J.FLORIS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6JH

Company number 00451581
Status Active
Incorporation Date 31 March 1948
Company Type Private Limited Company
Address 89 JERMYN ST, LONDON, SW1Y 6JH
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Satisfaction of charge 004515810020 in full; Registration of charge 004515810022, created on 17 January 2017; Unaudited abridged accounts made up to 7 February 2016. The most likely internet sites of J.FLORIS LIMITED are www.jfloris.co.uk, and www.j-floris.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Floris Limited is a Private Limited Company. The company registration number is 00451581. J Floris Limited has been working since 31 March 1948. The present status of the company is Active. The registered address of J Floris Limited is 89 Jermyn St London Sw1y 6jh. . BROWN, Robert Adam Southall is a Secretary of the company. BODENHAM, Edward John is a Director of the company. BODENHAM, John Hugh is a Director of the company. BOTSARIS, Emily Clare is a Director of the company. BROWN, Robert Adam Southall is a Director of the company. Secretary BODENHAM, John Hugh has been resigned. Director BRUNT, Anthony John has been resigned. Director MARSH, Christopher Robert has been resigned. Director MARSH, Philip Kenneth Charles has been resigned. Director RYAN, John Benedict has been resigned. Director STEVENS, Mark Alexander has been resigned. Director TOMS, Alan Adrian has been resigned. Director WINDETT, Peter has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
BROWN, Robert Adam Southall
Appointed Date: 28 March 2013

Director
BODENHAM, Edward John
Appointed Date: 14 February 2014
51 years old

Director
BODENHAM, John Hugh

76 years old

Director
BOTSARIS, Emily Clare
Appointed Date: 14 February 2014
48 years old

Director
BROWN, Robert Adam Southall
Appointed Date: 01 March 2014
56 years old

Resigned Directors

Secretary
BODENHAM, John Hugh
Resigned: 28 March 2013

Director
BRUNT, Anthony John
Resigned: 31 January 2007
78 years old

Director
MARSH, Christopher Robert
Resigned: 14 February 2014
76 years old

Director
MARSH, Philip Kenneth Charles
Resigned: 30 November 2015
Appointed Date: 01 March 2014
43 years old

Director
RYAN, John Benedict
Resigned: 09 March 2006
75 years old

Director
STEVENS, Mark Alexander
Resigned: 23 April 1996
Appointed Date: 23 July 1992
65 years old

Director
TOMS, Alan Adrian
Resigned: 28 February 2003
Appointed Date: 12 June 1996
77 years old

Director
WINDETT, Peter
Resigned: 24 September 2002
Appointed Date: 07 October 1998
79 years old

Persons With Significant Control

Mr John Hugh Bodenham
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

J.FLORIS LIMITED Events

31 Jan 2017
Satisfaction of charge 004515810020 in full
20 Jan 2017
Registration of charge 004515810022, created on 17 January 2017
07 Nov 2016
Unaudited abridged accounts made up to 7 February 2016
16 Aug 2016
Confirmation statement made on 9 July 2016 with updates
14 Dec 2015
Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015
...
... and 154 more events
07 Oct 1983
Accounts made up to 31 March 1983
04 Feb 1983
Accounts made up to 31 March 1982

21 Sep 1981
Accounts made up to 31 January 1981

26 Jan 1981
Accounts made up to 31 January 1980

31 Mar 1948
Incorporation

J.FLORIS LIMITED Charges

17 January 2017
Charge code 0045 1581 0022
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0045 1581 0021
Delivered: 17 February 2014
Status: Satisfied on 28 February 2015
Persons entitled: Christopher Marsh as Security Trustee
Description: Each relevant company with full title guarantee charges to…
21 May 2013
Charge code 0045 1581 0020
Delivered: 23 May 2013
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2012
Rent deposit deed
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: The sum of £15,000 and any other sums paid into the account…
17 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 10 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1994
Legal charge
Delivered: 8 January 1994
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a malvern house 4 crabtree drive leatherhead…
6 January 1994
Legal charge
Delivered: 8 January 1994
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 50 elm grove road weybridge surrey…
28 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: L/H land premises and hereditaments being land forming part…
17 January 1992
Charge
Delivered: 31 January 1992
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
18 July 1991
Legal charge
Delivered: 30 July 1991
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 88 jermyn street london SW1 -…
10 April 1991
Fixed and floating charge
Delivered: 16 April 1991
Status: Satisfied on 9 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
13 September 1990
Legal charge
Delivered: 19 September 1990
Status: Satisfied on 2 July 2013
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H lands & premises being land on west side of uppincott…
29 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H, 90 jermyn street, london SW1.
31 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
21 February 1989
Legal mortgage
Delivered: 28 February 1989
Status: Satisfied on 20 November 1998
Persons entitled: National Westminster Bank PLC
Description: 88, jermyn street, l/b of the city of westminster title no:…
21 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H 89, jermyn street, london SW1.
21 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H unit E01 broadbridge heath industrial estate guildford…
6 May 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 2 August 1989
Persons entitled: Midland Bank PLC
Description: F/H "oakleabes" benfleet close cobham surrey.
17 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H 4, crabtree drive, leatherhead surrey.
17 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H. 4, crabtree drive, leatherhead surrey.
27 August 1982
Legal charge
Delivered: 11 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments & premises being:- unit 801…
9 January 1952
Mortgage
Delivered: 11 January 1952
Status: Satisfied on 2 July 2013
Persons entitled: D. T. Evans. Mrs. E.G.D. Tinker
Description: "Laurel dene", bridgwater rd., Weybridge, surrey.