UKBizDB.co.uk

J & D DUO JEWELLERY (SILVERBURN) LTD

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

This company is commonly known as J & D Duo Jewellery (silverburn) Ltd. The company was founded 6 years ago and was given the registration number 11382244. The firm's registered office is in SHEFFIELD. You can find them at 283 South Road, Walkley, Sheffield, South Yorkshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:J & D DUO JEWELLERY (SILVERBURN) LTD
Company Number:11382244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:283 South Road, Walkley, Sheffield, South Yorkshire, United Kingdom, S6 3TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bowes Court, Hesleden, Hartlepool, United Kingdom, TS27 4TH

Director25 May 2018Active
14 Dearne Road, Bolton-Upon-Dearne, Rotherham, S63 8JS

Director25 May 2018Active
100, Myers Grove Lane, Sheffield, England, S6 5JH

Director24 March 2022Active

People with Significant Control

Mrs Helen Gamble
Notified on:01 March 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, England, S10 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Snape
Notified on:24 March 2022
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:100, Myers Grove Lane, Sheffield, England, S6 5JH
Nature of control:
  • Right to appoint and remove directors
Mrs Jill Snape
Notified on:25 May 2018
Status:Active
Date of birth:May 1961
Nationality:British
Address:14 Dearne Road, Bolton-Upon-Dearne, Rotherham, S63 8JS
Nature of control:
  • Right to appoint and remove directors
Mr Dale Gamble
Notified on:25 May 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:6 Bowes Court, Hesleden, Hartlepool, United Kingdom, TS27 4TH
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Address

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

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Address

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

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.