JOHN LEWIS PLC

Register to unlock more data on OkredoRegister

JOHN LEWIS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00233462

Incorporation date

20/09/1928

Size

Group

Contacts

Registered address

Registered address

1 Drummond Gate, Pimlico, London SW1V 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/05/2025
Group of companies' accounts made up to 2025-01-25
dot icon26/03/2025
Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 2025-03-26
dot icon17/09/2024
Appointment of Mr Jason Mark Tarry as a director on 2024-09-12
dot icon13/09/2024
Termination of appointment of Sharon Michele White as a director on 2024-09-12
dot icon12/09/2024
Appointment of Mr Andrew Mounsey as a director on 2024-09-06
dot icon12/09/2024
Termination of appointment of Berangere Andree Mireille Michel as a director on 2024-09-06
dot icon30/08/2024
Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ
dot icon10/07/2024
Change of details for John Lewis Partnership Plc as a person with significant control on 2024-07-01
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/07/2024
Secretary's details changed for Ms Jane Christina Cheong Tung Sing on 2024-07-01
dot icon01/07/2024
Registered office address changed from 171 Victoria Street London SW1E 5NN to 1 Drummond Gate Pimlico London SW1V 2QQ on 2024-07-01
dot icon01/07/2024
Register inspection address has been changed from 171 Victoria Street London SW1E 5NN England to 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Register(s) moved to registered inspection location 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Director's details changed for Ms Sharon Michele White on 2024-07-01
dot icon22/05/2024
Group of companies' accounts made up to 2024-01-27
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon15/06/2023
Group of companies' accounts made up to 2023-01-28
dot icon03/05/2023
Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 2023-05-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Director's particulars changed
dot icon11/07/1994
Return made up to 27/06/94; full list of members
dot icon21/04/1994
Secretary's particulars changed
dot icon14/02/1994
Director's particulars changed
dot icon22/12/1993
Director's particulars changed
dot icon21/09/1993
Director resigned
dot icon29/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Return made up to 27/06/93; bulk list available separately
dot icon12/02/1993
Director resigned;new director appointed
dot icon27/11/1992
Director's particulars changed
dot icon26/11/1992
Director's particulars changed
dot icon15/07/1992
Return made up to 27/06/92; full list of members
dot icon17/07/1991
Return made up to 27/06/91; bulk list available separately
dot icon22/04/1991
Director resigned;new director appointed
dot icon17/12/1990
Director resigned;new director appointed
dot icon09/07/1990
Return made up to 27/06/90; full list of members
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon10/10/1989
Registered office changed on 10/10/89 from:\4 old cavendish street, london W1A 4ZR
dot icon14/09/1989
New director appointed
dot icon25/07/1989
Return made up to 28/06/89; bulk list available separately; amend
dot icon05/07/1989
Return made up to 28/06/89; full list of members
dot icon19/05/1989
Director resigned
dot icon11/04/1989
New director appointed
dot icon05/08/1988
Return made up to 30/06/88; bulk list available separately
dot icon23/05/1988
New director appointed
dot icon01/12/1987
Director's particulars changed
dot icon19/08/1987
Return made up to 09/07/87; bulk list available separately
dot icon29/04/1987
New director appointed
dot icon06/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1987
A selection of accounts registered before 1 January 1987
dot icon01/01/1987
A selection of mortgage documents registered before 1 January 1987
dot icon30/07/1986
Director's particulars changed
dot icon30/07/1986
Return made up to 03/07/86; full list of members
dot icon23/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Loraine
Director
01/12/2014 - 13/09/2015
122
Kankiwala, Nishpank Rameshbabu
Director
01/05/2023 - 26/03/2025
32
Esom, Steven Derek
Director
11/03/2002 - 24/04/2007
36
Price, Mark Ian
Director
30/01/2005 - 18/03/2016
15
Nickolds, Paula Margaret
Director
11/01/2017 - 23/01/2020
10

Persons with Significant Control

1
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 JOHN LEWIS PLC

JOHN LEWIS PLC is an(a) Active company incorporated on 20/09/1928 with the registered office located at 1 Drummond Gate, Pimlico, London SW1V 2QQ. There are currently 3 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 JOHN LEWIS PLC?

toggle

JOHN LEWIS PLC is currently Active. It was registered on 20/09/1928 .

Where is JOHN LEWIS PLC located?

toggle

JOHN LEWIS PLC is registered at 1 Drummond Gate, Pimlico, London SW1V 2QQ.

What does JOHN LEWIS PLC do?

toggle

JOHN LEWIS PLC operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for JOHN LEWIS PLC?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-27 with no updates.