JESSEN & CO LTD
LONDON JESSEN & JESSEN LIMITED

Hellopages » Greater London » Hammersmith and Fulham » NW10 6BD

Company number 03287117
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address WALDO HOUSE, TRENMAR GARDENS, LONDON, NW10 6BD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of JESSEN & CO LTD are www.jessenco.co.uk, and www.jessen-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and ten months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jessen Co Ltd is a Private Limited Company. The company registration number is 03287117. Jessen Co Ltd has been working since 03 December 1996. The present status of the company is Active. The registered address of Jessen Co Ltd is Waldo House Trenmar Gardens London Nw10 6bd. The company`s financial liabilities are £1318.88k. It is £-152.68k against last year. The cash in hand is £151.71k. It is £-31.58k against last year. And the total assets are £561.93k, which is £53.01k against last year. GIANNOTTI, John Bernard is a Director of the company. JESSEN, Soren Ulrik is a Director of the company. KAMPRAD, Jonas is a Director of the company. SISSECK, Peter is a Director of the company. Secretary DAVIES, Harvey Rhys has been resigned. Secretary JESSEN, Katrine has been resigned. Secretary PATEL, Aku has been resigned. Secretary STURGEON, Kirsti has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSEN, Thor Ernst Brzuchanski R. has been resigned. Director JESSEN, Katrine has been resigned. Director LARSEN, Mads Ryum has been resigned. Director MACLENNAN, Angus Gillies has been resigned. Director THOLSTRUP, Peter has been resigned. Director VAGN JENSEN, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


jessen & co Key Finiance

LIABILITIES £1318.88k
-11%
CASH £151.71k
-18%
TOTAL ASSETS £561.93k
+10%
All Financial Figures

Current Directors

Director
GIANNOTTI, John Bernard
Appointed Date: 01 February 2014
74 years old

Director
JESSEN, Soren Ulrik
Appointed Date: 06 December 1996
62 years old

Director
KAMPRAD, Jonas
Appointed Date: 24 October 2003
59 years old

Director
SISSECK, Peter
Appointed Date: 07 December 2010
63 years old

Resigned Directors

Secretary
DAVIES, Harvey Rhys
Resigned: 31 March 2013
Appointed Date: 17 June 2011

Secretary
JESSEN, Katrine
Resigned: 11 February 1999
Appointed Date: 06 December 1996

Secretary
PATEL, Aku
Resigned: 26 July 2005
Appointed Date: 07 January 1999

Secretary
STURGEON, Kirsti
Resigned: 17 June 2011
Appointed Date: 26 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1996
Appointed Date: 03 December 1996

Director
ANDERSEN, Thor Ernst Brzuchanski R.
Resigned: 01 July 2010
Appointed Date: 05 April 2007
55 years old

Director
JESSEN, Katrine
Resigned: 11 February 1999
Appointed Date: 06 December 1996
58 years old

Director
LARSEN, Mads Ryum
Resigned: 25 April 2003
Appointed Date: 23 March 2002
61 years old

Director
MACLENNAN, Angus Gillies
Resigned: 01 January 2007
Appointed Date: 10 August 2005
69 years old

Director
THOLSTRUP, Peter
Resigned: 24 October 2003
Appointed Date: 03 December 1997
92 years old

Director
VAGN JENSEN, Peter
Resigned: 10 August 2005
Appointed Date: 03 December 1997
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1996
Appointed Date: 03 December 1996

JESSEN & CO LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Satisfaction of charge 6 in full
09 Nov 2016
Satisfaction of charge 4 in full
29 Jul 2016
Director's details changed for Jonas Kamprad on 23 May 2016
21 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 911

...
... and 114 more events
19 Dec 1996
Director resigned
19 Dec 1996
Registered office changed on 19/12/96 from: 1 mitchell lane bristol BS1 6BU
19 Dec 1996
New director appointed
19 Dec 1996
New secretary appointed;new director appointed
03 Dec 1996
Incorporation

JESSEN & CO LTD Charges

2 June 2009
Legal mortgage
Delivered: 11 June 2009
Status: Satisfied on 9 November 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 1 lombard street london by way of specific…
15 December 1999
Legal mortgage
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property known as 1 lombard street london EC3V 9AA. By…
15 December 1999
Debenture
Delivered: 29 December 1999
Status: Satisfied on 9 November 2016
Persons entitled: Aib Group (UK) PLC
Description: The property known as 1 lombard street london EC3V 9AA…
15 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Satisfied on 7 August 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 lombard street london. And the proceeds…
15 May 1998
Rent deposit deed
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £125,000 to be held by the landlord on a deposit…
12 January 1998
Mortgage debenture
Delivered: 16 January 1998
Status: Satisfied on 15 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…