UKBizDB.co.uk

THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC

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

This company is commonly known as The Jewellery Quarter Development Trust Cic. The company was founded 12 years ago and was given the registration number 07675188. The firm's registered office is in BIRMINGHAM. You can find them at Studio 508f, The Big Peg 120 Vyse Street, Hockley, Birmingham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC
Company Number:07675188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Studio 508f, The Big Peg 120 Vyse Street, Hockley, Birmingham, B18 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director18 December 2018Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director20 June 2011Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director10 August 2023Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director21 September 2021Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director20 June 2011Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director05 May 2023Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director16 March 2021Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Secretary01 May 2014Active
The College Of Law, 133 Great Hampton Street, Birmingham, B18 6AQ

Secretary01 September 2011Active
Studio 215f, The Big Peg, 120 Vyse Street Hockley, Birmingham, England, B18 6NF

Director01 September 2011Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director25 June 2019Active
The Council House, Victoria Square, Birmingham, Uk, B1 1BB

Director27 September 2012Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director17 June 2014Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director20 June 2011Active
Studio 215f, The Big Peg, 120 Vyse Street Hockley, Birmingham, England, B18 6NF

Director01 September 2011Active
31, Statham Drive, Birmingham, B16 0TF

Director01 September 2011Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director01 September 2011Active
34, Falkland Croft, Stirchley, Birmingham, United Kingdom, B30 2QN

Director01 September 2011Active
C/O Martineau, No 1 Colmore, Birmingham, B4 6AA

Director20 June 2011Active
151, Newhall Street, Birmingham, England, B3 1SB

Director21 June 2014Active
C/O Holder Blackthorn Llp, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director21 September 2021Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF

Director23 September 2014Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director17 June 2014Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director01 September 2011Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF

Director25 June 2019Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF

Director19 January 2017Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF

Director09 June 2016Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director20 June 2011Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director20 June 2011Active
Penthouse 1, Ludgate Loft Apartments, 17 Ludgate Hill, Birmingham, United Kingdom, B3 1DW

Director19 January 2017Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director25 July 2013Active
Assay Office, Moreton Street, Birmingham, England, B1 3AX

Director19 January 2017Active
Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, England, B18 6NF

Director20 June 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-17Address

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

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.