Company NameJewelacre Limited
DirectorGeoffrey Russell Jayson
Company StatusActive
Company Number02513564
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameJuliet Berman
NationalityBritish
StatusCurrent
Appointed06 January 2007(16 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameSau Wha Cheung
NationalityBritish
StatusCurrent
Appointed01 June 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameJanice Phoebe Jayson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 28 May 2006)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameJanice Phoebe Jayson
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 1997)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Bernard Ronald Jayson
NationalityBritish
StatusResigned
Appointed08 August 1997(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 06 January 2007)
RoleCompany Director
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2008(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Geoffrey Russell Jayson
50.00%
Ordinary
166 at £1Angela Louise Jayson
16.60%
Ordinary
166 at £1James Edward Jayson
16.60%
Ordinary
166 at £1Richard Andrew Jayson
16.60%
Ordinary
2 at £1James Jayson & Richard Jayson & Angela Jayson
0.20%
Ordinary

Financials

Year2014
Net Worth£854,731
Cash£20,261
Current Liabilities£148,885

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

18 July 2006Delivered on: 26 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 20A parson street hendon london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 December 2004Delivered on: 7 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of 55 sunny gardens road hendon barnet t/n NGL635446. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 29 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 kennyland court hendon way hendon NW4 3LU t/n NGL713888. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 August 1998Delivered on: 14 August 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 wheatley close hendon london t/n NGL552526. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1997Delivered on: 11 October 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
24 September 1997Delivered on: 14 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 20A parson street hendon l/b of barnet.t/no.NGL353480.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 February 1997Delivered on: 8 March 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 rydal close holders hill road london NW4 all plant machinery fixtures fittings furniture equipment implements and utensils thereon all insurance monies and all purchase lease or hire purchase of the above. See the mortgage charge document for full details.
Outstanding
19 February 1997Delivered on: 8 March 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2016Delivered on: 15 July 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 9 rydal close holders hill road and garage london.
Outstanding
13 November 1995Delivered on: 4 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under thismortgage shall not exceed £160,000.
Particulars: F/H property k/a 31 snaresbrook drive harrow middlesex t/no: MX49834 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 December 2021Register inspection address has been changed to 134 Buckingham Palace Road London SW1W 9SA (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Registration of charge 025135640010, created on 6 July 2016 (6 pages)
15 July 2016Registration of charge 025135640010, created on 6 July 2016 (6 pages)
9 June 2016Satisfaction of charge 5 in full (1 page)
9 June 2016Satisfaction of charge 2 in full (2 pages)
9 June 2016Satisfaction of charge 3 in full (2 pages)
9 June 2016Satisfaction of charge 6 in full (2 pages)
9 June 2016Satisfaction of charge 1 in full (2 pages)
9 June 2016Satisfaction of charge 4 in full (2 pages)
9 June 2016Satisfaction of charge 1 in full (2 pages)
9 June 2016Satisfaction of charge 3 in full (2 pages)
9 June 2016Satisfaction of charge 6 in full (2 pages)
9 June 2016Satisfaction of charge 2 in full (2 pages)
9 June 2016Satisfaction of charge 5 in full (1 page)
9 June 2016Satisfaction of charge 4 in full (2 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
20 April 2016Termination of appointment of Carole Linda Jayson as a director on 11 April 2016 (1 page)
20 April 2016Termination of appointment of Carole Linda Jayson as a director on 11 April 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Registered office address changed from 3Rd Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Registered office address changed from 3Rd Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 24 June 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 26 June 2012 (1 page)
21 June 2012Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 21 June 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 19/06/09; full list of members (7 pages)
24 June 2009Return made up to 19/06/09; full list of members (7 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Director appointed carole linda jayson (3 pages)
28 July 2008Director appointed carole linda jayson (3 pages)
9 July 2008Return made up to 19/06/08; full list of members (6 pages)
9 July 2008Return made up to 19/06/08; full list of members (6 pages)
29 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
29 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 June 2007Return made up to 19/06/07; full list of members (6 pages)
29 June 2007Return made up to 19/06/07; full list of members (6 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Director resigned (1 page)
21 July 2006Return made up to 19/06/06; full list of members (5 pages)
21 July 2006Director resigned (1 page)
21 July 2006Return made up to 19/06/06; full list of members (5 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Location of register of members (1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration auds 23/11/05
(1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration auds 23/11/05
(1 page)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2005Return made up to 19/06/05; full list of members (7 pages)
7 July 2005Return made up to 19/06/05; full list of members (7 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Return made up to 19/06/04; full list of members (7 pages)
28 July 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
2 September 2003Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ (1 page)
2 September 2003Return made up to 19/06/03; full list of members (5 pages)
2 September 2003Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ (1 page)
2 September 2003Return made up to 19/06/03; full list of members (5 pages)
2 September 2003Location of register of members (1 page)
2 September 2003Location of register of members (1 page)
21 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 July 2002Return made up to 19/06/02; full list of members (5 pages)
30 July 2002Return made up to 19/06/02; full list of members (5 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2001Return made up to 19/06/01; full list of members (5 pages)
4 July 2001Return made up to 19/06/01; full list of members (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Return made up to 19/06/00; full list of members (6 pages)
27 June 2000Return made up to 19/06/00; full list of members (6 pages)
24 August 1999Return made up to 19/06/99; full list of members (6 pages)
24 August 1999Return made up to 19/06/99; full list of members (6 pages)
13 March 1999Full accounts made up to 30 September 1998 (11 pages)
13 March 1999Full accounts made up to 30 September 1998 (11 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
21 July 1998Return made up to 19/06/98; full list of members (6 pages)
21 July 1998Return made up to 19/06/98; full list of members (6 pages)
31 January 1998Full accounts made up to 30 September 1996 (10 pages)
31 January 1998Full accounts made up to 30 September 1996 (10 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
16 July 1997Return made up to 19/06/97; full list of members (6 pages)
16 July 1997Return made up to 19/06/97; full list of members (6 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
30 September 1996Full accounts made up to 30 September 1995 (10 pages)
30 September 1996Full accounts made up to 30 September 1995 (10 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
7 August 1995Return made up to 19/06/95; no change of members (10 pages)
7 August 1995Return made up to 19/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1990Incorporation (16 pages)
19 June 1990Incorporation (16 pages)