Jerome Russell Limited

General information

Name:

Jerome Russell Ltd

Office Address:

Suite 1 50 Broadway 7th Floor SW1H 0DB London

Number: 07804578

Incorporation date: 2011-10-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jerome Russell started conducting its operations in 2011 as a Private Limited Company registered with number: 07804578. This business has been active for 13 years and it's currently active. This firm's headquarters is located in London at Suite 1 50 Broadway. Anyone can also locate the firm by the zip code : SW1H 0DB. This firm's declared SIC number is 46450 meaning Wholesale of perfume and cosmetics. 2022-09-30 is the last time the company accounts were filed.

The enterprise owns three trademarks, all are active. The first trademark was registered in 2017. The trademark that will lose its validity first, that is in December, 2026 is UK00003199820.

As suggested by this specific firm's executives data, for one year there have been four directors to name just a few: Colette M., Stephen M. and Sheena C..

Gerard H. is the individual who controls this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003201782
Trademark image:-
Trademark name:JPLEX
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-10
Renewal date:2026-12-12
Owner name:Jerome Russell Limited
Owner address:1 Queens Grove Studios, Queens Grove, London, United Kingdom, NW8 6EP
Trademark UK00003199820
Trademark image:-
Status:Registered
Filing date:2016-12-01
Date of entry in register:2017-02-24
Renewal date:2026-12-01
Owner name:Jerome Russell Limited
Owner address:1 Queens Grove Studios, Queens Grove, London, United Kingdom, NW8 6EP
Trademark UK00003200828
Trademark image:-
Trademark name:JEROME RUSSELL
Status:Registered
Filing date:2016-12-06
Date of entry in register:2017-03-03
Renewal date:2026-12-06
Owner name:Jerome Russell Limited
Owner address:1 Queens Grove Studios, Queens Grove, London, United Kingdom, NW8 6EP

Financial data based on annual reports

Company staff

Colette M.

Role: Director

Appointed: 07 November 2023

Latest update: 24 April 2024

Stephen M.

Role: Director

Appointed: 04 January 2017

Latest update: 24 April 2024

Sheena C.

Role: Director

Appointed: 19 June 2015

Latest update: 24 April 2024

Stephen M.

Role: Director

Appointed: 22 May 2015

Latest update: 24 April 2024

People with significant control

Gerard H.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New director was appointed on 2023-11-07 (AP01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
12
Company Age

Closest Companies - by postcode