Company NameGregory & Co. (Jewellers) Limited
DirectorsDerek Charles Pobjoy and Taya Christa Pobjoy
Company StatusActive
Company Number00799340
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameDerek Charles Pobjoy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMiss Taya Christa Pobjoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(33 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennia House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameMr Adrian Pobjoy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2006)
RoleMinter & Jeweller
Correspondence AddressFairwaters
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Ernest Pobjoy
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressPine Ridge
Waterhouse Lane
Kingswood
Surrey
Secretary NameMrs Nita Marlene Savage
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 22 February 2003)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NamePhilip John Mitchell
NationalityBritish
StatusResigned
Appointed22 February 2003(38 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address16 Hilltop Road
Reigate
Surrey
RH2 7HL
Secretary NameMr Timothy John Warner
StatusResigned
Appointed28 October 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY

Contact

Websitepobjoy.com
Email address[email protected]
Telephone01737 818182
Telephone regionRedhill

Location

Registered AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.6k at £1Ms D.c. Pobjoy
76.14%
Ordinary
501 at £1Miss T.c. Pobjoy
23.86%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Filing History

19 December 2023Termination of appointment of Timothy John Warner as a secretary on 19 December 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,100
(4 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,100
(4 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,100
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,100
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,100
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,100
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
29 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2007Return made up to 26/04/07; full list of members (7 pages)
8 May 2007Return made up to 26/04/07; full list of members (7 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2004Return made up to 26/04/04; full list of members (7 pages)
6 May 2004Return made up to 26/04/04; full list of members (7 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
26 June 2003Return made up to 26/04/03; full list of members (7 pages)
26 June 2003Return made up to 26/04/03; full list of members (7 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 June 2001Return made up to 26/04/01; full list of members (7 pages)
5 June 2001Return made up to 26/04/01; full list of members (7 pages)
12 October 2000Accounts made up to 31 December 1999 (8 pages)
12 October 2000Accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
28 September 1999Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page)
28 September 1999Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page)
29 July 1999Accounts made up to 31 December 1998 (8 pages)
29 July 1999Accounts made up to 31 December 1998 (8 pages)
15 April 1999Return made up to 26/04/99; no change of members (8 pages)
15 April 1999Return made up to 26/04/99; no change of members (8 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 May 1998Return made up to 26/04/98; full list of members (9 pages)
31 May 1998Return made up to 26/04/98; full list of members (9 pages)
5 February 1998Return made up to 31/12/97; no change of members (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (7 pages)
17 September 1997New director appointed (3 pages)
17 September 1997New director appointed (3 pages)
3 September 1997Accounts made up to 31 December 1996 (7 pages)
3 September 1997Accounts made up to 31 December 1996 (7 pages)
3 June 1997Return made up to 26/04/97; no change of members (4 pages)
3 June 1997Return made up to 26/04/97; no change of members (4 pages)
2 September 1996Accounts made up to 31 December 1995 (7 pages)
2 September 1996Accounts made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 26/04/96; full list of members (8 pages)
4 June 1996Return made up to 26/04/96; full list of members (8 pages)
29 August 1995Accounts made up to 31 December 1994 (8 pages)
29 August 1995Accounts made up to 31 December 1994 (8 pages)
4 May 1995Return made up to 26/04/95; no change of members (10 pages)
4 May 1995Return made up to 26/04/95; no change of members (10 pages)