Introduction
Watch Company
J
J. STERN & CO LLP
J. STERN & CO LLP is an active company incorporated on 10 September 2012 with the registered office located in London. J. STERN & CO LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC378306
LLP Company
Age
13 Years
Incorporated 10 September 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 September 2025 (7 months ago)
Next Due
Due by 23 September 2026
For period ending 9 September 2026
Address
4 Carlton Gardens London, SW1Y 5AA,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
PRICE, Thomas Leolin Alfred
ActiveLondonSW1Y 5AA
Born April 1971
Llp designated member
Appointed 01 Apr 2016
PRICE, Thomas Leolin Alfred
LondonSW1Y 5AA
Born April 1971
Llp designated member
01 Apr 2016
Active
ROSSBACH, Christopher Allen
ActiveLondonSW1Y 5AA
Born September 1970
Llp designated member
Appointed 10 Sept 2012
ROSSBACH, Christopher Allen
LondonSW1Y 5AA
Born September 1970
Llp designated member
10 Sept 2012
Active
AHMAD, Muhammad Irshaad
ActiveCarlton Gardens, LondonSW1Y 5AA
Born April 1965
Llp member
Appointed 12 Jan 2026
AHMAD, Muhammad Irshaad
Carlton Gardens, LondonSW1Y 5AA
Born April 1965
Llp member
12 Jan 2026
Active
CHEREAU, Jean-Yves Dominique
ActiveLondonSW1Y 5AA
Born March 1963
Llp member
Appointed 18 Jun 2014
CHEREAU, Jean-Yves Dominique
LondonSW1Y 5AA
Born March 1963
Llp member
18 Jun 2014
Active
JSC CAPITAL LIMITED
ActiveCarlton Gardens, LondonSW1Y 5AA
Corporate llp member
Appointed 11 Sept 2012
JSC CAPITAL LIMITED
Carlton Gardens, LondonSW1Y 5AA
Corporate llp member
11 Sept 2012
Active
STERN, Jerome Maurice Jacques
ResignedLondonSW1Y 5AA
Born December 1969
Llp designated member
Appointed 10 Sept 2012
Resigned 01 Jul 2024
STERN, Jerome Maurice Jacques
LondonSW1Y 5AA
Born December 1969
Llp designated member
10 Sept 2012
Resigned 01 Jul 2024
Resigned
Persons with significant control
9
5 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Muhammad Irshaad Ahmad
ActiveCarlton Gardens, LondonSW1Y 5AA
Born April 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Jan 2026
Mr Muhammad Irshaad Ahmad
Carlton Gardens, LondonSW1Y 5AA
Born April 1965
Significant influence or control limited liability partnership
12 Jan 2026
Active
Ms Sabina Von Arx-Zubler
CeasedKnightsbridge, LondonSW1X 7LY
Born January 1977
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Jul 2016
Ceased 26 Apr 2019
Ms Sabina Von Arx-Zubler
Knightsbridge, LondonSW1X 7LY
Born January 1977
Significant influence or control limited liability partnership
04 Jul 2016
Ceased 26 Apr 2019
Ceased
Mr Jerome Maurice Jacques Stern
CeasedCarlton Gardens, LondonSW1Y 5AA
Born December 1969
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 01 Jul 2024
Mr Jerome Maurice Jacques Stern
Carlton Gardens, LondonSW1Y 5AA
Born December 1969
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 01 Jul 2024
Ceased
Ms Aikaterini Kosmopoulou
CeasedCarlton Gardens, LondonSW1Y 5AA
Born December 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 08 Apr 2022
Ms Aikaterini Kosmopoulou
Carlton Gardens, LondonSW1Y 5AA
Born December 1975
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 08 Apr 2022
Ceased
Mr Derek Laud
CeasedCarlton Gardens, LondonSW1Y 5AA
Born August 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 08 Apr 2022
Mr Derek Laud
Carlton Gardens, LondonSW1Y 5AA
Born August 1964
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 08 Apr 2022
Ceased
Mr Jean-Yves Dominique Chereau
ActiveCarlton Gardens, LondonSW1Y 5AA
Born March 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Jean-Yves Dominique Chereau
Carlton Gardens, LondonSW1Y 5AA
Born March 1963
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Thomas Leolin Alfred Price
ActiveCarlton Gardens, LondonSW1Y 5AA
Born April 1971
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Thomas Leolin Alfred Price
Carlton Gardens, LondonSW1Y 5AA
Born April 1971
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Christopher Allen Rossbach
ActiveCarlton Gardens, LondonSW1Y 5AA
Born September 1970
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Mr Christopher Allen Rossbach
Carlton Gardens, LondonSW1Y 5AA
Born September 1970
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Jsc Capital Limited
ActiveCarlton Gardens, LondonSW1Y 5AA
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Jsc Capital Limited
Carlton Gardens, LondonSW1Y 5AA
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
53
Description
Type
Date Filed
Document
11 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 March 2026
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 March 2026
10 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 September 2024
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 July 2024
21 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 April 2022
21 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 April 2022
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
29 April 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 April 2019
29 April 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 April 2019
29 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 April 2019
4 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 June 2018
27 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 February 2018
27 February 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 February 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 May 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2012
10 October 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 October 2012
10 October 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
10 October 2012
8 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 October 2012