JOHN LEWIS PLC
JOHN LEWIS PLC
Contact & Details
Contact
Registered Address
1 Drummond Gate Pimlico London SW1V 2QQ United Kingdom
Full company profile for JOHN LEWIS PLC (00233462), an active financial services company based in London, United Kingdom. Incorporated 20 Sept 1928. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£924.00M
Net Assets
£2034.00M
Total Liabilities
£4650.00M
Turnover
£11113.00M
Employees
69000
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Mounsey | Director | British | United Kingdom | 6 Sept 2024 | Active |
See all 45 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
John Lewis Partnership Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Department Store, Victoria Gate, Harewood Street, Leeds (LS2 7AR) LEEDS | Leasehold | - | 5 Jul 2024 |
Tesco Distribution Centre, Bletcham Way, Bletchley, Milton Keynes (MK1 1QB) MILTON KEYNES | Leasehold | £4,780,107 | 24 Aug 2021 |
Unit 1, Mercury Drive, Brackmills Industrial Estate, Northampton (NN4 7PN) WEST NORTHAMPTONSHIRE | Leasehold | - | 23 Jun 2021 |
2 Mercury Drive, Brackmills Industrial Estate, Northampton (NN4 7PN) WEST NORTHAMPTONSHIRE | Leasehold | - | 12 Apr 2021 |
Land and buildings on the south east side of Yeomans Drive, Blakelands, Milton Keynes (MK14 5AN) MILTON KEYNES | Leasehold | - | 25 Feb 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-27 with no updates | |
| 8 May 2025 | Accounts | Annual accounts made up to 2025-01-25 | |
| 26 Mar 2025 | Officers | Termination of Nishpank Rameshbabu Kankiwala as director on 2025-03-26 | |
| 17 Sept 2024 | Officers | Appointment of Mr Jason Mark Tarry as director on 2024-09-12 | |
| 13 Sept 2024 | Officers | Termination of Sharon Michele White as director on 2024-09-12 |
Confirmation statement made on 2025-06-27 with no updates
Annual accounts made up to 2025-01-25
Termination of Nishpank Rameshbabu Kankiwala as director on 2025-03-26
Appointment of Mr Jason Mark Tarry as director on 2024-09-12
Termination of Sharon Michele White as director on 2024-09-12
Recent Activity
Latest Activity
Confirmation statement made on 2025-06-27 with no updates
9 months ago on 30 Jun 2025
Annual accounts made up to 2025-01-25
11 months ago on 8 May 2025
Termination of Nishpank Rameshbabu Kankiwala as director on 2025-03-26
1 years ago on 26 Mar 2025
Appointment of Mr Jason Mark Tarry as director on 2024-09-12
1 years ago on 17 Sept 2024
Termination of Sharon Michele White as director on 2024-09-12
1 years ago on 13 Sept 2024
