Company NameJBP Associates Limited
Company StatusActive
Company Number02970219
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Jennifer Anne Bryant Pearson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Beckford Hall
Beckford
Gloucestershire
GL20 7AA
Wales
Director NameMrs Jennifer Anne Bryant - Pearson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Beckford Hall
Beckford
Gloucestershire
GL20 7AA
Wales
Director NameMr Christopher James Lawrance
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr John David Cullum
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(12 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWest Wing House Upper Lansdown Mews
Bath
BA1 5HF
Director NameMr Steve Anderson-Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(17 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMrs Julie Ann Williams
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr James Charles Hinchcliffe
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr Christopher Michael Hayward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr Alexander Nicholson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameRichard Gabriel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressHuntley Manor
Huntley
Gloucestershire
GL19 3HQ
Wales
Director NameMr Dan Hamilton Drew
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Poswick
Whitbourne
Worcester
WR6 5SS
Secretary NameJennifer Anne Bryant Pearson
NationalityBritish
StatusResigned
Appointed03 July 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal York Crescent
Clifton
Bristol
BS8 4JY
Secretary NameMr Paul David Paisey
NationalityBritish
StatusResigned
Appointed05 July 1996(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address124 Northover Road
Bristol
Avon
BS9 3LG
Director NameLinda Catherine Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2007)
RolePR Consultant
Correspondence Address4 Rownham Hill
Leigh Woods
Bristol
BS8 3PU
Director NameMr Arthur Keith Bonham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years after company formation)
Appointment Duration12 years (resigned 21 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSerchio 38 Old Sneed Avenue
Stoke Bishop
Bristol
BS9 1SE
Director NameMr Timothy Voile Stanley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2001)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address2 Grange Court Road
Westbury On Trym
Bristol
Avon
BS9 4DP
Director NameMr Paul David Paisey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address124 Northover Road
Bristol
Avon
BS9 3LG
Director NameRichard Lyddon Towl
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2007)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea
The Glen
Saltford
Avon
BS31 3JP
Director NameMs Karen Ann White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2013)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe White House
6 Whiteladies Road
Clifton
Bristol Avon
BS8 1PD
Director NameMrs Elisabeth Jane Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2013)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressThe White House 6 Whiteladies Road
Clifton
Bristol
Avon
BS8 1PD
Director NameLiam Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameDr David Ladipo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
6 Whiteladies Road
Clifton
Bristol Avon
BS8 1PD
Secretary NameMrs Sheila Jane Bryant
StatusResigned
Appointed26 July 2010(15 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 August 2017)
RoleCompany Director
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMrs Sheila Jane Bryant
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr James Turgoose
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2019)
RolePR Agent
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr Mihir Magudia
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 April 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr Clarence Eden Mitchell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 03 July 1995)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Contact

Websitejbp.co.uk
Email address[email protected]
Telephone0117 9073400
Telephone regionBristol

Location

Registered Address34 Smith Square
London
SW1P 3HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Jbp (Holdings) LTD
94.02%
Ordinary A
318 at £1Jbp (Holdings) LTD
5.98%
Ordinary B

