
Company StatusLiquidation
Company Number07971436
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMaria Florentyna Di Lorenzo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address225 Liberty Street
17th Floor
New York
Ny 10281
United States
Director NameMr Nicholas Lamberti
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address770 Broadway
10th Floor
New York
Ny
10003
Director NameMs Jennifer Meeker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address770 Broadway
New York
Ny
10003
Director NameMr James Scully
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address770 Broadway
10th Floor
New York
Ny
10003
Secretary NameMs Jennifer Meeker
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address770 Broadway
New York
Ny
10003
Director NameStuart Haselden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2015)
RoleBusiness And Finance
Country of ResidenceUnited States
Correspondence Address770 Broadway
10th Floor
New York
Ny 10003
United States
Director NameLynda Markoe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2014(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address225 Liberty Street
17th Floor
New York
Ny 10281
United States
Director NameRobert Fraser Lawson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 March 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 48 Warwick Street
London
W1B 5NL

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

101 at £1J. Crew Netherlands C.v.
100.00%
Ordinary

Financials

Year2014
Turnover£14,655,000
Gross Profit£10,088,000
Net Worth£7,232,000
Cash£758,000
Current Liabilities£1,731,000

Accounts

Latest Accounts2 February 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 March 2020 (4 years, 1 month ago)
Next Return Due15 March 2021 (overdue)

Filing History

24 October 2022Liquidators' statement of receipts and payments to 8 September 2022 (19 pages)
9 May 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 November 2021Liquidators' statement of receipts and payments to 8 September 2021 (30 pages)
3 April 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 April 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 November 2020Appointment of a voluntary liquidator (3 pages)
23 October 2020Registered office address changed from 100 New Bridge Street London EC4V 6JA to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 October 2020 (2 pages)
23 October 2020Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 October 2020 (2 pages)
6 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-09
(2 pages)
6 October 2020Statement of affairs (10 pages)
29 September 2020Termination of appointment of Lynda Markoe as a director on 10 September 2020 (1 page)
31 July 2020Director's details changed for Lynda Markoe on 30 June 2019 (2 pages)
31 July 2020Director's details changed for Maria Florentyna Di Lorenzo on 30 June 2019 (2 pages)
31 July 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
13 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 105
(3 pages)
5 November 2019Full accounts made up to 2 February 2019 (20 pages)
22 July 2019Termination of appointment of Robert Fraser Lawson as a director on 22 March 2019 (1 page)
13 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
5 March 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 104
(4 pages)
27 December 2018Full accounts made up to 3 February 2018 (19 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (19 pages)
7 November 2017Full accounts made up to 28 January 2017 (19 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 103.00
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 103.00
(4 pages)
10 November 2016Full accounts made up to 30 January 2016 (20 pages)
10 November 2016Full accounts made up to 30 January 2016 (20 pages)
29 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102
(6 pages)
29 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102
(6 pages)
10 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 102
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 102
(4 pages)
17 October 2015Full accounts made up to 31 January 2015 (19 pages)
17 October 2015Full accounts made up to 31 January 2015 (19 pages)
17 March 2015Termination of appointment of James Scully as a director on 23 February 2015 (2 pages)
17 March 2015Termination of appointment of James Scully as a director on 23 February 2015 (2 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 101
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 101
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 101
(6 pages)
17 March 2015Appointment of Robert Fraser Lawson as a director on 23 February 2015 (3 pages)
17 March 2015Appointment of Robert Fraser Lawson as a director on 23 February 2015 (3 pages)
2 February 2015Appointment of Maria Florentyna Di Lorenzo as a director on 19 January 2015 (3 pages)
2 February 2015Appointment of Maria Florentyna Di Lorenzo as a director on 19 January 2015 (3 pages)
20 January 2015Termination of appointment of Stuart Haselden as a director on 16 January 2015 (1 page)
20 January 2015Termination of appointment of Stuart Haselden as a director on 16 January 2015 (1 page)
6 November 2014Full accounts made up to 1 February 2014 (17 pages)
6 November 2014Full accounts made up to 1 February 2014 (17 pages)
6 November 2014Full accounts made up to 1 February 2014 (17 pages)
30 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 101
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 101
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 101
(4 pages)
31 July 2014Appointment of Lynda Markoe as a director on 23 June 2014 (3 pages)
31 July 2014Termination of appointment of Jennifer Meeker as a secretary on 20 June 2014 (2 pages)
31 July 2014Appointment of Lynda Markoe as a director on 23 June 2014 (3 pages)
31 July 2014Termination of appointment of Jennifer Meeker as a secretary on 20 June 2014 (2 pages)
31 July 2014Termination of appointment of Jennifer Meeker as a director on 20 June 2014 (2 pages)
31 July 2014Termination of appointment of Jennifer Meeker as a director on 20 June 2014 (2 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
5 November 2013Full accounts made up to 2 February 2013 (17 pages)
5 November 2013Full accounts made up to 2 February 2013 (17 pages)
5 November 2013Full accounts made up to 2 February 2013 (17 pages)
7 March 2013Secretary's details changed for Ms Jennifer O'connor on 1 January 2013 (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Director's details changed for Ms Jennifer O'connor on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Ms Jennifer O'connor on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Ms Jennifer O'connor on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Secretary's details changed for Ms Jennifer O'connor on 1 January 2013 (1 page)
7 March 2013Secretary's details changed for Ms Jennifer O'connor on 1 January 2013 (1 page)
24 October 2012Termination of appointment of Nicholas Lamberti as a director (2 pages)
24 October 2012Appointment of Stuart Haselden as a director (3 pages)
24 October 2012Appointment of Stuart Haselden as a director (3 pages)
24 October 2012Termination of appointment of Nicholas Lamberti as a director (2 pages)
9 May 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
9 May 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
1 March 2012Incorporation (32 pages)
1 March 2012Incorporation (32 pages)