Company NameJ.Jewell Limited
Company StatusActive
Company Number00955198
CategoryPrivate Limited Company
Incorporation Date30 May 1969(54 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristina Elizabeth Jewell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Hart Road
Thundersley
Benfleet
Essex
Director NameChristopher Alan Jewell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address132 Hart Road
Thundersley
Benfleet
Essex
Director NameEvelyn Gladys Jewell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGin & Water Cottage
Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NamePauline Anne Wass
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleTobacconist & Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Rayleigh Avenue
Eastwood Leigh On Sea
Essex
SS9 5DJ
Director NamePauline Anne Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleTobacconist & Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Rayleigh Avenue
Eastwood Leigh On Sea
Essex
SS9 5DJ
Secretary NameChristopher Alan Jewell
NationalityBritish
StatusCurrent
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Hart Road
Thundersley
Benfleet
Essex
Director NameFrank Stanley Jewell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 1992)
RoleNewsagent
Correspondence Address9 Silchester Corner
Great Wakering
Southend On Sea
Essex
SS3 0PX
Director NameFreda Mavis Jewell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressSunnymede Long Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0NE
Director NameMaureen Anne Jewell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 1999)
RoleCompany Director
Correspondence Address9 Silchester Cottage
Great Wakering
Southend-On-Sea
Essex
Director NameRonald James Martin Jewell
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 1992)
RoleSecretary
Correspondence AddressSunnymede Long Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0NE
Director NameStanley Joseph Jewell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 1994)
RoleNewsagent
Correspondence AddressGin & Water Cottage Hullbridge Road
Rayleigh
Essex
SS6 9QS

Contact

Websitemariamcmanus.co.uk
Telephone07 816363313
Telephone regionMobile

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1Jt Jewell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,097
Cash£16,786
Current Liabilities£19,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

16 April 2008Delivered on: 29 April 2008
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Gin & water cottage, hullbridge road, rayleigh, essex.
Outstanding
28 May 1993Delivered on: 10 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 199 woodgrange drive thorpe bay southend sea together with all buildings fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1995Delivered on: 24 May 1995
Satisfied on: 31 May 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 132 hart road thundersley essex together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1978Delivered on: 17 May 1978
Satisfied on: 8 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 & 193 the broadway thorpe bay essex.
Fully Satisfied
19 August 1975Delivered on: 22 August 1975
Satisfied on: 8 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairlawns, dullbridge rd, rayleigh, essex.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Registered office address changed from Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
12 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000
(7 pages)
12 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,000
(7 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,000
(7 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,000
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,000
(7 pages)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,000
(7 pages)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,000
(7 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Pauline Anne Wass on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christina Elizabeth Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christina Elizabeth Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher Alan Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Evelyn Gladys Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Pauline Anne Wass on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher Alan Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher Alan Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Evelyn Gladys Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Pauline Anne Wass on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Evelyn Gladys Jewell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christina Elizabeth Jewell on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 07/11/08; full list of members (4 pages)
27 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 57 london road high wycombe bucks HP11 1BS (1 page)
24 October 2008Registered office changed on 24/10/2008 from 57 london road high wycombe bucks HP11 1BS (1 page)
5 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (3 pages)
13 November 2007Return made up to 07/11/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 November 2006Return made up to 07/11/06; full list of members (3 pages)
8 November 2006Return made up to 07/11/06; full list of members (3 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 November 2005Return made up to 07/11/05; full list of members (3 pages)
30 November 2005Return made up to 07/11/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 December 2004Return made up to 07/11/04; full list of members (6 pages)
13 December 2004Return made up to 07/11/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Return made up to 07/11/03; full list of members (6 pages)
30 December 2003Return made up to 07/11/03; full list of members (6 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
9 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 October 2002Return made up to 07/11/02; full list of members (6 pages)
29 October 2002Return made up to 07/11/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 November 2001Return made up to 07/11/01; full list of members (6 pages)
13 November 2001Return made up to 07/11/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
27 December 2000Return made up to 07/11/00; full list of members (6 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Return made up to 07/11/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Return made up to 07/11/99; full list of members (6 pages)
17 December 1999Return made up to 07/11/99; full list of members (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
26 February 1999Full accounts made up to 31 March 1998 (10 pages)
26 February 1999Full accounts made up to 31 March 1998 (10 pages)
13 November 1998Return made up to 07/11/98; full list of members (7 pages)
13 November 1998Return made up to 07/11/98; full list of members (7 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
30 October 1997Return made up to 07/11/97; full list of members (7 pages)
30 October 1997Return made up to 07/11/97; full list of members (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Return made up to 07/11/95; full list of members (16 pages)
23 November 1995Return made up to 07/11/95; full list of members (16 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
24 May 1995Particulars of mortgage/charge (6 pages)