Jerome Russell Limited LONDON


Founded in 2011, Jerome Russell, classified under reg no. 07804578 is an active company. Currently registered at Suite 1 50 Broadway SW1H 0DB, London the company has been in the business for 13 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely Colette M., Stephen M. and Sheena C. and others. Of them, Stephen M. has been with the company the longest, being appointed on 22 May 2015 and Colette M. has been with the company for the least time - from 7 November 2023. As of 27 April 2024, there were 5 ex directors - Colette M., Brian A. and others listed below. There were no ex secretaries.

Jerome Russell Limited Address / Contact

Office Address Suite 1 50 Broadway
Office Address2 7th Floor
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07804578
Date of Incorporation Mon, 10th Oct 2011
Industry Wholesale of perfume and cosmetics
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Colette M.

Position: Director

Appointed: 07 November 2023

Stephen M.

Position: Director

Appointed: 04 January 2017

Sheena C.

Position: Director

Appointed: 19 June 2015

Stephen M.

Position: Director

Appointed: 22 May 2015

Colette M.

Position: Director

Appointed: 19 June 2015

Resigned: 07 September 2023

Brian A.

Position: Director

Appointed: 22 May 2015

Resigned: 09 December 2020

John T.

Position: Director

Appointed: 10 October 2011

Resigned: 22 May 2015

Graham L.

Position: Director

Appointed: 10 October 2011

Resigned: 22 May 2015

Susan C.

Position: Director

Appointed: 10 October 2011

Resigned: 22 May 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Gerard H. The abovementioned PSC has significiant influence or control over the company,.

Gerard H.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 121 396919 2481 477 6091 215 1681 353 6052 051 6332 766 543
Current Assets2 409 8362 233 1092 892 1993 430 2814 517 1024 577 7874 779 742
Debtors908 903989 022799 6941 297 0041 911 3711 178 7811 077 534
Other Debtors2 26725 09336 22021 52715 7945 45511 472
Total Inventories379 537324 839614 896918 1091 252 1261 347 373935 665
Other
Audit Fees Expenses    4 9246 0006 000
Accumulated Amortisation Impairment Intangible Assets554 200619 400652 000700 750765 750830 750896 683
Amounts Owed To Group Undertakings995 096570 021795 5901 339 225455 643437 680444 199
Average Number Employees During Period46678910
Creditors1 778 8961 076 1161 360 4651 957 1421 532 5841 107 9391 086 081
Dividends Paid On Shares   601 250   
Increase From Amortisation Charge For Year Intangible Assets 65 20032 60048 75065 00065 00065 933
Intangible Assets97 80032 600 601 250536 250471 250433 317
Intangible Assets Gross Cost652 000652 000652 0001 302 0001 302 0001 302 0001 330 000
Net Current Assets Liabilities630 9401 156 9931 531 7341 473 1392 984 5183 469 8483 693 661
Other Creditors129 15481 86380 030240 714218 574180 941231 814
Other Taxation Social Security Payable283 555170 656168 402149 211423 735235 275278 980
Total Assets Less Current Liabilities728 7401 189 5931 531 7342 074 3893 520 7683 941 0984 126 978
Trade Creditors Trade Payables371 091253 576316 443227 992434 632254 043131 088
Trade Debtors Trade Receivables906 636963 929763 4741 275 4771 895 5771 173 3261 066 062
Number Shares Issued Fully Paid 111   
Par Value Share 111   
Total Additions Including From Business Combinations Intangible Assets   650 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2023-11-07
filed on: 7th, December 2023
Free Download (2 pages)

Company search