This company is commonly known as Jewelite Trading Limited. The company was founded 20 years ago and was given the registration number 04795856. The firm's registered office is in BIRMINGHAM. You can find them at Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.
Name | : | JEWELITE TRADING LIMITED |
---|---|---|
Company Number | : | 04795856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2003 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom, B16 9NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX | Director | 11 December 2014 | Active |
91d, Jermyn Street, London, SW1Y 6JB | Secretary | 12 December 2008 | Active |
1 Regent Street, London, SW1Y 4NW | Corporate Secretary | 16 October 2003 | Active |
Langthorne Chambers, 31 Langthorne Street, London, SW6 6JT | Corporate Secretary | 24 November 2006 | Active |
Northumberland House, 15 Petersham Road, Richmond, TW10 6TP | Corporate Secretary | 01 June 2006 | Active |
1-5 Lillie Road, London, SW6 1TX | Corporate Secretary | 01 April 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 June 2003 | Active |
20 Cumberland Road, Manor Park, London, E12 5AZ | Director | 16 January 2004 | Active |
10 St David Close, Birchington, CT7 9BG | Director | 28 September 2004 | Active |
8, Ormond Yard, St James, London, SW1Y 6JT | Director | 01 November 2013 | Active |
46, Hazelmere Gardens, Hornchurch, RM11 2AS | Director | 09 April 2009 | Active |
East Apt,, 2 Dunscombe Road, Warwick, Bermuda, | Director | 16 October 2003 | Active |
8 Ormond Yard, London, SW1Y 6JT | Director | 16 March 2005 | Active |
39 The Square, Brentwood, CM14 4AR | Director | 11 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 June 2003 | Active |
Mr Richard Lorenzo Traviss | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite Ro, Morgan Reach House, Birmingham, United Kingdom, B16 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-18 | Accounts | Accounts amended with accounts type micro entity. | Download |
2024-01-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2023-06-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Insolvency | Liquidation court order to rescind winding up. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-12-19 | Gazette | Gazette filings brought up to date. | Download |
2018-08-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-02-28 | Gazette | Gazette filings brought up to date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.