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.
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 | : |
|
Registered Address | : | 696 Yardley Wood Road, Billesley, Birmingham, B13 0HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennine Glen, Birmingham Road, Mappleborough Green, Studley, B80 7DF | Secretary | 14 March 1996 | Active |
696, Yardley Wood Road, Billesley, Birmingham, B13 0HY | Director | 14 May 2012 | Active |
Pennine Glen, Birmingham Road, Mappleborough Green, Studley, B80 7DF | Director | 14 March 1996 | Active |
15, Darlingscote Road, Shipston On Stour, United Kingdom, CV36 4DR | Director | 01 October 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 11 March 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 11 March 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 11 March 1996 | Active |
Pennine Glen, Birmingham Road, Mappleborough Green, Studley, B80 7DF | Director | 14 March 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.