UKBizDB.co.uk

JEWELITE TRADING LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director11 December 2014Active
91d, Jermyn Street, London, SW1Y 6JB

Secretary12 December 2008Active
1 Regent Street, London, SW1Y 4NW

Corporate Secretary16 October 2003Active
Langthorne Chambers, 31 Langthorne Street, London, SW6 6JT

Corporate Secretary24 November 2006Active
Northumberland House, 15 Petersham Road, Richmond, TW10 6TP

Corporate Secretary01 June 2006Active
1-5 Lillie Road, London, SW6 1TX

Corporate Secretary01 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 June 2003Active
20 Cumberland Road, Manor Park, London, E12 5AZ

Director16 January 2004Active
10 St David Close, Birchington, CT7 9BG

Director28 September 2004Active
8, Ormond Yard, St James, London, SW1Y 6JT

Director01 November 2013Active
46, Hazelmere Gardens, Hornchurch, RM11 2AS

Director09 April 2009Active
East Apt,, 2 Dunscombe Road, Warwick, Bermuda,

Director16 October 2003Active
8 Ormond Yard, London, SW1Y 6JT

Director16 March 2005Active
39 The Square, Brentwood, CM14 4AR

Director11 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-01-18Accounts

Accounts amended with accounts type micro entity.

Download
2024-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-06-13Accounts

Accounts amended with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Insolvency

Liquidation court order to rescind winding up.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Insolvency

Liquidation compulsory winding up order.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption small.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-08-29Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.