UKBizDB.co.uk

JEWEL PASSIVE FIRE PROTECTION LTD

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

This company is commonly known as Jewel Passive Fire Protection Ltd. The company was founded 4 years ago and was given the registration number 12340720. The firm's registered office is in EPSOM. You can find them at Unit 18, First Quarter Business Park, Blenheim Road, Epsom, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:JEWEL PASSIVE FIRE PROTECTION LTD
Company Number:12340720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Unit 18, First Quarter Business Park, Blenheim Road, Epsom, England, KT19 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argent House, 175 Hook Rise South, Surbiton, England, KT6 7LD

Director10 December 2019Active
Unit 18, First Quarter Business Park, Blenheim Road, Epsom, England, KT19 9QN

Director20 September 2022Active
Unit 18, First Quarter Business Park, Blenheim Road, Epsom, England, KT19 9QN

Director29 November 2019Active
Unit 18, First Quarter Business Park, Blenheim Road, Epsom, England, KT19 9QN

Director29 November 2019Active
Unit 18, First Quarter Business Park, Blenheim Road, Epsom, England, KT19 9QN

Director20 September 2022Active
111, Buckingham Palace Road, London, England, SW1W 0SR

Corporate Director10 December 2019Active

People with Significant Control

Mr Nigel Reilly
Notified on:29 November 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Argent House, 175 Hook Rise South, Surbiton, England, KT6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leslie Reilly
Notified on:29 November 2019
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Argent House, 175 Hook Rise South, Surbiton, England, KT6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Barrance
Notified on:29 November 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Argent House, 175 Hook Rise South, Surbiton, England, KT6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-29Address

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

Download
2022-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2021-07-23Officers

Change corporate director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint corporate director company with name date.

Download
2019-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.