JEWEL MANAGEMENT HOLDINGS LIMITED

Fairways House Fortran Road Fairways House Fortran Road, Cardiff, CF3 0LT
StatusACTIVE
Company No.04563458
CategoryPrivate Limited Company
Incorporated15 Oct 2002
Age21 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

JEWEL MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 04563458. It was incorporated 21 years, 7 months, 14 days ago, on 15 October 2002. The company address is Fairways House Fortran Road Fairways House Fortran Road, Cardiff, CF3 0LT.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Peter Albert Gerlings

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Spring Ventures (Uk) Limited

Notification date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geert Duizendstraal

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Albert Gerlings

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Geert Duizendstraal

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Albert Geerlings

Termination date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geert Duizendstraal

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geert Duizendstraal

Appointment date: 2016-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Monique Maria Slot

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Albert Geerlings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monique Maria Slot

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geert Duizendstraal

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-07

Officer name: Waterlow Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geert Duizendstraal

Change date: 2011-06-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: 6-8 Underwood Street London N1 7JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Geert Duizendstraal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / geert duizendstraal / 26/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green emerald holdings (uk) LIMITED\certificate issued on 23/12/08

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 27/06/2008 from 12 plumtree court london EC4A 4HT

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: 49A high street ruislip middlesex HA4 7BD

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed officelawn LIMITED\certificate issued on 29/12/05

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 07/12/05 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: 12 plumtree court london EC4A 4HT

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed la perla living associates limit ed\certificate issued on 06/08/04

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 15 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 30/04/03 from: the apple barn, langley park sutton road maidstone kent ME17 3NQ

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF


Some Companies

BATH DOMESTIC APPLIANCES LIMITED

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:08069387
Status:ACTIVE
Category:Private Limited Company

ELKON SOLUTIONS LIMITED

105 VITA APARTMENTS,CROYDON,CR0 2WD

Number:10528539
Status:ACTIVE
Category:Private Limited Company

GRANGE PROPERTIES (SUSSEX) LIMITED

88 BOUNDARY ROAD,EAST SUSSEX,BN3 7GA

Number:04502153
Status:ACTIVE
Category:Private Limited Company

KOTANO LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09896809
Status:ACTIVE
Category:Private Limited Company

MIKE-ORTON.NET LIMITED

168 BUXTON ROAD,MACCLESFIELD,SK10 1NG

Number:11965792
Status:ACTIVE
Category:Private Limited Company

RENUMA LTD

4 THACKMORE WAY,LIVERPOOL,L19 4AE

Number:08635036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source