UKBizDB.co.uk

JADE JEWELLERS AND PAWNBROKERS LIMITED

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

This company is commonly known as Jade Jewellers And Pawnbrokers Limited. The company was founded 15 years ago and was given the registration number 06653144. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Old Toms Lodge Old Toms Lane, Stalmine, Poulton-le-fylde, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:JADE JEWELLERS AND PAWNBROKERS LIMITED
Company Number:06653144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Old Toms Lodge Old Toms Lane, Stalmine, Poulton-le-fylde, England, FY6 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Graceways, Whitehills Business Park, Blackpool, England, FY4 5GP

Director01 August 2022Active
Old Toms Lodge, Old Toms Lane, Stalmine, Poulton-Le-Fylde, England, FY6 0JR

Secretary29 November 2018Active
Unit 1, Graceways, Whitehills Business Park, Blackpool, England, FY4 5GP

Director22 July 2008Active
Old Toms Lodge, Old Toms Lane, Stalmine, Poulton-Le-Fylde, England, FY6 0JR

Director29 November 2018Active
Old Toms Lodge Old Toms Lane, Stalmine, Poulton Le Fylde, FY6 0JR

Director22 July 2008Active

People with Significant Control

Louis Meyer Watches Ltd
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:200, Lord Street, Fleetwood, England, FY7 6SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Louis Albert Meyer
Notified on:01 January 2024
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Unit 1, Graceways, Blackpool, England, FY4 5GP
Nature of control:
  • Significant influence or control
Mr Louis Albert Meyer
Notified on:01 August 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Unit 1, Graceways, Blackpool, England, FY4 5GP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Josephine Dorothy Meyer
Notified on:22 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Unit 1, Graceways, Blackpool, England, FY4 5GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Mrs Yvonne Stirzaker
Notified on:22 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:200, Lord Street, Fleetwood, FY7 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-09Address

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

Download
2022-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Address

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

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.