This company is commonly known as The Jewellery Quarter Association Limited. The company was founded 34 years ago and was given the registration number 02402191. The firm's registered office is in BIRMINGHAM. You can find them at 9-11 Vittoria Street, , Birmingham, West Midlands. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE JEWELLERY QUARTER ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02402191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1989 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 Vittoria Street, Birmingham, West Midlands, B1 3ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND | Director | 25 July 2012 | Active |
33, Ludgate Hill, Birmingham, B3 1EH | Director | 01 March 2010 | Active |
39 Buchanan Avenue, Walsall, WS4 2ER | Director | 08 June 2005 | Active |
York House 22 Frederick Street, Hockley, Birmingham, B1 3HE | Secretary | - | Active |
4 Hookacre Grove, Priorslee, Telford, TF2 9GG | Director | 30 April 1999 | Active |
217 Alexander Road, Acocks Green, Birmingham, B27 6EU | Director | 15 October 2007 | Active |
4 Malcolmson Close, Edgbaston, Birmingham, B15 3LS | Director | 05 August 2003 | Active |
65 Lutley Drive, Pedmore, Stourbridge, DY9 0YQ | Director | 05 August 2003 | Active |
Regent Court, 68 Caroline Street, Birmingham, England, B3 1UG | Director | 22 September 2010 | Active |
127, Bunbury Road, Birmingham, B31 2NB | Director | 25 September 2008 | Active |
17 Merrivale Crescent, Ross On Wye, HR9 5JU | Director | 22 October 1997 | Active |
98 Manor Abbey Road, Halesowen, B62 0AA | Director | 15 October 2007 | Active |
47 Bournville Lane, Birmingham, B30 2LP | Director | 05 August 2003 | Active |
37, Quayside, Birmingham, B18 5SQ | Director | 25 September 2008 | Active |
4 Avenue Road, Ashby De La Zouch, LE65 2FE | Director | 14 November 2001 | Active |
44 High Point, Richmond Hill Road, Edgbaston Birmingham, B15 3RX | Director | 30 March 1999 | Active |
Pearson Rowe Solicitors, 56 St Pauls Square, Birmingham, B3 1QS | Director | 02 December 1996 | Active |
31 Cedarwood Croft, Birmingham, B42 1HS | Director | 28 June 1999 | Active |
31 Cedarwood Croft, Gt Barr, Birmingham, B42 1HS | Director | 08 June 2005 | Active |
72 Woodbourne, Edgbaston, Birmingham, B15 3PJ | Director | 11 September 1991 | Active |
25 Wentworth Road, Harbourne, Birmingham, B17 9SN | Director | 11 September 1991 | Active |
9, Jacobean Lane, Knowle, Solihull, United Kingdom, B93 9LP | Director | 30 September 2005 | Active |
37 Stephenson Tower, Birmingham, B5 4DP | Director | 07 September 1993 | Active |
32 Brennand Road, Oldbury, Warley, B68 0SB | Director | 14 November 2001 | Active |
Flat 2, 89 Park Road, Sutton Coldfield, B73 6BT | Director | 19 January 1999 | Active |
York House, 22 Frederick Street, Hockley Birmingham, B1 3HE | Director | - | Active |
Clovelly Stanklyn Lane, Summerfield, Kidderminster, DY10 4HS | Director | 19 January 1999 | Active |
Grosvenor House 1 Little Gorway, Walsall, WS1 3BQ | Director | 11 September 1991 | Active |
2 Beaconsfield Street, Leamington Spa, CV31 1DT | Director | 19 January 1999 | Active |
127 Walsalll Road, West Bromwich, B71 3HH | Director | 14 November 2001 | Active |
Apartment 1 Jq1, George Street, Birmingham, B3 1QG | Director | 25 September 2008 | Active |
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND | Director | 25 July 2012 | Active |
York House 22, Frederick Street, Birmingham, B1 3HE | Director | 01 November 2011 | Active |
19 Station Road, Balsall Common, Coventry, CV7 7FN | Director | - | Active |
155 Portland Road, Edgbaston, Birmingham, B16 9BZ | Director | 04 November 1999 | Active |
Ms Jilly Cosgrove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 9-11, Vittoria Street, Birmingham, B1 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date. | Download |
2014-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-16 | Accounts | Accounts amended with made up date. | Download |
2013-11-16 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.