J.DEGE & SONS LIMITED -
Company Profile | Company Filings |
Overview
J.DEGE & SONS LIMITED is a Private Limited Company from and has the status: Active.
J.DEGE & SONS LIMITED was incorporated 107 years ago on 21/02/1917 and has the registered number: 00146113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
J.DEGE & SONS LIMITED was incorporated 107 years ago on 21/02/1917 and has the registered number: 00146113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
J.DEGE & SONS LIMITED -
This company is listed in the following categories:
14131 - Manufacture of other men's outerwear
14131 - Manufacture of other men's outerwear
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
10 SAVILE ROW
W1S 3PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL WILLIAM GEORGE SKINNER | Feb 1935 | British | Director | CURRENT | |
WILLIAM GEORGE SKINNER | Apr 1969 | British | Director | 1998-06-30 | CURRENT |
CAMILLA SKINNER | Jun 1969 | Secretary | 2007-05-30 | CURRENT | |
MR ROBERT WILLIAM WHITTAKER | Mar 1953 | British | Director | 1994-06-21 UNTIL 2017-02-01 | RESIGNED |
PETER JOHN WARD | Jun 1955 | British | Director | 1998-06-30 UNTIL 2016-12-16 | RESIGNED |
MALCOLM JOHN PLEWS | Mar 1946 | British | Director | 1989-09-04 UNTIL 1996-02-19 | RESIGNED |
DAVID EDWARD MITCHELL | Aug 1939 | British | Director | RESIGNED | |
DAVID JOHN COOK | Jun 1955 | British | Director | RESIGNED | |
GRAHAM LAWLESS | Jan 1961 | British | Director | 1996-08-06 UNTIL 2008-01-11 | RESIGNED |
CHRISTINE ROSEMARY CAPON | Dec 1946 | British | Director | RESIGNED | |
MARCELLA VIVIEN SKINNER | Feb 1944 | Secretary | 1997-06-30 UNTIL 2007-01-01 | RESIGNED | |
JOAN ELEANOR SKINNER | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William George Skinner | 2016-07-18 | 4/1969 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J.Dege & Sons Limited | 2023-07-12 | 31-01-2023 | £927,501 Cash |
J.Dege & Sons Limited | 2022-10-26 | 31-01-2022 | £834,694 Cash |
J.Dege & Sons Limited | 2021-07-31 | 31-01-2021 | £686,651 Cash |
J.Dege & Sons Limited | 2020-05-23 | 31-01-2020 | £463,198 Cash |
J.Dege & Sons Limited | 2019-09-13 | 31-01-2019 | £906,377 Cash |
J.Dege & Sons Limited | 2018-10-30 | 31-01-2018 | £1,280,239 Cash |
J. Dege and Sons Ltd - Accounts to registrar - small 16.3d | 2017-09-22 | 31-01-2017 | £646,575 Cash £2,071,586 equity |
J. Dege and Sons Ltd - Abbreviated accounts 16.1 | 2016-08-03 | 31-01-2016 | £603,784 Cash £2,089,372 equity |
J. Dege and Sons Ltd - Limited company - abbreviated - 11.6 | 2015-07-29 | 31-01-2015 | £233,695 Cash £1,900,753 equity |
J. Dege and Sons Ltd - Limited company - abbreviated - 11.0.0 | 2015-02-10 | 31-01-2014 | £393,892 Cash £2,002,672 equity |