UKBizDB.co.uk

JEWELLERY CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Jewellery Consultancy Services Limited. The company was founded 22 years ago and was given the registration number 04350781. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, Essex. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:JEWELLERY CONSULTANCY SERVICES LIMITED
Company Number:04350781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:534 London Road, Westcliff-on-sea, Essex, England, SS0 9HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director10 January 2002Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Secretary10 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 January 2002Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director10 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 January 2002Active

People with Significant Control

Mrs Kim Foulkes
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Foulkes
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Address

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

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Capital

Capital allotment shares.

Download
2018-06-06Address

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

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Address

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

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.