This company is commonly known as Jewellery Quarter Marketing Initiative Ltd. The company was founded 28 years ago and was given the registration number 03113847. The firm's registered office is in BIRMINGHAM. You can find them at C/o Holder Blackhorn Llp, Blackthorn House, Birmingham, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | JEWELLERY QUARTER MARKETING INITIATIVE LTD |
---|---|---|
Company Number | : | 03113847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1995 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Holder Blackhorn Llp, Blackthorn House, Birmingham, B3 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Hall Street, Birmingham, England, B18 6BS | Director | 30 July 2007 | Active |
32, Norfolk Road, Sutton Coldfield, B75 6SQ | Director | 04 August 2008 | Active |
Augusta House, 19 Augusta Street, Birmingham, B18 6JA | Director | 01 October 2009 | Active |
78 Hagley Road, Hayley Green, Halesowen, B63 1DQ | Secretary | 21 April 2005 | Active |
44 Norman Road, Walsall, WS5 3QL | Secretary | 24 June 2008 | Active |
Grosvenor House 1 Little Gorway, Walsall, WS1 3BQ | Secretary | 13 October 1995 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 13 October 1995 | Active |
4 Hookacre Grove, Priorslee, Telford, TF2 9GG | Director | 20 April 1999 | Active |
The Old Rectory, Stockton On Teme, Worcester, WR6 6UT | Director | 26 September 2007 | Active |
2 Corekin Court, Vesey Close, Four Oaks, B74 4QN | Director | 13 January 2005 | Active |
44 Norman Road, Walsall, WS5 3QL | Director | 21 April 2005 | Active |
31a York Road, Edgbaston, Birmingham, B16 9HY | Director | 10 February 1998 | Active |
9, Warstone Mews, Warstone Lane, Birmingham, England, B18 6JB | Director | 01 November 2010 | Active |
Western Farm, Peatling Magna, LE8 5UL | Director | 14 August 2007 | Active |
58, Whitehead Road, Birmingham, B6 5EJ | Director | 02 November 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 13 October 1995 | Active |
Grosvenor House 1 Little Gorway, Walsall, WS1 3BQ | Director | 13 October 1995 | Active |
25-26 Frederick Street, Hockley, Birmingham, B1 3HH | Director | 02 November 2004 | Active |
Sovereign House 3 Melbourne Gardens, Walsall, WS5 3NY | Director | 10 February 1998 | Active |
19 Station Road, Balsall Common, Coventry, CV7 7FN | Director | 13 October 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date no member list. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.