Company NameP.B.L. (Jewellers) Limited
DirectorsPrashant Chandubhai Soni and Swati Prashant Soni
Company StatusActive
Company Number01371320
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 years, 11 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 NameMr Prashant Chandubhai Soni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleGoldsmith
Country of ResidenceEngland
Correspondence Address186 Ealing Road
Wembley
Middlesex
HA0 4QD
Director NameMrs Swati Prashant Soni
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(20 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleAsian Jewellery Specialist
Country of ResidenceEngland
Correspondence Address186 Ealing Road
Wembley
Middlesex
HA0 4QD
Secretary NameMr Prashant Chandubhai Soni
NationalityBritish
StatusCurrent
Appointed31 July 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleGoldsmith
Country of ResidenceUnited Kingdom
Correspondence Address186 Ealing Road
Wembley
Middlesex
HA0 4QD
Secretary NameMr Anilkumar Jayantilal Shah
StatusCurrent
Appointed01 January 2020(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address26 Parkside Way
Harrow
HA2 6DF
Director NameMr Ajay Chandubhai Soni
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleGoldsmith
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Director NameMrs Ranjanbala Soni
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 March 2008)
RoleGoldsmith
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Secretary NameMr Ajay Chandubhai Soni
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Director NameAlka Ajay Soni
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleAsian Jewellery Specialist
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Secretary NameMr Anil Kumar Jayantilal Shah
NationalityBritish
StatusResigned
Appointed01 April 2007(28 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside Way
North Harrow
Middlesex
HA2 6DF

Contact

Websitewww.pbljewellers.com
Email address[email protected]
Telephone020 86320512
Telephone regionLondon

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,103,861
Cash£200,179
Current Liabilities£503,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

2 December 2020Delivered on: 4 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 May 1995Delivered on: 5 May 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Outstanding
7 February 1994Delivered on: 18 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 54B 54C 56A and 56C ealing road wembley l/b of brent t/no.ngl 621574.
Outstanding
27 September 1991Delivered on: 14 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money's now or at any time hereafter standing to the credit of any account(s) of the company with the bank.
Outstanding
18 April 1980Delivered on: 6 May 1980
Persons entitled: Bank of Credit and Commerce International

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 ealing road wembley london borough of brent title no ngl 356380.
Outstanding
7 February 1994Delivered on: 18 February 1994
Satisfied on: 14 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 ealing road wembley l/b of brent t/no.NGL356380.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
19 April 2022Amended accounts made up to 31 March 2021 (13 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
18 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Registration of charge 013713200006, created on 2 December 2020 (41 pages)
21 October 2020Appointment of Mr Anilkumar Jayantilal Shah as a secretary on 1 January 2020 (2 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 January 2019Termination of appointment of Anil Kumar Jayantilal Shah as a secretary on 7 January 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(5 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(5 pages)
11 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(5 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 May 2012Secretary's details changed for Mr Prashant Chandubhai Soni on 1 March 2011 (2 pages)
1 May 2012Director's details changed for Swati Prashant Soni on 1 March 2011 (3 pages)
1 May 2012Director's details changed for Swati Prashant Soni on 1 March 2011 (3 pages)
1 May 2012Secretary's details changed for Mr Prashant Chandubhai Soni on 1 March 2011 (2 pages)
1 May 2012Director's details changed for Mr Prashant Chandubhai Soni on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Swati Prashant Soni on 1 March 2011 (3 pages)
1 May 2012Director's details changed for Mr Prashant Chandubhai Soni on 1 March 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Prashant Chandubhai Soni on 1 March 2011 (2 pages)
1 May 2012Director's details changed for Mr Prashant Chandubhai Soni on 1 March 2012 (2 pages)
24 April 2012Amended accounts made up to 31 March 2011 (7 pages)
24 April 2012Amended accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 April 2011Amended accounts made up to 31 March 2010 (7 pages)
12 April 2011Amended accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
3 April 2009Amended accounts made up to 31 March 2008 (13 pages)
3 April 2009Amended accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
24 April 2008Return made up to 23/04/08; full list of members (5 pages)
24 April 2008Return made up to 23/04/08; full list of members (5 pages)
23 April 2008Appointment terminated director ranjanbala soni (1 page)
23 April 2008Appointment terminated director ranjanbala soni (1 page)
27 February 2008Secretary's change of particulars / anil shah / 27/02/2008 (1 page)
27 February 2008Secretary's change of particulars / anil shah / 27/02/2008 (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: 186 ealing road wembley middlesex HA0 4QD (1 page)
7 February 2007Registered office changed on 07/02/07 from: 186 ealing road wembley middlesex HA0 4QD (1 page)
21 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
25 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
14 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
28 April 2004Full accounts made up to 31 March 2003 (15 pages)
28 April 2004Full accounts made up to 31 March 2003 (15 pages)
24 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 May 2003Return made up to 31/12/02; full list of members (8 pages)
3 May 2003Return made up to 31/12/02; full list of members (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 April 2002Return made up to 31/12/01; full list of members (8 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001£ nc 100000/100100 28/03/01 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001£ nc 100000/100100 28/03/01 (1 page)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Particulars of mortgage/charge (6 pages)