JOHN LEWIS PARTNERSHIP TRUST LIMITED -


Company Profile Company Filings

Overview

JOHN LEWIS PARTNERSHIP TRUST LIMITED is a Private Limited Company from and has the status: Active.
JOHN LEWIS PARTNERSHIP TRUST LIMITED was incorporated 74 years ago on 24/04/1950 and has the registered number: 00481406. The accounts status is FULL and accounts are next due on 31/10/2024.

JOHN LEWIS PARTNERSHIP TRUST LIMITED -

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 31/10/2024

Registered Office

171 VICTORIA STREET
SW1E 5NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/07/2023 02/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANE CHRISTINA CHEONG TUNG SING Secretary 2021-11-01 CURRENT
MS RITA CLIFTON Jan 1958 British Director 2021-02-01 CURRENT
MR BAIJU CHANDRAKANT NAIK Jul 1972 British Director 2022-03-03 CURRENT
MR MATTHEW COLIN STREET Jul 1975 British Director 2022-03-03 CURRENT
DIRECTOR SHARON MICHELLE WHITE Apr 1967 British Director 2020-02-04 CURRENT
MR JOHNNY WILFRIED AISHER Feb 1962 British Director 2015-06-05 CURRENT
MICHAEL JOHN KINGSLEY MILLER Aug 1935 British Director 1998-06-01 UNTIL 1999-05-24 RESIGNED
MR MARK IAN PRICE Mar 1961 British Director 2013-08-18 UNTIL 2016-04-04 RESIGNED
MR DAVID STUART RAMSEY Aug 1939 British Director RESIGNED
PETER RAYMOND SHARP May 1947 British Director 1997-06-18 UNTIL 2000-05-22 RESIGNED
ANDREW SLATER Jul 1952 British Director 1999-05-24 UNTIL 2010-05-01 RESIGNED
MARK DAVID DOMINIC WILSON Dec 1962 British Director 1995-06-22 UNTIL 1996-06-19 RESIGNED
MR ANDREW DAVID MARTIN Jul 1960 British Director 2020-05-21 UNTIL 2021-02-01 RESIGNED
MR MARK DAVID DOMINIC WILSON Dec 1962 British Director 2010-05-01 UNTIL 2012-05-01 RESIGNED
MR KEITH WILLIAMS May 1956 British Director 2016-04-04 UNTIL 2020-04-15 RESIGNED
TERENCE FRANK NEVILLE Feb 1946 British Secretary 2001-05-10 UNTIL 2006-04-27 RESIGNED
MR ALAN BUCHANAN Secretary 2014-08-01 UNTIL 2015-01-31 RESIGNED
MR PETER SIMPSON Secretary 2018-01-31 UNTIL 2021-06-07 RESIGNED
ANDREW SLATER Jul 1952 British Director 1996-06-19 UNTIL 1997-06-18 RESIGNED
MR SIMON JIM BLACKBURN Secretary 2021-06-07 UNTIL 2021-11-01 RESIGNED
MR BRIAN JAMES PRITCHARD Secretary 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
IAN DAVID ALEXANDER Mar 1950 British Director 2004-09-05 UNTIL 2005-11-27 RESIGNED
MR DAVID ERNEST YOUNG Mar 1942 English Director 1993-02-01 UNTIL 2002-03-11 RESIGNED
STUART HAMPSON Jan 1947 British Director RESIGNED
DAVID LEONARD FELWICK Nov 1944 British Director 2002-03-11 UNTIL 2004-09-03 RESIGNED
MS KAREN CRISFORD Nov 1963 British Director 2015-06-05 UNTIL 2018-05-22 RESIGNED
MR DEREK BOND Apr 1954 British Director 2012-05-01 UNTIL 2015-06-04 RESIGNED
CATHERINE ANNE MARY HOUCHIN Nov 1962 British Director 2012-05-01 UNTIL 2018-05-22 RESIGNED
MRS CLAIRE BARRY Jun 1970 British Director 2018-05-22 UNTIL 2022-03-03 RESIGNED
MR MARK PETER ANDERSON Jan 1965 British Director 2018-05-22 UNTIL 2022-03-03 RESIGNED
JOHN PARKER Apr 1955 British Director 2003-05-06 UNTIL 2012-05-01 RESIGNED
MR DAVID MARTIN BARCLAY Jan 1954 British Director 2007-03-27 UNTIL 2013-08-18 RESIGNED
MR PETER TYNDALE LEWIS Sep 1929 British Director RESIGNED
MISS KATHRYN JILL GREEN Aug 1955 British Director RESIGNED
SIR ANDREW CHARLES MAYFIELD Dec 1966 British Director 2007-03-01 UNTIL 2020-02-04 RESIGNED
ALASTAIR MCKAY Feb 1946 British Director 2005-11-28 UNTIL 2007-02-23 RESIGNED
MR IAN JAMES HISCOCK Dec 1968 British Director 2010-05-01 UNTIL 2015-06-04 RESIGNED
MICHAEL MARK MILNER Sep 1948 British/Canadian Director 2000-07-03 UNTIL 2003-05-06 RESIGNED
MICHAEL JOHN KINGSLEY MILLER Aug 1935 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sharon Michele White 2020-02-04 4/1967 London   Voting rights 75 to 100 percent
Sir Andrew Charles Mayfield 2016-04-06 - 2020-02-04 12/1966 Voting rights 75 to 100 percent
John Lewis Partnership Plc 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN LEWIS PLC Active GROUP 47190 - Other retail sale in non-specialised stores
JONELLE LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
JOHN LEWIS PROPERTIES PLC LONDON Active FULL 68100 - Buying and selling of own real estate
CAVENDISH TRUSTEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
WILLIAM BLAKE HOUSE NORTHANTS TOWCESTER Active -... FULL 87900 - Other residential care activities n.e.c.
QUINTESSA TRUSTEE LIMITED HENLEY-ON-THAMES ENGLAND Active DORMANT 99999 - Dormant Company
CAMBRIDGE EOT 2014 TRUSTEES LIMITED CORBY Active DORMANT 74990 - Non-trading company
CAMBRIDGE EBT 2010 TRUSTEES LIMITED CORBY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DUSTSCAN TRUSTEES LIMITED WITNEY ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
SELECT ENGINEERING TRUSTEE LIMITED CHELMSFORD ENGLAND Active DORMANT 74990 - Non-trading company
DENNY BROS TRUSTEE LIMITED SUFFOLK ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
IAN HISCOCK CONSULTING LIMITED EAST GRINSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KDG TRUSTEE LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
GEARFORM TRUSTEES LIMITED WADHURST UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
OWL BARN TRUSTEE LIMITED STANMORE ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
FLINT UK EOT LIMITED GARSTON ENGLAND Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
PROVECTUS TRUSTEE LTD WOLVERHAMPTON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
DKT ARTWORKS EOT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
LANGLEY MARKETING TRUSTEES LIMITED SWINDON ENGLAND Active NO ACCOUNTS FILED 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