logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Gigon, Monique
    Born in September 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-16 ~ now
    OF - Director → CIF 0
  • 2
    Gomez, Mathew John Rae
    Born in September 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-03-16 ~ now
    OF - Director → CIF 0
    Gomez, Mathew John Rae
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Hallam, Kathryn Isobel
    Born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Gomez, Max Philip
    Born in October 1995
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ now
    OF - Director → CIF 0
  • 5
    TURNELL AND GIGON LIMITED - now
    TENORFORD LIMITED - 1984-03-23
    icon of address410 The Chambers, Chelsea Harbour Design Centre, Chelsea Harbour, London, England
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -179,854 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Gomez, Matthew John Rae
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    OF - Secretary → CIF 0
  • 2
    Betts, John Arthur
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 1998-03-16 ~ 2004-06-30
    OF - Director → CIF 0
    Betts, John Arthur
    Individual
    Officer
    icon of calendar 1998-03-16 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 3
    Hamer, Charles Meredith
    Director born in September 1952
    Individual
    Officer
    icon of calendar 1998-09-18 ~ 2018-03-12
    OF - Director → CIF 0
  • 4
    Harbord-hamond, Lucy Lennox Scrope
    Personal Assistant born in December 1956
    Individual
    Officer
    icon of calendar 1996-02-20 ~ 1998-03-16
    OF - Director → CIF 0
  • 5
    Hanbury, Diana Elizabeth
    Company Director born in August 1928
    Individual
    Officer
    icon of calendar ~ 1998-03-16
    OF - Director → CIF 0
  • 6
    Beard, Deirdre Elizabeth Jean
    Interior Designer born in January 1933
    Individual
    Officer
    icon of calendar ~ 1998-03-16
    OF - Director → CIF 0
  • 7
    Greenfield, Henry Julian
    Director born in September 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 1996-05-01
    OF - Director → CIF 0
  • 8
    Monro, Jean
    Company Director born in June 1916
    Individual
    Officer
    icon of calendar ~ 1998-03-16
    OF - Director → CIF 0
  • 9
    Thomson, Lucy
    Individual
    Officer
    icon of calendar 2006-01-05 ~ 2011-02-11
    OF - Secretary → CIF 0
  • 10
    Lusk, John
    Company Director born in July 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-16
    OF - Director → CIF 0
  • 11
    Porter, Sophie Anne
    Commercial Director born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 12
    Heather, Vivian
    Individual
    Officer
    icon of calendar ~ 1998-03-16
    OF - Secretary → CIF 0
parent relation
Company in focus

JEAN MONRO LIMITED

Previous name
JEAN MONRO (DESIGN) LIMITED - 2000-11-28
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
110,190 GBP2024-12-31
120,651 GBP2023-12-31
Total Inventories
835,943 GBP2024-12-31
873,934 GBP2023-12-31
Debtors
124,841 GBP2024-12-31
71,950 GBP2023-12-31
Cash at bank and in hand
218,134 GBP2024-12-31
4,609 GBP2023-12-31
Current Assets
1,178,918 GBP2024-12-31
950,493 GBP2023-12-31
Creditors
Current
934,445 GBP2024-12-31
877,502 GBP2023-12-31
Net Current Assets/Liabilities
244,473 GBP2024-12-31
72,991 GBP2023-12-31
Total Assets Less Current Liabilities
354,663 GBP2024-12-31
193,642 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Revaluation reserve
80,000 GBP2024-12-31
80,000 GBP2023-12-31
Retained earnings (accumulated losses)
264,663 GBP2024-12-31
103,642 GBP2023-12-31
Equity
354,663 GBP2024-12-31
193,642 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
144,357 GBP2024-12-31
143,247 GBP2023-12-31
Motor vehicles
29,650 GBP2024-12-31
29,650 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
174,007 GBP2024-12-31
172,897 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
51,772 GBP2024-12-31
46,069 GBP2023-12-31
Motor vehicles
12,045 GBP2024-12-31
6,177 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,817 GBP2024-12-31
52,246 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,703 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
5,868 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,571 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
92,585 GBP2024-12-31
97,178 GBP2023-12-31
Motor vehicles
17,605 GBP2024-12-31
23,473 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
114,495 GBP2024-12-31
59,438 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
10,346 GBP2024-12-31
12,512 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
124,841 GBP2024-12-31
Amounts falling due within one year, Current
71,950 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
29,430 GBP2023-12-31
Trade Creditors/Trade Payables
Current
257,081 GBP2024-12-31
277,723 GBP2023-12-31
Amounts owed to group undertakings
Current
571,324 GBP2024-12-31
529,661 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,604 GBP2024-12-31
6,991 GBP2023-12-31
Other Creditors
Current
8,521 GBP2024-12-31
33,697 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
93,915 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
161,021 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
161,021 GBP2024-01-01 ~ 2024-12-31

  • JEAN MONRO LIMITED
    Info
    JEAN MONRO (DESIGN) LIMITED - 2000-11-28
    Registered number 00681591
    icon of address410 The Chambers, Chelsea Harbour, Lots Road, London SW10 0XE
    PRIVATE LIMITED COMPANY incorporated on 1961-01-25 (64 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.