UKBizDB.co.uk

JEWELSTREET LIMITED

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

This company is commonly known as Jewelstreet Limited. The company was founded 12 years ago and was given the registration number 08105128. The firm's registered office is in BRISTOL. You can find them at Dean House, 94 Whiteladies Road, Bristol, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JEWELSTREET LIMITED
Company Number:08105128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Dean House, 94 Whiteladies Road, Bristol, England, BS8 2QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director21 May 2020Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director18 August 2017Active
Polygon Group, Hadsley House, Lefebvre Street, St. Peter Port, Guernsey, GY1 2JP

Director21 August 2020Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, Guernsey, GY1 4HY

Director14 January 2015Active
Dean House, 94 Whiteladies Road, Bristol, England, BS8 2QX

Director03 February 2020Active
Dean House, 94 Whiteladies Road, Bristol, England, BS8 2QX

Director09 February 2017Active
Studio H, Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, England, EX39 3DX

Director20 September 2017Active
23, Hanover Square, London, England, W1S 1JB

Director14 June 2012Active
23, Hanover Square, London, W1S 1JB

Director14 June 2012Active
Dean House, 94 Whiteladies Road, Bristol, England, BS8 2QX

Director04 April 2016Active
23, Hanover Square, London, England, W1S 1JB

Director14 June 2012Active

People with Significant Control

Just Collecting Limited
Notified on:12 June 2023
Status:Active
Country of residence:Jersey
Address:19, Britannia Place, St. Helier, Jersey, JE2 4SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Ian Fraser
Notified on:07 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Dean House, 94 Whiteladies Road, Bristol, England, BS8 2QX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Address

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

Download
2023-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Resolution

Resolution.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Capital

Capital allotment shares.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-11-10Resolution

Resolution.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.