Company NameMark Jewell Holdings Limited
Company StatusDissolved
Company Number04398301
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRonald William Jewell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 01 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 High Street
Walton On The Naze
Essex
CO14 8AD
Director NameMark Raymond Jewell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Secretary NameMelanie Jewell
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMidiford Barn
Colchester Road Great Wigborough
Colchester
Essex
CO5 7RS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.markjewell.org

Location

Registered Address88 High Street
Walton On Naze
Essex
CO14 8AD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Shareholders

50 at £1R.w. Jewell
7.58%
Ordinary
40 at £1Melanie Jewell
6.06%
Ordinary
230 at £1M.r. Jewell
34.85%
Ordinary A
125 at £1R.w. Jewell
18.94%
Ordinary A
110 at £1M.r. Jewell
16.67%
Ordinary
105 at £1Melanie Jewell
15.91%
Ordinary A

Financials

Year2014
Net Worth£4,573
Cash£1
Current Liabilities£5,428

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 660
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 660
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 660
(4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 660
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 660
(4 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 660
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Ronald William Jewell on 19 March 2010 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Ronald William Jewell on 19 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Director's change of particulars / ronald jewell / 30/06/2009 (1 page)
29 July 2009Director's change of particulars / ronald jewell / 30/06/2009 (1 page)
8 May 2009Return made up to 19/03/09; full list of members (4 pages)
8 May 2009Return made up to 19/03/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 19/03/08; full list of members (4 pages)
7 July 2008Return made up to 19/03/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 19/03/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Return made up to 19/03/07; full list of members (3 pages)
27 March 2007Secretary resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page)
17 October 2005Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page)
16 June 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
16 June 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
13 May 2005Return made up to 19/03/05; full list of members (7 pages)
13 May 2005Return made up to 19/03/05; full list of members (7 pages)
12 May 2004Return made up to 19/03/04; full list of members (6 pages)
12 May 2004Return made up to 19/03/04; full list of members (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 2 barrack square martlesham ipswich suffolk IP5 3RF (1 page)
14 January 2004Registered office changed on 14/01/04 from: 2 barrack square martlesham ipswich suffolk IP5 3RF (1 page)
7 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2003Particulars of contract relating to shares (4 pages)
17 January 2003Particulars of contract relating to shares (4 pages)
10 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 November 2002Ad 23/09/02--------- £ si 100@1=100 £ ic 560/660 (2 pages)
1 November 2002Ad 23/09/02--------- £ si 100@1=100 £ ic 560/660 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 9 langham place highwoods colchester essex CO4 4GB (1 page)
16 July 2002Registered office changed on 16/07/02 from: 9 langham place highwoods colchester essex CO4 4GB (1 page)
28 June 2002Ad 16/05/02--------- £ si 559@1=559 £ ic 1/560 (2 pages)
28 June 2002Ad 16/05/02--------- £ si 559@1=559 £ ic 1/560 (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
22 April 2002New secretary appointed (2 pages)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)