Jerwood Limited
- Active
- Incorporated on 15 Aug 2008
Reg Address: 8 The Old Yard, Lodge Farm Business Centre, Castlethorpe MK19 7ES
Previous Names:
Jerwood Gallery Limited - 21 Oct 2016
Jerwood Gallery Limited - 15 Aug 2008
Company Classifications:
90040 - Operation of arts facilities
- Summary The company with name "Jerwood Limited" is a private-limited-guarant-nsc and located in 8 The Old Yard, Lodge Farm Business Centre, Castlethorpe MK19 7ES. Jerwood Limited is currently in active status and it was incorporated on 15 Aug 2008 (16 years 1 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Jerwood Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sarah Helena Kowitz | Director | 16 Jun 2015 | British | Resigned 30 Sep 2016 |
2 | Nicholas Francis Maclean | Director | 16 Jun 2015 | British | Resigned 30 Sep 2016 |
3 | Philippa Mary Hogan-Hern | Director | 1 Jul 2013 | British | Resigned 31 Aug 2020 |
4 | David Roderick Michael Pennock | Director | 19 Jun 2013 | British | Resigned 24 Jul 2017 |
5 | G P FINANCIAL MANAGEMENT LTD | Corporate Secretary | 18 Jun 2013 | - | Active |
6 | MCPHERSONS CFG LIMITED | Corporate Secretary | 3 Aug 2011 | - | Resigned 18 Jun 2013 |
7 | Christopher Harvey Digby-Bell | Director | 1 May 2011 | British | Resigned 29 Sep 2016 |
8 | Elizabeth Mary Gilmore | Director | 1 May 2011 | British | Resigned 30 Sep 2016 |
9 | Lara Louise Wardle | Director | 1 May 2011 | British | Active |
10 | Alan Thomas Grieve | Director | 20 Aug 2008 | British | Active |
11 | Alan Thomas Grieve | Director | 20 Aug 2008 | English | Active |
12 | Barbara Anne Francis | Secretary | 20 Aug 2008 | - | Resigned 3 Aug 2011 |
13 | Karen Louise Grieve | Director | 20 Aug 2008 | British | Resigned 19 Aug 2014 |
14 | HUNTSMOOR NOMINEES LIMITED | Director | 15 Aug 2008 | - | Resigned 20 Aug 2008 |
15 | HUNTSMOOR LIMITED | Corporate Director | 15 Aug 2008 | - | Resigned 20 Aug 2008 |
16 | TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 15 Aug 2008 | - | Resigned 20 Aug 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Jerwood Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 18 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 13 Jan 2023 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 19 Jan 2021 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 14 Dec 2020 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 14 Jan 2020 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 30 Sep 2019 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 10 Jan 2019 | Download PDF 3 Pages |
9 | Accounts - Unaudited Abridged | 28 Sep 2018 | Download PDF 10 Pages |
10 | Confirmation Statement - No Updates | 15 Jan 2018 | Download PDF 3 Pages |
11 | Accounts - Unaudited Abridged | 31 Oct 2017 | Download PDF 11 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2017 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 16 Jan 2017 | Download PDF 4 Pages |
14 | Resolution | 21 Oct 2016 | Download PDF 3 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2016 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2016 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Small | 4 Oct 2016 | Download PDF 5 Pages |
20 | Change Of Name - Notice | 1 Oct 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date No Member List | 20 Jan 2016 | Download PDF 8 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 19 Jan 2016 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 19 Jan 2016 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 28 Sep 2015 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 28 Jan 2015 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2014 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 4 Sep 2014 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 28 Jan 2014 | Download PDF 7 Pages |
29 | Officers - Appoint Person Director Company With Name | 5 Nov 2013 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 5 Pages |
31 | Officers - Appoint Person Director Company With Name | 8 Jul 2013 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old | 3 Jul 2013 | Download PDF 1 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name | 2 Jul 2013 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name | 2 Jul 2013 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 29 Jan 2013 | Download PDF 6 Pages |
36 | Address - Move Registers To Registered Office Company | 28 Jan 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 11 Sep 2012 | Download PDF 6 Pages |
38 | Address - Change Sail Company With Old | 10 Sep 2012 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Small | 17 Apr 2012 | Download PDF 4 Pages |
40 | Officers - Change Person Director Company With Change Date | 2 Sep 2011 | Download PDF 2 Pages |
41 | Address - Move Registers To Sail Company | 2 Sep 2011 | Download PDF 1 Pages |
42 | Address - Change Sail Company | 2 Sep 2011 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 2 Sep 2011 | Download PDF 6 Pages |
44 | Officers - Change Person Director Company With Change Date | 2 Sep 2011 | Download PDF 2 Pages |
45 | Address - Change Registered Office Company With Date Old | 15 Aug 2011 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name | 15 Aug 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Corporate Secretary Company With Name | 15 Aug 2011 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 9 May 2011 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 9 May 2011 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 9 May 2011 | Download PDF 3 Pages |
51 | Accounts - Dormant | 5 May 2011 | Download PDF 5 Pages |
52 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Apr 2011 | Download PDF 3 Pages |
53 | Accounts - Dormant | 14 Apr 2011 | Download PDF 5 Pages |
54 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 6 Sep 2010 | Download PDF 4 Pages |
57 | Accounts - Dormant | 14 May 2010 | Download PDF 5 Pages |
58 | Address - Legacy | 15 Sep 2009 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 15 Sep 2009 | Download PDF 4 Pages |
60 | Resolution | 25 Feb 2009 | Download PDF 5 Pages |
61 | Address - Legacy | 1 Dec 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 1 Sep 2008 | Download PDF 2 Pages |
63 | Officers - Legacy | 1 Sep 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
65 | Resolution | 1 Sep 2008 | Download PDF 16 Pages |
66 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
67 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 1 Sep 2008 | Download PDF 2 Pages |
69 | Incorporation - Company | 15 Aug 2008 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Hereford Mappa Mundi Trustee Company Limited Mutual People: Alan Thomas Grieve | Active |
2 | Wilson Bowden Limited Mutual People: Alan Thomas Grieve | Active |
3 | Hastings Contemporary Mutual People: Alan Thomas Grieve , Lara Louise Wardle | Active |
4 | The Jerwood Space Limited Mutual People: Alan Thomas Grieve | Active |
5 | Jerwood Charity Mutual People: Alan Thomas Grieve | Active |
6 | Law 873 Limited Mutual People: Alan Thomas Grieve | Active |
7 | Stenham Asset Management (Uk) Plc Mutual People: Alan Thomas Grieve | Active |
8 | Vaudeville Theatre Mutual People: Alan Thomas Grieve | Active |