ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jermyn Street Design Limited

Jermyn Street Design Limited is an active company incorporated on 3 June 1981 with the registered office located in London, Greater London. Jermyn Street Design Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01565798
Private limited company
Age
44 years
Incorporated 3 June 1981
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 October 2025 (25 days ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 31 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (2 months remaining)
Address
34 Galena Road
London
W6 0LT
Same address for the past 19 years
Telephone
01375643241
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Design Consultant • British • Lives in UK • Born in Apr 1951
Director • Finance Director • British • Lives in UK • Born in Apr 1981
Director • British • Lives in England • Born in Jun 1943
Director • British • Lives in UK • Born in Oct 1970
Director • British • Lives in UK • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coach House Design (UK) Limited
Susanne Jill Malim and Andrew Frederic De Paula Malim are mutual people.
Active
Gemini Resources Ltd
Andrew Frederic De Paula Malim is a mutual person.
Active
Ensco 1538 Limited
Lucy Smith is a mutual person.
Active
Ensco 1539 Limited
Lucy Smith is a mutual person.
Active
Ensco 1540 Limited
Lucy Smith is a mutual person.
Active
Jermyn Street Promotions Limited
Susanne Jill Malim is a mutual person.
Dissolved
Brands
Jermyn Street Design
Jermyn Street Design provides bespoke sustainable uniforms and ethical workwear for businesses across various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£286.27K
Increased by £285.53K (+38585%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 5 (+15%)
Total Assets
£7.26M
Increased by £2.75M (+61%)
Total Liabilities
-£6.4M
Increased by £2.22M (+53%)
Net Assets
£863.27K
Increased by £529.22K (+158%)
Debt Ratio (%)
88%
Decreased by 4.49% (-5%)
Latest Activity
Confirmation Submitted
7 Days Ago on 21 Oct 2025
New Charge Registered
1 Month Ago on 19 Sep 2025
Ensco 1540 Limited (PSC) Details Changed
5 Months Ago on 20 May 2025
New Charge Registered
5 Months Ago on 14 May 2025
Ensco 1540 Limited (PSC) Appointed
5 Months Ago on 14 May 2025
Susanne Jill Malim (PSC) Resigned
5 Months Ago on 14 May 2025
Susanne Jill Malim Resigned
5 Months Ago on 14 May 2025
Andrew Frederic De Paula Malim Resigned
5 Months Ago on 14 May 2025
Jeffrey Smith Resigned
5 Months Ago on 14 May 2025
Ann Dowdeswell Details Changed
2 Years 3 Months Ago on 17 Jul 2023
Get Credit Report
Discover Jermyn Street Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2025 with updates
Submitted on 21 Oct 2025
Director's details changed for Ann Dowdeswell on 17 July 2023
Submitted on 21 Oct 2025
Change of details for Ensco 1540 Limited as a person with significant control on 20 May 2025
Submitted on 21 Oct 2025
Registration of charge 015657980008, created on 19 September 2025
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 14 May 2025
Submitted on 29 May 2025
Resolutions
Submitted on 22 May 2025
Memorandum and Articles of Association
Submitted on 22 May 2025
Registration of charge 015657980007, created on 14 May 2025
Submitted on 21 May 2025
Notification of Ensco 1540 Limited as a person with significant control on 14 May 2025
Submitted on 20 May 2025
Termination of appointment of Andrew Frederic De Paula Malim as a director on 14 May 2025
Submitted on 20 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year