JOHN LEWIS PARTNERSHIP PLC -


Company Profile Company Filings

Overview

JOHN LEWIS PARTNERSHIP PLC is a Public Limited Company from and has the status: Active.
JOHN LEWIS PARTNERSHIP PLC was incorporated 95 years ago on 23/04/1929 and has the registered number: 00238937. The accounts status is GROUP and accounts are next due on 31/07/2024.

JOHN LEWIS PARTNERSHIP PLC -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 28/01/2023 31/07/2024

Registered Office

171 VICTORIA STREET
SW1E 5NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANE CHRISTINA CHEONG TUNG SING Secretary 2021-11-01 CURRENT
MR WILLIAM JAMES KERNAN Jun 1969 British Director 2023-09-12 CURRENT
MR NISHPANK RAMESHBABU KANKIWALA Dec 1957 British Director 2021-04-12 CURRENT
JOHN JOSEPH LEE May 1969 British Director 2023-12-06 CURRENT
MS BERANGERE ANDREE MIREILLE MICHEL Nov 1973 French Director 2021-01-01 CURRENT
MRS JULIE CLAIRE RUSHWORTH Jun 1981 British Director 2022-03-03 CURRENT
DIRECTOR SHARON MICHELLE WHITE Apr 1967 British Director 2020-02-04 CURRENT
MR DAVID RICHARD WOOD May 1977 British Director 2022-03-03 CURRENT
MS RITA CLIFTON Jan 1958 British Director 2021-02-01 CURRENT
MR PATRICK LEWIS Jul 1965 British Director 2009-02-02 UNTIL 2020-12-31 RESIGNED
BARONESS SARAH ELIZABETH MARY HOGG May 1946 British Director 2011-02-07 UNTIL 2018-06-30 RESIGNED
KIM MICHELLE LOWE Jun 1963 British Director 2007-07-19 UNTIL 2018-05-24 RESIGNED
MR ROBERT COLLINS May 1970 British Director 2016-04-04 UNTIL 2020-01-23 RESIGNED
MISS KATHRYN JILL GREEN Aug 1955 British Director 1993-05-27 UNTIL 1996-05-23 RESIGNED
MISS KATHRYN JILL GREEN Aug 1955 British Director 2004-09-09 UNTIL 2005-05-10 RESIGNED
MR STEVE MARK GARDINER Jan 1967 British Director 2012-05-03 UNTIL 2020-01-23 RESIGNED
MR SIMON JEFFREY FOWLER Apr 1965 British Director 2010-05-01 UNTIL 2012-05-03 RESIGNED
MR JOHN BRIAN FOSTER Dec 1932 British Director RESIGNED
DAVID LEONARD FELWICK Nov 1944 British Director RESIGNED
STEVEN DEREK ESOM Nov 1960 British Director 2002-03-11 UNTIL 2007-04-24 RESIGNED
MR ALAN BUCHANAN Secretary 2014-07-31 UNTIL 2015-01-31 RESIGNED
MR SIMON JIM BLACKBURN Secretary 2021-06-07 UNTIL 2021-11-01 RESIGNED
MR PETER SIMPSON Secretary 2018-01-31 UNTIL 2021-06-07 RESIGNED
TERENCE FRANK NEVILLE Feb 1946 British Secretary 2001-05-10 UNTIL 2006-04-27 RESIGNED
MARGARET HENRIETTA AUGUSTA CASELY-HAYFORD Nov 1954 British Secretary 2006-04-28 UNTIL 2014-07-31 RESIGNED
KEITH MICHAEL HUBBER Secretary 2015-02-01 UNTIL 2018-01-31 RESIGNED
STUART HAMPSON Jan 1947 British Director RESIGNED
MR DAVID ST JOHN JONES Nov 1960 British Director 1999-05-27 UNTIL 2010-05-01 RESIGNED
MR BRIAN JAMES PRITCHARD Secretary RESIGNED
MR JOHNNY WILFRIED AISHER Feb 1962 British Director 1999-05-27 UNTIL 2012-05-03 RESIGNED
MS MARISA LUISA CASSONI Dec 1951 British Director 2006-06-26 UNTIL 2012-06-01 RESIGNED
ANNE MARGARET BUCKLEY Jan 1968 British Director 2003-05-22 UNTIL 2012-05-03 RESIGNED
KATE BREWER Aug 1981 English Director 2013-10-17 UNTIL 2015-04-16 RESIGNED
MR IAN RAYMOND BASSETT Oct 1937 British Director RESIGNED
MR DAVID MARTIN BARCLAY Jan 1954 British Director 2006-08-21 UNTIL 2014-02-28 RESIGNED
MR THOMAS CLIFTON ATHRON Dec 1970 British Director 2015-10-05 UNTIL 2018-04-27 RESIGNED
MR DAVID ANDERSON Oct 1955 British Director 2011-02-07 UNTIL 2014-02-14 RESIGNED
MR DUDLEY RICHARD CLOAKE Oct 1943 British Director 1997-02-20 UNTIL 2002-12-30 RESIGNED
