UKBizDB.co.uk

JACKSONS JEWELLERY LIMITED

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

This company is commonly known as Jacksons Jewellery Limited. The company was founded 28 years ago and was given the registration number 03170284. The firm's registered office is in BIRMINGHAM. You can find them at 696 Yardley Wood Road, Billesley, Birmingham, . This company's SIC code is 95250 - Repair of watches, clocks and jewellery.

Company Information

Name:JACKSONS JEWELLERY LIMITED
Company Number:03170284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:696 Yardley Wood Road, Billesley, Birmingham, B13 0HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine Glen, Birmingham Road, Mappleborough Green, Studley, B80 7DF

Secretary14 March 1996Active
696, Yardley Wood Road, Billesley, Birmingham, B13 0HY

Director14 May 2012Active
Pennine Glen, Birmingham Road, Mappleborough Green, Studley, B80 7DF

Director14 March 1996Active
15, Darlingscote Road, Shipston On Stour, United Kingdom, CV36 4DR

Director01 October 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary11 March 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director11 March 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director11 March 1996Active
Pennine Glen, Birmingham Road, Mappleborough Green, Studley, B80 7DF

Director14 March 1996Active

People with Significant Control

Mrs Joanne Norremark
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:696, Yardley Wood Road, Birmingham, United Kingdom, B13 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jill Evelyn Welsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Pennine Glen, Birmingham Road, Mappleborough Green, Studley, United Kingdom, B80 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rhys James Welsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:77, Calverley Road, Birmingham, United Kingdom, B38 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.