Company NameE. And A. Jewellers Limited
DirectorsAnthony James Smith and Kim Lesley Smith
Company StatusActive
Company Number01213071
CategoryPrivate Limited Company
Incorporation Date19 May 1975(48 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony James Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
CO15 1SG
Secretary NameMrs Kim Lesley Smith
NationalityBritish
StatusCurrent
Appointed25 March 2009(33 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
CO15 1SG
Director NameMrs Kim Lesley Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(39 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Albert James Smith
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration17 years (resigned 28 August 2008)
RoleStore Owner
Correspondence Address44 Arnold Road
Clacton On Sea
Essex
CO15 1DF
Director NameGrace Doreen Smith
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration23 years (resigned 19 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Arnold Road
Clacton On Sea
Essex
CO15 1DF
Secretary NameCarol Ann Bolton
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address44 Cotman Road
Clacton On Sea
Essex
CO16 8YP

Location

Registered Address92 Station Road
Clacton-On-Sea
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8k at £1Anthony James Smith
37.50%
Ordinary
3.8k at £1Kim Smith
37.50%
Ordinary
2.5k at £1Executors Of Estate Of Grace Doreen Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£745,271
Cash£95,184
Current Liabilities£71,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

2 October 2000Delivered on: 17 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or a j s manufacturing limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 1995Delivered on: 8 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land off rosemary road and pier avenue clacton-on-sea essex.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
2 March 2023Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
1 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
23 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
1 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
16 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
2 September 2020Cessation of Carol Bolton as a person with significant control on 20 January 2020 (1 page)
2 September 2020Notification of Sunrise Holiday Homes Limited as a person with significant control on 20 January 2020 (2 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 October 2018Second filing for the appointment of Kim Lesley Smith as a director (6 pages)
8 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
14 September 2018Director's details changed for Mr Anthony James Smith on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Mrs Kim Lesley Smith on 14 September 2018 (2 pages)
14 September 2018Change of details for Mr Anthony James Smith as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Change of details for Mrs Kim Lesley Smith as a person with significant control on 14 September 2018 (2 pages)
21 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
30 August 2017Notification of Carol Bolton as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Carol Bolton as a person with significant control on 30 August 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 April 2017Secretary's details changed for Mrs Kim Smith on 23 April 2017 (1 page)
25 April 2017Secretary's details changed for Mrs Kim Smith on 23 April 2017 (1 page)
23 April 2017Director's details changed for Mr Anthony James Smith on 23 April 2017 (2 pages)
23 April 2017Director's details changed for Mr Anthony James Smith on 23 April 2017 (2 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 August 2016Secretary's details changed for Mrs Kim Lesley Smith on 19 August 2016 (1 page)
19 August 2016Director's details changed for Mr Anthony James Smith on 19 August 2016 (2 pages)
19 August 2016Registered office address changed from C/O Jamesons 92 Station Road Clacton-on-Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea CO15 1SG on 19 August 2016 (1 page)
19 August 2016Director's details changed for Mr Anthony James Smith on 19 August 2016 (2 pages)
19 August 2016Secretary's details changed for Mrs Kim Lesley Smith on 19 August 2016 (1 page)
19 August 2016Registered office address changed from C/O Jamesons 92 Station Road Clacton-on-Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea CO15 1SG on 19 August 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(5 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Appointment of Mrs Kim Lesley Smith as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mrs Kim Lesley Smith as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2018
(3 pages)
8 January 2015Appointment of Mrs Kim Lesley Smith as a director on 1 January 2015 (2 pages)
14 October 2014Termination of appointment of Grace Doreen Smith as a director on 19 September 2014 (1 page)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Termination of appointment of Grace Doreen Smith as a director on 19 September 2014 (1 page)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 September 2011Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1YA on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1YA on 19 September 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Grace Doreen Smith on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Grace Doreen Smith on 19 September 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
29 April 2009Secretary appointed kim smith (1 page)
29 April 2009Secretary appointed kim smith (1 page)
22 April 2009Appointment terminated secretary carol bolton (1 page)
22 April 2009Appointment terminated secretary carol bolton (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Appointment terminated director albert smith (1 page)
1 October 2008Appointment terminated director albert smith (1 page)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2007Return made up to 19/09/07; no change of members (7 pages)
22 October 2007Return made up to 19/09/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2006Return made up to 19/09/06; full list of members (8 pages)
2 October 2006Return made up to 19/09/06; full list of members (8 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2005Return made up to 19/09/05; full list of members (8 pages)
28 September 2005Return made up to 19/09/05; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 23/09/04; full list of members (8 pages)
23 November 2004Return made up to 23/09/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 October 2003Return made up to 23/09/03; full list of members (8 pages)
9 October 2003Return made up to 23/09/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2002Return made up to 23/09/02; full list of members (8 pages)
8 October 2002Return made up to 23/09/02; full list of members (8 pages)
8 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 October 2001Return made up to 23/09/01; full list of members (8 pages)
5 October 2001Return made up to 23/09/01; full list of members (8 pages)
15 March 2001Full accounts made up to 31 December 2000 (8 pages)
15 March 2001Full accounts made up to 31 December 2000 (8 pages)
7 November 2000Return made up to 23/09/00; full list of members (8 pages)
7 November 2000Return made up to 23/09/00; full list of members (8 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
28 October 1999Return made up to 23/09/99; no change of members (4 pages)
28 October 1999Return made up to 23/09/99; no change of members (4 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 September 1998Return made up to 23/09/98; full list of members (6 pages)
28 September 1998Return made up to 23/09/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1997Return made up to 23/09/97; no change of members (4 pages)
6 October 1997Return made up to 23/09/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997Full accounts made up to 31 December 1996 (8 pages)
11 November 1996Return made up to 23/09/96; full list of members (6 pages)
11 November 1996Return made up to 23/09/96; full list of members (6 pages)
5 March 1996Full accounts made up to 31 December 1995 (9 pages)
5 March 1996Full accounts made up to 31 December 1995 (9 pages)
3 October 1995Return made up to 23/09/95; no change of members (4 pages)
3 October 1995Return made up to 23/09/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)