Loughton
Essex
IG10 1LH
Director Name | Bradley Smith |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 3 Clarendon Road Little Canfield Dunmow Essex CM6 1GA |
Director Name | Mr Peter James Leslie Tuson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Website | www.simplyjewellers.co.uk/ |
---|---|
Telephone | 020 74040757 |
Telephone region | London |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | John Batchelor 7.50% D |
---|---|
75 at £1 | Peter Tuson 7.50% D |
50 at £1 | Simon Coker 5.00% D |
326 at £1 | Colin Tuson 32.60% A |
37 at £1 | John Batchelor 3.70% A |
37 at £1 | Peter Tuson 3.70% A |
164 at £1 | Catherine Smith 16.40% C |
164 at £1 | Peter James Leslie Tuson 16.40% B |
18 at £1 | John Batchelor 1.80% B |
18 at £1 | John Batchelor 1.80% C |
18 at £1 | Peter Tuson 1.80% B |
18 at £1 | Peter Tuson 1.80% C |
Year | 2014 |
---|---|
Net Worth | £13,875 |
Cash | £51,723 |
Current Liabilities | £221,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Cessation of Peter James Leslie Tuson as a person with significant control on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Colin Tuson as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Peter James Leslie Tuson as a director on 14 December 2018 (1 page) |
19 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
13 August 2013 | Change of share class name or designation (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
13 August 2013 | Change of share class name or designation (2 pages) |
13 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Company name changed simply jewellers LTD\certificate issued on 31/08/12
|
31 August 2012 | Company name changed simply jewellers LTD\certificate issued on 31/08/12
|
8 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Bradley Smith as a director (1 page) |
9 March 2012 | Termination of appointment of Bradley Smith as a director (1 page) |
8 March 2012 | Appointment of Peter James Leslie Tuson as a director (2 pages) |
8 March 2012 | Appointment of Peter James Leslie Tuson as a director (2 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|