Company NameThe Jewellers Shop Limited
DirectorsAnne Stevens and Robert Leslie Stevens
Company StatusActive
Company Number06996057
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameAnne Stevens
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorndon Park Crescent
Leigh On Sea
Essex
SS9 4RG
Director NameRobert Leslie Stevens
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorndon Park Crescent
Leigh On Sea
Essex
SS9 4RG
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepawnbrokerinsouthend.co.uk
Telephone01702 351833
Telephone regionSouthend-on-Sea

Location

Registered AddressOffice 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Anne Stevens
50.00%
Ordinary
50 at £1Robert Leslie Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£336,287
Cash£30,130
Current Liabilities£954,202

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 17 May 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
11 June 2018Amended total exemption full accounts made up to 31 August 2017 (6 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
3 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Director's details changed for Anne Stevens on 20 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Leslie Stevens on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Robert Leslie Stevens on 20 August 2010 (2 pages)
26 August 2010Director's details changed for Anne Stevens on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 August 2009Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
28 August 2009Director appointed anne stevens (1 page)
28 August 2009Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Director appointed anne stevens (1 page)
28 August 2009Registered office changed on 28/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
28 August 2009Director appointed robert leslie stevens (1 page)
28 August 2009Director appointed robert leslie stevens (1 page)
21 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 August 2009Appointment terminated director ela shah (1 page)
21 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 August 2009Appointment terminated director ela shah (1 page)
20 August 2009Incorporation (16 pages)
20 August 2009Incorporation (16 pages)