JERMYN STREET DESIGN LIMITED

Register to unlock more data on OkredoRegister

JERMYN STREET DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01565798

Incorporation date

03/06/1981

Size

Full

Contacts

Registered address

Registered address

The Curtis Building 2nd Floor, 26-28 Paddenswick Road, London W6 0UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon19/01/2026
Registered office address changed from 34 Galena Road London W6 0LT to The Curtis Building 2nd Floor 26-28 Paddenswick Road London W6 0UB on 2026-01-19
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Ann Dowdeswell on 2023-07-17
dot icon21/10/2025
Change of details for Ensco 1540 Limited as a person with significant control on 2025-05-20
dot icon21/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon29/09/2025
Registration of charge 015657980008, created on 2025-09-19
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-14
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Memorandum and Articles of Association
dot icon21/05/2025
Registration of charge 015657980007, created on 2025-05-14
dot icon20/05/2025
Termination of appointment of Susanne Jill Malim as a secretary on 2025-05-14
dot icon20/05/2025
Termination of appointment of Peter Michael Flynn as a director on 2025-05-14
dot icon20/05/2025
Termination of appointment of Jeffrey Smith as a director on 2025-05-14
dot icon20/05/2025
Termination of appointment of Andrew Frederic De Paula Malim as a director on 2025-05-14
dot icon20/05/2025
Termination of appointment of Susanne Jill Malim as a director on 2025-05-14
dot icon20/05/2025
Cessation of Susanne Jill Malim as a person with significant control on 2025-05-14
dot icon20/05/2025
Notification of Ensco 1540 Limited as a person with significant control on 2025-05-14
dot icon20/05/2025
Particulars of variation of rights attached to shares
dot icon20/05/2025
Change of share class name or designation
dot icon19/05/2025
Satisfaction of charge 1 in full
dot icon19/05/2025
Satisfaction of charge 2 in full
dot icon19/05/2025
Satisfaction of charge 3 in full
dot icon01/05/2025
Satisfaction of charge 4 in full
dot icon01/05/2025
Satisfaction of charge 5 in full
dot icon04/04/2025
Change of details for Susanne Jill Malim as a person with significant control on 2024-01-11
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-10-03 with updates
dot icon12/02/2024
Appointment of Lucy Smith as a director on 2024-01-25
dot icon03/02/2024
Resolutions
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon03/01/2024
Confirmation statement made on 2023-12-11 with updates
dot icon13/12/2023
Change of details for a person with significant control
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-30
dot icon09/08/2023
Appointment of Mr Peter Michael Flynn as a director on 2023-06-29
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon11/01/2023
Satisfaction of charge 015657980006 in full
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
942.52K
-
0.00
1.06M
-
2022
35
602.69K
-
0.00
355.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malim, Andrew Frederic De Paula
Director
17/11/1998 - 14/05/2025
15
Mchardy, Charlotte Anne
Director
30/05/2019 - 31/01/2022
4
Dowdeswell, Ann
Director
20/07/2021 - Present
-
Grain, Sara Louise
Secretary
29/02/1992 - 07/06/1994
-
Smith, Lucy
Director
25/01/2024 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JERMYN STREET DESIGN LIMITED

JERMYN STREET DESIGN LIMITED is an(a) Active company incorporated on 03/06/1981 with the registered office located at The Curtis Building 2nd Floor, 26-28 Paddenswick Road, London W6 0UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JERMYN STREET DESIGN LIMITED?

toggle

JERMYN STREET DESIGN LIMITED is currently Active. It was registered on 03/06/1981 .

Where is JERMYN STREET DESIGN LIMITED located?

toggle

JERMYN STREET DESIGN LIMITED is registered at The Curtis Building 2nd Floor, 26-28 Paddenswick Road, London W6 0UB.

What does JERMYN STREET DESIGN LIMITED do?

toggle

JERMYN STREET DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JERMYN STREET DESIGN LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 34 Galena Road London W6 0LT to The Curtis Building 2nd Floor 26-28 Paddenswick Road London W6 0UB on 2026-01-19.