JERMYN STREET DESIGN LIMITED

Active

Other service activities n.e.c.

37 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other service activities n.e.c.
J

JERMYN STREET DESIGN LIMITED

Other service activities n.e.c.

Founded 3 Jun 1981 Active , United Kingdom 37 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other service activities n.e.c.

Previous Company Names

JERMYN STREET PROMOTIONS LIMITED 31 Dec 1981 — 19 Feb 2013
FIMRONA LIMITED 3 Jun 1981 — 31 Dec 1981
FIRMRONA LIMITED 3 Jun 1981 — 31 Dec 1981
Accounts Submitted 23 Dec 2025 Next due 30 Dec 2026 8 months remaining
Confirmation Submitted 21 Oct 2025 Next due 17 Oct 2026 6 months remaining
Net assets £1M £1M 2024 year on year
Total assets £6M £1M 2024 year on year
Total Liabilities £4M £144K 2024 year on year
Charges 8
2 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

34 Galena Road London W6 0LT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JERMYN STREET DESIGN LIMITED (01565798), an active supply chain, manufacturing and commerce models company based in , United Kingdom. Incorporated 3 Jun 1981. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£1.20M

Increased by £1.20M (+161664%)

Net Assets

£1.38M

Increased by £1.05M (+313%)

Total Liabilities

£4.33M

Increased by £143.51k (+3%)

Turnover

£12.82M

Employees

37

Increased by 4 (+12%)

Debt Ratio

76%

Decreased by 17 (-18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 50,000 Shares £600k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jan 202410,000£120k£12
1 Mar 202310,000£120k£12
26 Mar 202230,000£360k£12

Officers

Officers

1 active 2 resigned
Status
Ann DowdeswellDirectorBritishUnited Kingdom5520 Jul 2021Active

Shareholders

Shareholders (5)

Ensco 1540 Limited
100.0%
152,632
Jeffrey Smith
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ensco 1540 Limited

United Kingdom

Active
Notified 14 May 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Susanne Jill Malim

Ceased 14 May 2025

Ceased

Group Structure

Group Structure

CONNECTION CAPITAL LLP united kingdom
ENSCO 1538 LIMITED united kingdom
ENSCO 1539 LIMITED united kingdom
ENSCO 1540 LIMITED united kingdom
JERMYN STREET DESIGN LIMITED Current Company

Charges

Charges

2 outstanding 6 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
23 Dec 2025AccountsAnnual accounts made up to 2025-03-31
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-03 with updates
21 Oct 2025Persons With Significant ControlChange to Ensco 1540 Limited as a person with significant control on 2025-05-20
21 Oct 2025OfficersChange to director Ann Dowdeswell on 2023-07-17
19 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

23 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-03 with updates

21 Oct 2025 Persons With Significant Control

Change to Ensco 1540 Limited as a person with significant control on 2025-05-20

21 Oct 2025 Officers

Change to director Ann Dowdeswell on 2023-07-17

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 19 Jan 2026

Annual accounts made up to 2025-03-31

3 months ago on 23 Dec 2025

Confirmation statement made on 2025-10-03 with updates

6 months ago on 21 Oct 2025

Change to Ensco 1540 Limited as a person with significant control on 2025-05-20

6 months ago on 21 Oct 2025

Change to director Ann Dowdeswell on 2023-07-17

6 months ago on 21 Oct 2025