UKBizDB.co.uk

A & B JEWELLERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & B Jewellers Limited. The company was founded 22 years ago and was given the registration number 04420378. The firm's registered office is in ILFORD. You can find them at 153 Rear Of Beehive Lane, , Ilford, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:A & B JEWELLERS LIMITED
Company Number:04420378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:153 Rear Of Beehive Lane, Ilford, England, IG4 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153, Rear Of Beehive Lane, Ilford, England, IG4 5DX

Director19 October 2023Active
36 Stradbroke Drive, Chigwell, IG7 5QY

Secretary19 April 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 April 2002Active
Fairview, Bennetts Avenue, Rettendon Common, Chelmsford, CM3 8EF

Director19 April 2002Active
153, Rear Of Beehive Lane, Ilford, England, IG4 5DX

Director04 January 2019Active
Fairview, Bennetts Avenue, Rettendon Common, Chelmsford, England, CM3 8EF

Director04 January 2019Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 April 2002Active

People with Significant Control

Mr Jamie Brown
Notified on:25 May 2023
Status:Active
Date of birth:May 2023
Nationality:British
Country of residence:England
Address:153, Rear Of Beehive Lane, Ilford, England, IG4 5DX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jason Pearce
Notified on:05 February 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:153, Rear Of Beehive Lane, Ilford, England, IG4 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Allan Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Fairview, Bennetts Avenue, Chelmsford, CM3 8EF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.