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

JESSICA MCCORMACK LIMITED

7 CARLOS PLACE, LONDON, W1K 3AR,
Company Registration Number
06460526
Private Limited Company
Active

Company Overview

About Jessica Mccormack Ltd
JESSICA MCCORMACK LIMITED was founded on 2007-12-27 and has its registered office in London. The organisation's status is listed as "Active". Jessica Mccormack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JESSICA MCCORMACK LIMITED
 
Legal Registered Office
7 CARLOS PLACE
LONDON
W1K 3AR
Other companies in EC1N
 
Filing Information
Company Number 06460526
Company ID Number 06460526
Date formed 2007-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2024
Account next due 30/09/2026
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB928595277  
Last Datalog update: 2025-11-05 16:29:16
Primary Source:Companies House
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.
Companies with same name JESSICA MCCORMACK LIMITED
The following companies were found which have the same name as JESSICA MCCORMACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jessica McCormack Aesthetician, LLC 9034 E Easter Pl Ste 201 Centennial CO 80112 Good Standing Company formed on the 2007-11-30

Company Officers of JESSICA MCCORMACK LIMITED

Current Directors
Officer Role Date Appointed
GERARD PETER BURTON
Company Secretary 2007-12-27
JESSICA JANE MCCORMACK
Director 2012-04-17
MICHAEL GARY ROSENFELD
Director 2012-02-06
RACHEL SLACK
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG COHON
Director 2015-03-12 2017-12-31
STEPHEN MAURICE WINSTON
Director 2012-04-17 2017-12-31
JESSICA HILDEBRAND
Director 2011-08-17 2014-10-31
JESSICA JANE MCCORMACK
Director 2007-12-27 2011-08-17
HONGBIN LI
Director 2007-12-27 2007-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD PETER BURTON 9 FISH PRODUCTIONS LIMITED Company Secretary 2007-01-29 CURRENT 2007-01-29 Dissolved 2017-03-21
GERARD PETER BURTON 7 2ND AVENUE LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
GERARD PETER BURTON 101 STATION ROAD LTD Company Secretary 2006-04-27 CURRENT 2006-04-27 Active - Proposal to Strike off
GERARD PETER BURTON MAMA KNOWS BEST MANAGEMENT LIMITED Company Secretary 1997-06-30 CURRENT 1991-01-22 Liquidation
MICHAEL GARY ROSENFELD BOLTON STUDIOS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MICHAEL GARY ROSENFELD 4 GOLDEN YARD LTD Director 2015-09-21 CURRENT 2015-09-21 Active
MICHAEL GARY ROSENFELD ESKDALE GARDENS LTD Director 2015-05-28 CURRENT 2015-05-28 Active
MICHAEL GARY ROSENFELD DUNSTER STREET LTD Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-03-28
MICHAEL GARY ROSENFELD WILLIAMSON STREET LTD Director 2015-04-15 CURRENT 2015-04-15 Active
MICHAEL GARY ROSENFELD J ROSENFELD & SONS LTD Director 2014-11-26 CURRENT 2014-11-26 Active
MICHAEL GARY ROSENFELD CAPITE (ANTWERP) LTD Director 2014-08-30 CURRENT 2014-08-30 Dissolved 2015-03-24
MICHAEL GARY ROSENFELD BRICKCREST (MOUNT ROAD) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
MICHAEL GARY ROSENFELD CAPITE LINDEN (REGENT PARK) LIMITED Director 2014-01-10 CURRENT 2002-07-22 Active
MICHAEL GARY ROSENFELD CAPITE (FRESHWATER) LIMITED Director 2013-07-12 CURRENT 2011-02-07 Active
MICHAEL GARY ROSENFELD CAPITE (ROMFORD) LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
MICHAEL GARY ROSENFELD WATERSIDE (DITTON) LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
MICHAEL GARY ROSENFELD WALTONS THE JEWELLERS (CHESTER) LIMITED Director 2011-09-10 CURRENT 1951-02-01 Active - Proposal to Strike off
MICHAEL GARY ROSENFELD HATTON FINANCIAL SERVICES LTD Director 2011-03-14 CURRENT 2011-03-14 Active
MICHAEL GARY ROSENFELD ARENSKI (NEWMAN STREET) LTD Director 2010-04-20 CURRENT 2010-04-20 Active
MICHAEL GARY ROSENFELD 3 NEW END LTD Director 2010-04-20 CURRENT 2010-04-20 Active
MICHAEL GARY ROSENFELD CENTRAL METROPOLITAN LAND LIMITED Director 2008-09-01 CURRENT 1992-01-30 Dissolved 2014-02-18
MICHAEL GARY ROSENFELD ARENSKI FINE ART LIMITED Director 1995-06-30 CURRENT 1995-05-11 Active
MICHAEL GARY ROSENFELD CAPITE HOLDINGS LIMITED Director 1991-12-31 CURRENT 1987-02-02 Active
MICHAEL GARY ROSENFELD CAPITE (WEMBLEY) LIMITED Director 1991-12-31 CURRENT 1949-05-05 Active
MICHAEL GARY ROSENFELD BRICKCREST LIMITED Director 1991-12-31 CURRENT 1990-11-06 Active
MICHAEL GARY ROSENFELD CAPITE (CITY) LIMITED Director 1991-12-31 CURRENT 1963-10-08 Active - Proposal to Strike off
MICHAEL GARY ROSENFELD CAPITE HOUSE LIMITED Director 1991-12-31 CURRENT 1947-06-27 Active
MICHAEL GARY ROSENFELD CAPITE (RODING) LIMITED Director 1991-12-31 CURRENT 1955-08-30 Active
MICHAEL GARY ROSENFELD CAPITE (FOCAL) LIMITED Director 1991-12-31 CURRENT 1961-10-25 Active
MICHAEL GARY ROSENFELD CAPITE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1958-09-05 Active
MICHAEL GARY ROSENFELD CAPITE INVESTMENTS LIMITED Director 1988-03-22 CURRENT 1961-09-06 Active - Proposal to Strike off

