Company NameJ.M. Reynolds Jewellery Limited
Company StatusDissolved
Company Number05497301
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Michael Reynolds
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameSusan Elizabeth Reynolds
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1John Michael Reynolds
60.00%
Ordinary
40 at £1Susan Elizabeth Reynolds
40.00%
Ordinary

Financials

Year2014
Net Worth£22,986
Cash£90,851
Current Liabilities£237,296

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 June 2014Delivered on: 16 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
23 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 February 2018Appointment of a voluntary liquidator (3 pages)
31 January 2018Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 31 January 2018 (1 page)
29 January 2018Statement of affairs (9 pages)
29 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
(1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Secretary's details changed for Susan Elizabeth Reynolds on 13 July 2016 (1 page)
13 July 2016Director's details changed for John Michael Reynolds on 13 July 2016 (2 pages)
13 July 2016Director's details changed for John Michael Reynolds on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Susan Elizabeth Reynolds on 13 July 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Registration of charge 054973010001 (17 pages)
16 June 2014Registration of charge 054973010001 (17 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 4 August 2011 (1 page)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 September 2009Director's change of particulars / john reynolds / 01/09/2009 (1 page)
23 September 2009Secretary's change of particulars / susan reynolds / 01/09/2009 (1 page)
23 September 2009Director's change of particulars / john reynolds / 01/09/2009 (1 page)
23 September 2009Return made up to 01/07/09; full list of members (3 pages)
23 September 2009Secretary's change of particulars / susan reynolds / 01/09/2009 (1 page)
23 September 2009Return made up to 01/07/09; full list of members (3 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
25 July 2007Return made up to 01/07/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 01/07/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
31 July 2006Return made up to 01/07/06; full list of members (6 pages)
31 July 2006Return made up to 01/07/06; full list of members (6 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (16 pages)
1 July 2005Incorporation (16 pages)