UKBizDB.co.uk

JEWELCAST LIMITED

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

This company is commonly known as Jewelcast Limited. The company was founded 22 years ago and was given the registration number 04344883. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1 58 Caroline Street, Hockley, Birmingham, West Midlands. This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:JEWELCAST LIMITED
Company Number:04344883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:Unit 1 58 Caroline Street, Hockley, Birmingham, West Midlands, B3 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 58 Caroline Street, Birmingham, United Kingdom, B3 1UF

Director01 November 2013Active
Unit 1, 58 Caroline Street, Birmingham, B3 1UF

Director01 November 2013Active
7 Florence Avenue, Wylde Green, Sutton Coldfield, B73 5NQ

Secretary24 December 2001Active
1, Netherstead Court, Morton Bagot, Studley, England, B80 3FG

Secretary03 October 2003Active
47 Raford Road, Erdington, Birmingham, B23 5PE

Secretary05 April 2002Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary24 December 2001Active
Unit 1, 58, Caroline Street, Hockley, Birmingham, England, B3 1UF

Director18 September 2013Active
17 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0LQ

Director24 December 2001Active
1, Netherstead Court, Morton Bagot, Studley, England, B80 3FG

Director01 October 2002Active
62 Masshouse Lane, Kings Norton, Birmingham, B38 9AA

Director05 April 2002Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director24 December 2001Active

People with Significant Control

The Eagles Nest Holdings Ltd
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:3, Coventry Innovation Village, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Cox
Notified on:01 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Unit 1 58 Caroline Street, Birmingham, B3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Cox
Notified on:01 June 2016
Status:Active
Date of birth:June 2016
Nationality:British
Address:Unit 1 58 Caroline Street, Birmingham, B3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Mortgage

Mortgage charge whole cease with charge number.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.