Background WavePink WaveYellow Wave

JEAN LEFEBVRE (UK) LIMITED (03157091)

JEAN LEFEBVRE (UK) LIMITED (03157091) is an active UK company. incorporated on 8 February 1996. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. JEAN LEFEBVRE (UK) LIMITED has been registered for 30 years. Current directors include GOOSEY, Paul Anthony, KIDD, Paul Thomas Robert, PAJOT, Alexandre Jerome Georges and 1 others.

Company Number
03157091
Status
active
Type
ltd
Incorporated
8 February 1996
Age
30 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GOOSEY, Paul Anthony, KIDD, Paul Thomas Robert, PAJOT, Alexandre Jerome Georges, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEAN LEFEBVRE (UK) LIMITED

JEAN LEFEBVRE (UK) LIMITED is an active company incorporated on 8 February 1996 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. JEAN LEFEBVRE (UK) LIMITED was registered 30 years ago.(SIC: 42110)

Status

active

Active since 30 years ago

Company No

03157091

LTD Company

Age

30 Years

Incorporated 8 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EJL (UK) LIMITED
From: 16 April 1996To: 26 April 1996
ENFRANCHISE 209 LIMITED
From: 8 February 1996To: 16 April 1996
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jun 13
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Jan 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GOOSEY, Paul Anthony

Active
Albion House, HorshamRH12 2RW
Born November 1973
Director
Appointed 02 Mar 2021

KIDD, Paul Thomas Robert

Active
Albion House, HorshamRH12 2RW
Born March 1973
Director
Appointed 05 Aug 2019

PAJOT, Alexandre Jerome Georges

Active
Albion House, HorshamRH12 2RW
Born September 1979
Director
Appointed 19 Apr 2021

WARDROP, Scott Alexander

Active
Albion House, HorshamRH12 2RW
Born April 1966
Director
Appointed 01 Jan 2011

DUFAT, Manuel

Resigned
27, Paris75007
Secretary
Appointed 18 Apr 1996
Resigned 13 Dec 1996

LYSIONEK, Susan Mary

Resigned
Albion House, HorshamRH12 2RW
Secretary
Appointed 01 Oct 2007
Resigned 19 Oct 2022

WITHERS, Robin William

Resigned
19 Woodmancourt, GodalmingGU7 2BT
Secretary
Appointed 13 Dec 1996
Resigned 01 Oct 2007

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 08 Feb 1996
Resigned 18 Apr 1996

AMOSSE, Francois Jean

Resigned
Albion House, HorshamRH12 2RW
Born November 1957
Director
Appointed 22 Aug 2007
Resigned 31 Jul 2011

BATUT, Gregoire Claude Albert

Resigned
Albion House, HorshamRH12 2RW
Born January 1965
Director
Appointed 23 Jun 2011
Resigned 01 Sept 2018

CROSS, Eric Robert Ian

Resigned
The Coach House, GuildfordGU5 0UA
Born February 1948
Director
Appointed 13 Dec 1996
Resigned 31 Dec 2002

DUFAT, Manuel

Resigned
27, Paris75007
Born August 1953
Director
Appointed 18 Apr 1996
Resigned 13 Dec 1996

FERRER, Christophe Gaetan Louis

Resigned
Albion House, HorshamRH12 2RW
Born March 1983
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

LEE, David

Resigned
9 Halyards, ExeterEX3 0JT
Born April 1949
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2007

PENNOCK, Roger James

Resigned
Bashurst Copse, ItchingfieldRH13 0NZ
Born December 1952
Director
Appointed 13 Dec 1996
Resigned 31 Dec 2006

ROFFET, Daniel

Resigned
7, Gif Sur Yvette91190
Born November 1951
Director
Appointed 18 Apr 1996
Resigned 13 Dec 1996

SULLIOT, Patrick

Resigned
Albion House, HorshamRH12 2RW
Born October 1959
Director
Appointed 22 Aug 2007
Resigned 01 Jan 2011

TROW, John

Resigned
Albion House, HorshamRH12 2RW
Born January 1948
Director
Appointed 01 Nov 1999
Resigned 31 Dec 2011

VOISIN, Fabrice

Resigned
34a Upper Richmond Road, LondonSW15 2RX
Born July 1967
Director
Appointed 01 Nov 1999
Resigned 12 Sept 2000

WILLIS, Simon Lloyd

Resigned
Springfield Road, HorshamRH12 2RW
Born October 1965
Director
Appointed 13 Jun 2013
Resigned 16 Aug 2018

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 08 Feb 1996
Resigned 18 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Auditors Resignation Company
2 November 2017
AUDAUD
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Miscellaneous
26 October 2007
MISCMISC
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
287Change of Registered Office
Legacy
22 May 1996
88(2)R88(2)R
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1996
224224
Resolution
18 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 1996
NEWINCIncorporation