Jeroboams Trade Limited


Jeroboams Trade started in year 1997 as Private Limited Company with registration number 03315645. The Jeroboams Trade company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 43 Portland Road. Postal code: W11 4LJ. Since December 8, 2022 Jeroboams Trade Limited is no longer carrying the name Laytons Wine Merchants.

At present there are 5 directors in the the company, namely Lucie P., Matthew T. and Stephen C. and others. In addition one secretary - Caroline H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jeroboams Trade Limited Address / Contact

Office Address 43 Portland Road
Office Address2 London
Town
Post code W11 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315645
Date of Incorporation Mon, 10th Feb 1997
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Lucie P.

Position: Director

Appointed: 01 April 2022

Matthew T.

Position: Director

Appointed: 18 June 2020

Stephen C.

Position: Director

Appointed: 18 June 2020

Edward R.

Position: Director

Appointed: 18 June 2020

Peter M.

Position: Director

Appointed: 01 July 2011

Caroline H.

Position: Secretary

Appointed: 27 July 2005

Christopher P.

Position: Director

Appointed: 01 April 2016

Resigned: 30 September 2018

Hugh S.

Position: Director

Appointed: 01 September 2015

Resigned: 26 August 2021

Michael R.

Position: Director

Appointed: 10 November 2014

Resigned: 28 October 2020

Charles B.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2010

Stephen G.

Position: Director

Appointed: 27 July 2005

Resigned: 31 August 2015

David S.

Position: Director

Appointed: 21 January 2003

Resigned: 28 February 2014

Simon P.

Position: Director

Appointed: 01 March 2000

Resigned: 30 November 2013

Michael L.

Position: Director

Appointed: 29 March 1999

Resigned: 23 January 2003

Robert Y.

Position: Secretary

Appointed: 29 March 1999

Resigned: 27 July 2005

Robert Y.

Position: Director

Appointed: 29 March 1999

Resigned: 27 July 2005

Michael H.

Position: Director

Appointed: 29 March 1999

Resigned: 19 December 2006

Peter R.

Position: Director

Appointed: 29 March 1999

Resigned: 26 August 2021

Howard F.

Position: Director

Appointed: 01 October 1998

Resigned: 27 October 2000

Howard F.

Position: Secretary

Appointed: 01 October 1998

Resigned: 29 March 1999

Derek S.

Position: Secretary

Appointed: 30 December 1997

Resigned: 01 October 1998

Derek S.

Position: Director

Appointed: 24 April 1997

Resigned: 01 October 1998

Anthony M.

Position: Director

Appointed: 15 April 1997

Resigned: 01 June 1999

David L.

Position: Director

Appointed: 15 April 1997

Resigned: 30 December 1997

David L.

Position: Secretary

Appointed: 15 April 1997

Resigned: 30 December 1997

Derwent R.

Position: Director

Appointed: 15 April 1997

Resigned: 31 March 2010

Anthony L.

Position: Director

Appointed: 15 April 1997

Resigned: 22 August 2008

Hugh E.

Position: Director

Appointed: 04 March 1997

Resigned: 15 April 1997

Sp Secretaries Limited

Position: Secretary

Appointed: 04 March 1997

Resigned: 15 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1997

Resigned: 04 March 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 February 1997

Resigned: 04 March 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Peter R. This PSC has significiant influence or control over the company,. Another one in the PSC register is Jeroboams Group Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter R.

Notified on 10 May 2016
Nature of control: significiant influence or control

Jeroboams Group Limited

43 Portland Road, London, W11 4LJ, England

Legal authority Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 02887007
Notified on 10 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laytons Wine Merchants December 8, 2022
Trunkwork April 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand382 563220 816441 782
Current Assets815 3841 765 4412 613 502
Debtors432 8211 544 6252 171 720
Net Assets Liabilities-1 298 971-1 425 079-1 400 409
Other Debtors21 06422 38116 546
Other
Accrued Liabilities Deferred Income164 407479 441407 346
Amounts Owed To Group Undertakings770 000746 667715 556
Average Number Employees During Period46 
Creditors770 000746 667715 556
Net Current Assets Liabilities-528 971-678 412-684 853
Number Shares Issued Fully Paid 5 004 0005 004 000
Other Creditors71 42828 46862 877
Other Taxation Social Security Payable12 20618 29721 084
Par Value Share 2525
Total Assets Less Current Liabilities-528 971-678 412-684 853
Trade Debtors Trade Receivables411 7571 522 2442 155 174

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements