Jonelle Limited


Jonelle started in year 1929 as Private Limited Company with registration number 00240604. The Jonelle company has been functioning successfully for 95 years now and its status is active. The firm's office is based in at 171 Victoria Street. Postal code: SW1E 5NN. Since 2011/04/08 Jonelle Limited is no longer carrying the name Leckford Estate.

There is a single director in the firm at the moment - Andrew M., appointed on 23 April 2021. In addition, a secretary was appointed - Simon B., appointed on 1 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jonelle Limited Address / Contact

Office Address 171 Victoria Street
Office Address2 London
Town
Post code SW1E 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00240604
Date of Incorporation Wed, 26th Jun 1929
Industry Dormant Company
End of financial Year 31st January
Company age 95 years old
Account next due date Tue, 31st Oct 2023 (183 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Simon B.

Position: Secretary

Appointed: 01 October 2022

Andrew M.

Position: Director

Appointed: 23 April 2021

Peter S.

Position: Secretary

Appointed: 31 January 2018

Resigned: 07 June 2021

Peter S.

Position: Director

Appointed: 12 February 2016

Resigned: 23 April 2021

Jacqueline R.

Position: Director

Appointed: 12 February 2016

Resigned: 23 April 2021

Keith H.

Position: Secretary

Appointed: 01 February 2015

Resigned: 31 January 2018

Loraine W.

Position: Director

Appointed: 01 December 2014

Resigned: 12 February 2016

Alan B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 31 January 2015

Tina R.

Position: Director

Appointed: 08 March 2013

Resigned: 12 February 2016

Helen W.

Position: Director

Appointed: 01 September 2012

Resigned: 01 December 2014

Sanjay P.

Position: Director

Appointed: 03 July 2012

Resigned: 08 March 2013

Marisa C.

Position: Director

Appointed: 20 August 2009

Resigned: 31 August 2012

Richard M.

Position: Director

Appointed: 20 August 2009

Resigned: 03 July 2012

Paul C.

Position: Director

Appointed: 27 July 2007

Resigned: 29 May 2009

Margaret C.

Position: Secretary

Appointed: 28 April 2006

Resigned: 31 July 2014

Steven E.

Position: Director

Appointed: 22 April 2002

Resigned: 24 April 2007

David F.

Position: Director

Appointed: 22 April 2002

Resigned: 30 July 2009

Terence N.

Position: Secretary

Appointed: 10 May 2001

Resigned: 27 April 2006

Tina R.

Position: Director

Appointed: 30 March 2001

Resigned: 20 August 2009

Stuart H.

Position: Director

Appointed: 01 February 1993

Resigned: 26 March 2007

Brian P.

Position: Secretary

Appointed: 30 July 1992

Resigned: 09 May 2001

Peter L.

Position: Director

Appointed: 30 July 1992

Resigned: 01 February 1993

Nicholas W.

Position: Director

Appointed: 30 July 1992

Resigned: 16 August 1996

David W.

Position: Director

Appointed: 30 July 1992

Resigned: 30 March 2001

David Y.

Position: Director

Appointed: 30 July 1992

Resigned: 11 March 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is John Lewis Plc from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

John Lewis Plc

171 Victoria Street, London, SW1E 5NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 233462
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Leckford Estate April 8, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
filed on: 9th, November 2023
Free Download (129 pages)

Company search

Advertisements