UKBizDB.co.uk

THE JEWELLERY OUTLET LIMITED

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

This company is commonly known as The Jewellery Outlet Limited. The company was founded 25 years ago and was given the registration number 03626940. The firm's registered office is in MANCHESTER. You can find them at C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE JEWELLERY OUTLET LIMITED
Company Number:03626940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 September 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary09 January 2016Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director12 June 2015Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director12 June 2015Active
C/O Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director09 January 2016Active
Launceston House, Main Street, Farnsfield, Newark, United Kingdom, NG22 8EY

Secretary03 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 September 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 September 1998Active
Launceston House, Main Street, Farnsfield, Newark, United Kingdom, NG22 8EY

Director03 November 1998Active
Launceston House, Main Street, Farnsfield, Newark, United Kingdom, NG22 8EY

Director03 November 1998Active

People with Significant Control

Mortimer Management Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:80 New Bond Street, London, United Kingdom, W1S 1SB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-25Insolvency

Liquidation in administration progress report.

Download
2021-07-27Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-07-26Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-07-19Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-07-19Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-26Insolvency

Liquidation in administration progress report.

Download
2021-01-14Insolvency

Liquidation in administration extension of period.

Download
2020-08-27Insolvency

Liquidation in administration progress report.

Download
2020-02-21Insolvency

Liquidation in administration progress report.

Download
2020-01-17Insolvency

Liquidation in administration extension of period.

Download
2019-08-16Insolvency

Liquidation in administration progress report.

Download
2019-03-20Insolvency

Liquidation in administration proposals.

Download
2019-02-28Address

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

Download
2019-02-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-10-27Address

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

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.