IAN DAVID ALEXANDER Mar 1950 British Director RESIGNED
MR RICHARD ADLINGTON Feb 1943 British Director RESIGNED
MR DENIS HENNEQUIN Jun 1958 French Director 2014-03-01 UNTIL 2017-05-31 RESIGNED
MR CHRISTOPHER COBURN Feb 1980 British Director 2015-04-17 UNTIL 2018-05-24 RESIGNED
VICTORIA JANE BURGESS Nov 1956 British Director 2012-10-11 UNTIL 2017-09-27 RESIGNED
MS NICOLA JOY DULIEU Dec 1963 British Director 2023-04-27 UNTIL 2023-12-06 RESIGNED
MR OLIVER STEPHEN KILLINGER Oct 1991 British Director 2017-11-16 UNTIL 2022-03-03 RESIGNED
TIMOTHY LEADER Feb 1953 British Director 1997-05-22 UNTIL 1999-05-27 RESIGNED
MR ANDREW DAVID MARTIN Jul 1960 British Director 2018-07-01 UNTIL 2023-04-30 RESIGNED
MR PETER TYNDALE LEWIS Sep 1929 British Director RESIGNED
MR DAVID HAY Jun 1966 British Director 2018-05-24 UNTIL 2020-01-23 RESIGNED
TRACEY ANNE KILLEN Apr 1961 British Director 2007-04-30 UNTIL 2020-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Lewis Partnership Trust Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST CHOICE HOLIDAYS LIMITED LUTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
UNIJET TRAVEL LIMITED G WAY, CRAWLE Dissolved... FULL 79110 - Travel agency activities
FIRST CHOICE TRAVEL SHOPS LIMITED LUTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED LUTON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
TUI UK RETAIL LIMITED LUTON UNITED KINGDOM Active FULL 79110 - Travel agency activities
UNIJET GROUP LIMITED G WAY, CRAWLEY Dissolved... FULL 51102 - Non-scheduled passenger air transport
FIRST CHOICE AIRWAYS LIMITED LONDON Dissolved... DORMANT 51102 - Non-scheduled passenger air transport
HAYS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
SOVEREIGN TOUR OPERATIONS LIMITED LUTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
COMPASS ACCOUNTING SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
RIBBON HOTELS LIMITED LONDON Dissolved... FULL 55100 - Hotels and similar accommodation
FIRST CHOICE TRAVEL SHOPS (SW) LIMITED LUTON UNITED KINGDOM Dissolved... DORMANT 79110 - Travel agency activities
HI FINANCE PROPERTIES LIMITED LONDON Dissolved... FULL 55100 - Hotels and similar accommodation
FIRST CHOICE HOLIDAY HYPERMARKETS LIMITED LUTON ENGLAND Active FULL 79110 - Travel agency activities
TREK INVESTCO LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HOLIDAY HYPERMARKETS (2000) LIMITED G WAY, CRAWLE Dissolved... FULL 70100 - Activities of head offices
INTERTEK GROUP PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
FIRST CHOICE LEISURE LIMITED FLEMING WAY, CRAWLEY Dissolved... FULL 74990 - Non-trading company
COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 CHERTSEY Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAITROSE LIMITED Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
PETER JONES LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
THE ODNEY ESTATE LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
CARLISLE PLACE VENTURES LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BUY.COM LIMITED Active FILING EXEMPTION SUBS 74990 - Non-trading company
JOHN LEWIS PARTNERSHIP BTR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BTR (OPERATING) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
JOHN LEWIS PARTNERSHIP BTR (BROMLEY DEVELOPMENT) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
JOHN LEWIS PARTNERSHIP BTR (WEST EALING DEVELOPMENT) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects