Company NameJewel Property Services Limited
DirectorRobert James Broomfield
Company StatusActive
Company Number03861838
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert James Broomfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence AddressUnit F2 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Secretary NameJulie Ann Bendon
NationalityBritish
StatusCurrent
Appointed09 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleLiason Officer
Correspondence AddressUnit F2 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Director NameChris Liffen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address29 Foyle Drive
South Ockendon
Essex
RM15 5LX
Secretary NameHilary Liffen
NationalityBritish
StatusResigned
Appointed29 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address29 Foyle Drive
South Ockendon
Essex
RM15 5LX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 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
Appointed19 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.topservice.co.uk

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 £1J.a. Bendon
50.00%
Ordinary
1 at £1R.j. Broomfield
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
24 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
21 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
22 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
28 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
19 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 5 April 2018 (3 pages)
27 October 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
20 October 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
2 November 2015Annual return made up to 19 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 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
30 June 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
30 June 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
30 June 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
10 November 2014Annual return made up to 19 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 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
17 July 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
17 July 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
17 July 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
18 November 2013Director's details changed for Mr Robert James Broomfield on 26 September 2013 (2 pages)
18 November 2013Secretary's details changed for Julie Ann Bendon on 26 September 2013 (1 page)
18 November 2013Director's details changed for Mr Robert James Broomfield on 26 September 2013 (2 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Secretary's details changed for Julie Ann Bendon on 26 September 2013 (1 page)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
8 November 2013Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 8 November 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
1 July 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
1 July 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
30 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
30 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
14 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Robert James Broomfield on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert James Broomfield on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert James Broomfield on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 December 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
6 November 2008Return made up to 19/10/08; full list of members (3 pages)
6 November 2008Return made up to 19/10/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
26 October 2005Return made up to 19/10/05; full list of members (6 pages)
26 October 2005Return made up to 19/10/05; full list of members (6 pages)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: knight wheeler and co 54 sun street waltham abbey essex EN9 1EJ (1 page)
22 November 2004Registered office changed on 22/11/04 from: knight wheeler and co 54 sun street waltham abbey essex EN9 1EJ (1 page)
22 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
30 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
30 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
30 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
21 November 2003Return made up to 19/10/03; full list of members (6 pages)
21 November 2003Return made up to 19/10/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
4 December 2002Return made up to 19/10/02; full list of members (6 pages)
4 December 2002Return made up to 19/10/02; full list of members (6 pages)
21 December 2001Return made up to 19/10/01; full list of members (6 pages)
21 December 2001Return made up to 19/10/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
15 August 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
15 August 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
4 July 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
4 July 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
9 March 2001Registered office changed on 09/03/01 from: 29 foyle drive south ockendon essex RM15 5LX (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 29 foyle drive south ockendon essex RM15 5LX (1 page)
9 March 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
29 November 2000Return made up to 19/10/00; full list of members (6 pages)
29 November 2000Return made up to 19/10/00; full list of members (6 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
19 October 1999Incorporation (12 pages)
19 October 1999Incorporation (12 pages)