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
2025-11-26Memorandum articles filed
2025-11-26Resolutions passed:<ul><li>Resolution Appt director 29/10/2024<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2025-10-04FULL ACCOUNTS MADE UP TO 29/12/24
2025-01-13CONFIRMATION STATEMENT MADE ON 27/12/24, WITH UPDATES
2025-01-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-11-19Memorandum articles filed
2024-11-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-19Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Appt director 29/10/2024</ul>
2024-11-19Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Appt director 29/10/2024<li>Resolution on securities</ul>
2024-11-11DIRECTOR APPOINTED NIKHIL SRINIVASAN
2024-11-10Sub-division of shares on 2024-10-29
2024-11-0829/10/24 STATEMENT OF CAPITAL GBP 957.233
2024-04-09Second filing of capital allotment of shares GBP937
2024-04-0227/03/24 STATEMENT OF CAPITAL GBP 937
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11Appointment of Mrs Chantelle Gail Gower-Jackson as company secretary on 2023-11-30
2023-12-11Termination of appointment of Gerard Peter Burton on 2023-11-30
2023-12-11DIRECTOR APPOINTED MR JONATHAN CHARLES IAN HEILBRON
2023-12-11DIRECTOR APPOINTED MRS LEONIE SIOW PHAIK BRANTBERG
2023-12-11DIRECTOR APPOINTED MS CATHARINE WILLIAMS
2023-09-07Director's details changed for Rachel Diamond on 2023-09-07
2023-09-07Change of details for Rachel Diamond as a person with significant control on 2023-09-07
2023-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13Memorandum articles filed
2023-01-12Change of details for Rachel Diamond as a person with significant control on 2016-04-06
2023-01-11Change of details for Mr Michael Rosenfeld as a person with significant control on 2016-04-06
2023-01-05CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-12-2215/12/22 STATEMENT OF CAPITAL GBP 931
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2020-01-09CH01Director's details changed for Rachel Slack on 2017-02-24
2020-01-09PSC04Change of details for Miss Rachel Slack as a person with significant control on 2017-02-24
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COHON
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINSTON
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 920
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 920
2016-01-20AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Stephen Winston on 2015-12-02
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064605260003
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AP01DIRECTOR APPOINTED MR CRAIG COHON
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 920
2015-01-23AR0127/12/14 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Jessica Jane Mccormack on 2015-01-01
2014-11-18SH03Purchase of own shares
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM 11 Hatton Garden 3Rd Floor London EC1N 8AH
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HILDEBRAND
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 940
2014-01-27AR0127/12/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-15MG01Particulars of a mortgage or charge / charge no: 2
2012-06-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18SH0101/06/12 STATEMENT OF CAPITAL GBP 940
2012-06-15AP01DIRECTOR APPOINTED RACHEL SLACK
2012-05-29RES01ALTER ARTICLES 17/04/2012
2012-05-29AP01DIRECTOR APPOINTED JESSICA JANE MCCORMACK
2012-05-29AP01DIRECTOR APPOINTED STEPHEN WINSTON
2012-05-29SH0117/04/12 STATEMENT OF CAPITAL GBP 340.00
2012-02-14AP01DIRECTOR APPOINTED MR MICHAEL ROSENFELD
2012-01-05AR0127/12/11 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED MISS JESSICA HILDEBRAND
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MCCORMACK
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0127/12/10 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0127/12/09 FULL LIST
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 11 HATTON GARDEN LONDON EC1N 8AH
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MCCORMACK / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 01/10/2009
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JESSICA MCCORMACK 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 JESSICA MCCORMACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2013-01-15 Outstanding GROSVENOR WEST END PROPERTIES
DEPOSIT DEED 2008-03-27 Outstanding JG CHARITABLE TRUST
Intangible Assets
Patents
We have not found any records of JESSICA MCCORMACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESSICA MCCORMACK LIMITED
Trademarks

Trademark applications by JESSICA MCCORMACK LIMITED

JESSICA MCCORMACK LIMITED is the Original Applicant for the trademark JMC. ™ (88806393) through the USPTO on the 2020-02-21
Color is not claimed as a feature of the mark.
JESSICA MCCORMACK LIMITED is the Original Applicant for the trademark JMC. ™ (88806393) through the USPTO on the 2020-02-21
Color is not claimed as a feature of the mark.
JESSICA MCCORMACK LIMITED is the Original Applicant for the trademark JMC. ™ (88806393) through the USPTO on the 2020-02-21
Color is not claimed as a feature of the mark.
JESSICA MCCORMACK LIMITED is the Original Applicant for the trademark JMC. ™ (88806393) through the USPTO on the 2020-02-21
Color is not claimed as a feature of the mark.
JESSICA MCCORMACK LIMITED is the Original registrant for the trademark M ™ (77529411) through the USPTO on the 2008-07-23
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for JESSICA MCCORMACK 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 (47770 - Retail sale of watches and jewellery in specialised stores) as JESSICA MCCORMACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JESSICA MCCORMACK 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 JESSICA MCCORMACK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0134060000Candles, tapers and the like
2014-11-0170189090Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery)
2014-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2013-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-06-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2012-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

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 JESSICA MCCORMACK 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 JESSICA MCCORMACK 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.