Company NameJewel Property Maintenance Limited
DirectorRobert James Broomfield
Company StatusActive
Company Number03860254
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Robert James Broomfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F2 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Secretary NameJulie Ann Bendon
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressUnit F2 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Director NameMr Lee Brunker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rushbrook Crescent
Walthamston
London
E17 5BZ
Director NameNeil Kevin Ogden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 November 2008)
RoleCompany Director
Correspondence Address1 Ashdale
Bishops Stortford
Herts
CM23 4EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit F2 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Bendon
50.00%
Ordinary
1 at £1Robert James Broomfield
50.00%
Ordinary

Financials

Year2014
Net Worth£96,853
Cash£3,344
Current Liabilities£236,388

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 Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
24 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
29 May 2013Director's details changed for Mr Robert James Broomfield on 29 May 2013 (2 pages)
29 May 2013Secretary's details changed for Julie Ann Bendon on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 29 May 2013 (1 page)
29 May 2013Director's details changed for Mr Robert James Broomfield on 29 May 2013 (2 pages)
29 May 2013Secretary's details changed for Julie Ann Bendon on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 29 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Robert James Broomfield on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Robert James Broomfield on 22 October 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 November 2008Appointment terminated director neil ogden (1 page)
19 November 2008Appointment terminated director neil ogden (1 page)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
23 April 2008Director appointed neil kevin ogden (2 pages)
23 April 2008Director appointed neil kevin ogden (2 pages)
14 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
26 October 2006Return made up to 15/10/06; full list of members (2 pages)
26 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 October 2005Return made up to 15/10/05; full list of members (6 pages)
26 October 2005Return made up to 15/10/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Registered office changed on 22/11/04 from: knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page)
22 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Registered office changed on 22/11/04 from: knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page)
11 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 December 2003Return made up to 15/10/03; full list of members (6 pages)
4 December 2003Return made up to 15/10/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 December 2002Return made up to 15/10/02; full list of members (6 pages)
4 December 2002Return made up to 15/10/02; full list of members (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
21 December 2001Return made up to 15/10/01; full list of members (6 pages)
21 December 2001Return made up to 15/10/01; full list of members (6 pages)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
25 January 2001Registered office changed on 25/01/01 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
18 October 2000Return made up to 15/10/00; full list of members (6 pages)
18 October 2000Return made up to 15/10/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: 31 the gardiners harlow essex CM17 9QU (1 page)
13 April 2000Registered office changed on 13/04/00 from: 31 the gardiners harlow essex CM17 9QU (1 page)
10 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
15 October 1999Incorporation (12 pages)
15 October 1999Incorporation (12 pages)