UKBizDB.co.uk

JEWELWORKS REPAIRS LTD

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

This company is commonly known as Jewelworks Repairs Ltd. The company was founded 25 years ago and was given the registration number 03587097. The firm's registered office is in WHEATSTONE. You can find them at Mountview Court, 1148 High Road, Wheatstone, London. This company's SIC code is 95250 - Repair of watches, clocks and jewellery.

Company Information

Name:JEWELWORKS REPAIRS LTD
Company Number:03587097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 1998
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:Mountview Court, 1148 High Road, Wheatstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountview Court, 1148 High Road, Wheatstone, N20 0RA

Secretary18 October 2004Active
Mountview Court, 1148 High Road, Wheatstone, N20 0RA

Director22 July 1998Active
16 Homefield Road, Bromley, BR1 3AL

Secretary30 November 2000Active
Castweazel Oast, Biddenden, Ashford, TN27 8EW

Secretary22 July 1998Active
91a Devonshire Road, London, SE23 3LX

Secretary19 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 June 1998Active
67 Buckingham Road, Hockley, SS5 4UX

Director18 April 2000Active
17 Parkham Glade, Wren Hill, Brixham, TQ5 9JS

Director18 April 2000Active
16 Milton Court Road, London, SE14 6JL

Director22 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 June 1998Active

People with Significant Control

Mr Nicholas Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Mountview Court, 1148 High Road, Wheatstone, N20 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Amanda Jane Gray
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Mountview Court, 1148 High Road, Wheatstone, N20 0RA
Nature of control:
  • Ownership of shares 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 (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
2023-04-10Gazette

Gazette dissolved liquidation.

Download
2023-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-04Address

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

Download
2019-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-03Resolution

Resolution.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person secretary company with change date.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Address

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

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.