Company NameLoughton Jewellery Ltd.
Company StatusDissolved
Company Number02998545
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesOngar Sixty Three Limited and Loughton Jewellery Workshops Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameDeborah Sampson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(7 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Orchard Drive
Theydon Bois
Epping
Essex
CM16 7DJ
Secretary NameDeborah Sampson
NationalityBritish
StatusClosed
Appointed31 July 1995(7 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Orchard Drive
Theydon Bois
Epping
Essex
CM16 7DJ
Director NameMr Martin Keith Sampson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(5 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 09 January 2018)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address46 Orchard Drive
Theydon Bois
Epping
Essex
CM16 7DJ
Director NameMarjorie Rose Roberts
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2000)
RoleSecretary
Correspondence Address19 Orchard Drive
Theydon Bois
Epping
Essex
CM16 7DH
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Contact

Telephone020 85023071
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Deborah Sampson
50.00%
Ordinary
50 at £1Martin Keith Sampson
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,129
Cash£8,445
Current Liabilities£26,805

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Deborah Sampson on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Deborah Sampson on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Martin Keith Sampson on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Martin Keith Sampson on 1 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Return made up to 06/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 06/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 January 2007Return made up to 06/12/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Return made up to 06/12/05; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 06/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 06/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
7 February 2000Company name changed loughton jewellery workshops lim ited\certificate issued on 08/02/00 (2 pages)
16 December 1999Return made up to 06/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 March 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 January 1998Return made up to 06/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 February 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 June 1996Full accounts made up to 31 December 1995 (7 pages)
11 December 1995New secretary appointed;new director appointed (2 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
14 September 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
14 June 1995Registered office changed on 14/06/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)