Company NamePalmers Jewellery Limited
DirectorJohn Leonard Palmer
Company StatusActive
Company Number06168216
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Leonard Palmer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 West Park Crescent
Billericay
Essex
CM12 9WY
Secretary NameDebbie Hawker
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address190 Lowestoft Road
Gorleston
Norfolk
NR31 6JE

Contact

Websitepalmersjewellery.co.uk
Telephone01277 654187
Telephone regionBrentwood

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1John Leonard Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£43,549
Cash£8,124
Current Liabilities£117,091

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Registered office address changed from 107 High Street London SE20 7DT to 10 Station Court Station Approach Wickford Essex SS11 7AT on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 107 High Street London SE20 7DT to 10 Station Court Station Approach Wickford Essex SS11 7AT on 17 December 2014 (1 page)
14 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 29 April 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr John Leonard Palmer on 22 June 2011 (2 pages)
23 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr John Leonard Palmer on 22 June 2011 (2 pages)
16 June 2011Amended accounts made up to 31 March 2009 (6 pages)
16 June 2011Amended accounts made up to 31 March 2009 (6 pages)
15 June 2011Registered office address changed from Station Villa the Street Hemsby NR29 4EU on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Station Villa the Street Hemsby NR29 4EU on 15 June 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for John Leonard Palmer on 1 January 2010 (2 pages)
19 May 2010Director's details changed for John Leonard Palmer on 1 January 2010 (2 pages)
19 May 2010Director's details changed for John Leonard Palmer on 1 January 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 June 2009Return made up to 19/03/09; full list of members (3 pages)
6 June 2009Return made up to 19/03/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 October 2008Return made up to 19/03/08; full list of members (3 pages)
20 October 2008Return made up to 19/03/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary debbie hawker (1 page)
29 May 2008Appointment terminated secretary debbie hawker (1 page)
20 November 2007Registered office changed on 20/11/07 from: 190 lowestoft road, gorleston great yamouth norfolk NR31 6JE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 190 lowestoft road, gorleston great yamouth norfolk NR31 6JE (1 page)
19 March 2007Incorporation (14 pages)
19 March 2007Incorporation (14 pages)