This company is commonly known as Jewelultra Limited. The company was founded 31 years ago and was given the registration number 02732994. The firm's registered office is in KENT. You can find them at 57 Upper Fant Road, Maidstone, Kent, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | JEWELULTRA LIMITED |
---|---|---|
Company Number | : | 02732994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Upper Fant Road, Maidstone, Kent, ME16 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Diamondbrite House, Ewell Lane, West Farleigh, Maidstone, England, ME15 0NG | Secretary | 01 April 2000 | Active |
Diamondbrite House, Ewell Lane, West Farleigh, Maidstone, England, ME15 0NG | Director | 01 April 2000 | Active |
Diamondbrite House, Ewell Lane, West Farleigh, Maidstone, England, ME15 0NG | Director | 01 April 2017 | Active |
34 The Tail Race, Maidstone, ME15 6YL | Secretary | 28 July 1992 | Active |
5a Holden Road, Southborough, Tunbridge Wells, TN4 0QG | Secretary | 31 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1992 | Active |
436 Vardon Road, Stevenage, SG1 5BQ | Director | 01 May 1998 | Active |
Moons Farm House, Gallants Lane, East Farleigh, Maidstone, ME15 0LG | Director | 09 March 1998 | Active |
Moons Farm House, Gallants Lane East Farleigh, Maidstone, ME15 0LG | Director | 06 April 2004 | Active |
34 The Tail Race, Maidstone, ME15 6YL | Director | 02 August 1993 | Active |
Moons Farm, House, Gallants Lane East Farleigh, Maidstone, United Kingdom, ME15 0LG | Director | 06 April 2004 | Active |
34 The Tail Race, Maidstone, ME15 6YL | Director | 28 July 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 July 1992 | Active |
Mr John William Boseley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamondbrite House, Ewell Lane, Maidstone, England, ME15 0NG |
Nature of control | : |
|
Jewelultra Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Diamondbrite House, Ewell Lane, Maidstone, England, ME15 0NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person secretary company with change date. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.