Company NameKrafft Jewellers Limited
DirectorsDanny Michael Stapleton and Kathleen Sharon Stapleton
Company StatusActive
Company Number04955733
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Danny Michael Stapleton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameKathleen Sharon Stapleton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Danny Michael Stapleton
NationalityBritish
StatusCurrent
Appointed27 November 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMichael Peter Stapleton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitekrafftjewellers.com
Telephone01245 352833
Telephone regionChelmsford

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Danny Stapleton
39.84%
Ordinary
400 at £1Michael Stapleton
39.84%
Ordinary
200 at £1Kathleen Stapleton
19.92%
Ordinary
1 at £1Danny Stapleton
0.10%
Ordinary C
1 at £1Justine Stapleton
0.10%
Ordinary E
1 at £1Kathleen Stapleton
0.10%
Ordinary D
1 at £1Michael Stapleton
0.10%
Ordinary B

Financials

Year2014
Net Worth£271,245
Cash£58,422
Current Liabilities£58,137

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 January 2023 (7 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
21 March 2022Micro company accounts made up to 31 January 2022 (7 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 January 2021 (7 pages)
26 January 2021Cessation of Michael Stapleton as a person with significant control on 23 January 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Termination of appointment of Michael Peter Stapleton as a director on 23 January 2021 (1 page)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 January 2018 (7 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,004
(6 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,004
(6 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,004
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,004
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,004
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,004
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 August 2013Secretary's details changed for Danny Michael Stapleton on 1 February 2013 (1 page)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
21 August 2013Director's details changed for Michael Peter Stapleton on 1 February 2013 (2 pages)
21 August 2013Director's details changed for Danny Michael Stapleton on 1 February 2013 (2 pages)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
21 August 2013Director's details changed for Kathleen Sharon Stapleton on 1 February 2013 (2 pages)
21 August 2013Director's details changed for Michael Peter Stapleton on 1 February 2013 (2 pages)
21 August 2013Director's details changed for Danny Michael Stapleton on 1 February 2013 (2 pages)
21 August 2013Secretary's details changed for Danny Michael Stapleton on 1 February 2013 (1 page)
21 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,000
(3 pages)
21 August 2013Director's details changed for Kathleen Sharon Stapleton on 1 February 2013 (2 pages)
21 August 2013Director's details changed for Kathleen Sharon Stapleton on 1 February 2013 (2 pages)
21 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,000
(3 pages)
21 August 2013Secretary's details changed for Danny Michael Stapleton on 1 February 2013 (1 page)
21 August 2013Director's details changed for Danny Michael Stapleton on 1 February 2013 (2 pages)
21 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,000
(3 pages)
21 August 2013Director's details changed for Michael Peter Stapleton on 1 February 2013 (2 pages)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 25 March 2013 (1 page)
20 December 2012Amended accounts made up to 31 January 2012 (7 pages)
20 December 2012Amended accounts made up to 31 January 2012 (7 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 31 May 2011 (1 page)
29 May 2011Registered office address changed from Flat 4 48 Muswell Hill Road London N10 3JR United Kingdom on 29 May 2011 (1 page)
29 May 2011Registered office address changed from Flat 4 48 Muswell Hill Road London N10 3JR United Kingdom on 29 May 2011 (1 page)
16 March 2011Registered office address changed from Willow Cottage Wattisham Road Bildeston Suffolk IP7 7EQ United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Willow Cottage Wattisham Road Bildeston Suffolk IP7 7EQ United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Michael Peter Stapleton on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Kathleen Sharon Stapleton on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Danny Michael Stapleton on 13 August 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Kathleen Sharon Stapleton on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Danny Michael Stapleton on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Michael Peter Stapleton on 13 August 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
6 November 2008Return made up to 25/10/08; full list of members (4 pages)
6 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
25 October 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
25 October 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 November 2005Return made up to 06/11/05; full list of members (3 pages)
14 November 2005Return made up to 06/11/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 October 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Ad 06/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 December 2003Ad 06/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
3 December 2003Registered office changed on 03/12/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
21 November 2003Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
21 November 2003Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Incorporation (14 pages)
6 November 2003Incorporation (14 pages)