Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIL SANDER UK LIMITED
Company Information for

JIL SANDER UK LIMITED

59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
Company Registration Number
04035273
Private Limited Company
Active

Company Overview

About Jil Sander Uk Ltd
JIL SANDER UK LIMITED was founded on 2000-07-12 and has its registered office in London. The organisation's status is listed as "Active". Jil Sander Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JIL SANDER UK LIMITED
 
Legal Registered Office
59-60 RUSSELL SQUARE
LONDON
WC1B 4HP
Other companies in LE19
 
Filing Information
Company Number 04035273
Company ID Number 04035273
Date formed 2000-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB766398474  
Last Datalog update: 2023-10-08 06:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIL SANDER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JIL SANDER UK LIMITED

Current Directors
Officer Role Date Appointed
HIROSUKE TAKAGI
Company Secretary 2009-01-01
ANTONELLO ORUNESU PREIATA
Director 2015-03-20
TAKEHIRO SHIRAISHI
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSANDRO CREMONESI
Director 2009-01-01 2015-03-20
ARMIN MUELLER
Director 2006-04-07 2009-01-01
ANDREW MITCHELL WOOD
Company Secretary 2006-04-07 2008-10-03
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-02-21 2006-04-07
GIOVANNI PITTA
Director 2004-06-01 2006-04-07
RICCARDO STILLI
Director 2000-09-21 2004-10-31
PETER BERNHARD WIRMER
Director 2000-09-21 2004-05-31
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 2000-07-12 2002-02-21
ALASTAIR DAVID DUNCAN SMITH
Director 2000-09-21 2001-09-15
JONATHAN RONALD KROPMAN
Director 2000-07-12 2000-09-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21DIRECTOR APPOINTED LUCA LO CURZIO
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ANDREA COLLESEI
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-07Termination of appointment of Simone Stanca on 2023-02-13
2023-03-07Appointment of Ottavia Salvalai as company secretary on 2023-02-13
2023-01-16Change of details for Mr Renzo Rosso as a person with significant control on 2023-01-13
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO CHIESA
2022-05-19CH01Director's details changed for Paolo Chiesa on 2022-05-19
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-11-16AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENZO ROSSO
2021-07-26PSC07CESSATION OF ONWARD HOLDINGS CO. LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR AXEL KELLER
2021-05-12AP03Appointment of Simone Stanca as company secretary on 2021-04-16
2021-05-12TM02Termination of appointment of Antonello Orunesu Preiata on 2021-04-16
2021-05-12AP01DIRECTOR APPOINTED ANDREA COLLESEI
2020-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-07-01PSC02Notification of Onward Holdings Co. Ltd as a person with significant control on 2016-04-06
2020-07-01PSC09Withdrawal of a person with significant control statement on 2020-07-01
2020-06-19AP03Appointment of Mr Antonello Orunesu Preiata as company secretary on 2020-06-15
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TAKEHIRO SHIRAISHI
2020-06-19TM02Termination of appointment of Hirosuke Takagi on 2020-06-15
2020-03-12AP01DIRECTOR APPOINTED MR AXEL KELLER
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-02-22CH01Director's details changed for Mr Takehiro Shiraishi on 2018-02-20
2017-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HIROSUKE TAKAGI on 2017-08-03
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/16
2017-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/16
2017-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2017-07-13PSC08Notification of a person with significant control statement
2017-07-13PSC09Withdrawal of a person with significant control statement on 2017-07-13
2016-12-02AAMDAmended audit exemption subsidiary accounts made up to 2015-11-30
2016-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/15
2016-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14
2015-12-19DISS40DISS40 (DISS40(SOAD))
2015-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14
2015-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14
2015-12-15GAZ1FIRST GAZETTE
2015-09-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14
2015-09-03AP01DIRECTOR APPOINTED MR TAKEHIRO SHIRAISHI
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-04AR0112/07/15 FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR ANTONELLO ORUNESU PREIATA
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO CREMONESI
2014-08-22AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13
2014-08-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-11AR0112/07/14 FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12
2013-07-22AR0112/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CREMONESI / 22/07/2013
2012-08-28AR0112/07/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O TENON LIMITED 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA
2011-09-09AR0112/07/11 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-28AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-09-10AR0112/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CREMONESI / 12/07/2010
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR YUSUKE TAKAGI / 06/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-22363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-03-11288aSECRETARY APPOINTED MR YUSUKE TAKAGI
2009-03-02288aDIRECTOR APPOINTED MR ALESSANDRO CREMONESI
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ARMIN MUELLER
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY ANDREW WOOD
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-27225CURRSHO FROM 31/01/2009 TO 30/11/2008
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-20363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: COLLEGE HOUSE 272 KINGS ROAD LONDON SW3 5AW
2007-08-15MEM/ARTSARTICLES OF ASSOCIATION
2007-08-15RES13DOCUMENTS 02/08/07
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-12-08RES13BUSINESS MATTERS 07/04/06
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/06
2006-12-08363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-11-17288bSECRETARY RESIGNED
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 65 CURZON STREET LONDON W1J 8PE
2006-11-17288aNEW SECRETARY APPOINTED
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-16244DELIVERY EXT'D 3 MTH 31/01/05
2005-08-24363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-18363aRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-08-02288bDIRECTOR RESIGNED
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-24AUDAUDITOR'S RESIGNATION
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JIL SANDER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIL SANDER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-27 Outstanding PONTSARN INVESTMENTS LIMITED
DEED OF RENTAL DEPOSIT 2008-04-25 Satisfied PONTSARN INVESTMENTS LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-02 Satisfied SILVER POINT FINANCE LLC AS SECURITY AGENT FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of JIL SANDER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIL SANDER UK LIMITED
Trademarks
We have not found any records of JIL SANDER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIL SANDER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as JIL SANDER UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JIL SANDER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JIL SANDER UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0162032990Men's or boys' ensembles of textile materials (excl. of wool, fine animal hair, cotton, man-made fibres, knitted or crocheted, ski ensembles and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIL SANDER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIL SANDER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3