Financials

Year2014
Net Worth£595,389
Cash£292,657
Current Liabilities£443,871

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

19 December 1995Delivered on: 8 January 1996
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

8 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
14 August 2023Director's details changed for Mr Steve Anderson-Dixon on 14 August 2023 (2 pages)
28 July 2023Appointment of Mr Alexander Nicholson as a director on 1 January 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
12 January 2022Director's details changed for Mrs Jennifer Anne Bryant Pearson on 12 January 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
18 June 2021Director's details changed for Mrs Julie Ann Wiliams on 15 June 2021 (2 pages)
17 June 2021Appointment of Mr Christopher Michael Hayward as a director on 15 June 2021 (2 pages)
17 June 2021Appointment of Mr James Charles Hinchcliffe as a director on 15 June 2021 (2 pages)
17 June 2021Appointment of Mrs Julie Ann Wiliams as a director on 15 June 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 October 2019Termination of appointment of James Turgoose as a director on 17 October 2019 (1 page)
5 September 2019Registered office address changed from 34 Smith Square London SW1P 3HL to 13th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 5 September 2019 (1 page)
5 September 2019Registered office address changed from 13th Floor Castlemead Lower Castle Street Bristol BS1 3AG England to 34 Smith Square London SW1P 3HL on 5 September 2019 (1 page)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 31 May 2017 (8 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Sheila Jane Bryant as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Sheila Jane Bryant as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page)
17 February 2017Audited abridged accounts made up to 31 May 2016 (7 pages)
17 February 2017Audited abridged accounts made up to 31 May 2016 (7 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
24 August 2016Termination of appointment of Clarence Eden Mitchell as a director on 30 June 2016 (1 page)
24 August 2016Termination of appointment of Clarence Eden Mitchell as a director on 30 June 2016 (1 page)
6 April 2016Appointment of Mr Clarence Eden Mitchell as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Clarence Eden Mitchell as a director on 1 April 2016 (2 pages)
15 January 2016Accounts for a small company made up to 31 May 2015 (7 pages)
15 January 2016Accounts for a small company made up to 31 May 2015 (7 pages)
16 December 2015Director's details changed for Mr John David Cullum on 9 December 2015 (2 pages)
16 December 2015Director's details changed for Mr John David Cullum on 9 December 2015 (2 pages)
15 December 2015Director's details changed for Mr John David Cullum on 9 November 2015 (2 pages)
15 December 2015Director's details changed for Mr John David Cullum on 9 November 2015 (2 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,318
(8 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,318
(8 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,318
(8 pages)
29 May 2015Termination of appointment of Mihir Magudia as a director on 30 April 2015 (1 page)
29 May 2015Termination of appointment of Mihir Magudia as a director on 30 April 2015 (1 page)
7 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
1 October 2014Termination of appointment of Liam Herbert as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Liam Herbert as a director on 30 September 2014 (1 page)
9 September 2014Appointment of Mr Mihir Magudia as a director on 1 September 2014 (2 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,318
(9 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,318
(9 pages)
9 September 2014Appointment of Mr Mihir Magudia as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Mihir Magudia as a director on 1 September 2014 (2 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,318
(9 pages)
14 April 2014Registered office address changed from the White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD on 14 April 2014 (1 page)
14 April 2014Registered office address changed from the White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD on 14 April 2014 (1 page)
3 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,318
(9 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,318
(9 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,318
(9 pages)
14 May 2013Appointment of Mr James Turgoose as a director (2 pages)
14 May 2013Appointment of Mr James Turgoose as a director (2 pages)
1 May 2013Termination of appointment of Karen White as a director (1 page)
1 May 2013Termination of appointment of Karen White as a director (1 page)
1 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
26 February 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
26 February 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
31 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
31 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
9 January 2012Appointment of Mr Steve Anderson-Dixon as a director (2 pages)
9 January 2012Appointment of Mr Steve Anderson-Dixon as a director (2 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
3 October 2011Termination of appointment of David Ladipo as a director (1 page)
3 October 2011Termination of appointment of David Ladipo as a director (1 page)
26 January 2011Accounts for a small company made up to 31 May 2010 (9 pages)
26 January 2011Accounts for a small company made up to 31 May 2010 (9 pages)
18 January 2011Appointment of Mrs Sheila Jane Bryant as a director (2 pages)
18 January 2011Appointment of Mr David Ladipo as a director (2 pages)
18 January 2011Appointment of Mr David Ladipo as a director (2 pages)
18 January 2011Appointment of Mrs Sheila Jane Bryant as a director (2 pages)
26 November 2010Director's details changed for Karen White on 26 July 2010 (2 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
26 November 2010Director's details changed for Christopher James Lawrance on 3 September 2010 (2 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
26 November 2010Director's details changed for Karen White on 26 July 2010 (2 pages)
26 November 2010Director's details changed for Christopher James Lawrance on 3 September 2010 (2 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
26 November 2010Termination of appointment of Arthur Bonham as a director (1 page)
26 November 2010Director's details changed for Christopher James Lawrance on 3 September 2010 (2 pages)
26 November 2010Termination of appointment of Arthur Bonham as a director (1 page)
17 November 2010Termination of appointment of Arthur Bonham as a director (2 pages)
17 November 2010Termination of appointment of Arthur Bonham as a director (2 pages)
26 October 2010Appointment of Liam Herbert as a director (3 pages)
26 October 2010Appointment of Liam Herbert as a director (3 pages)
26 July 2010Appointment of Mrs Sheila Jane Bryant as a secretary (1 page)
26 July 2010Appointment of Mrs Sheila Jane Bryant as a secretary (1 page)
21 June 2010Auditor's resignation (1 page)
21 June 2010Auditor's resignation (1 page)
21 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
21 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
9 December 2009Appointment of Elisabeth Jane Anderson as a director (5 pages)
9 December 2009Appointment of Elisabeth Jane Anderson as a director (5 pages)
7 September 2009Return made up to 03/09/09; full list of members (6 pages)
7 September 2009Return made up to 03/09/09; full list of members (6 pages)
24 March 2009Appointment terminated director and secretary paul paisey (1 page)
24 March 2009Appointment terminated director and secretary paul paisey (1 page)
31 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
31 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
5 September 2008Director and secretary's change of particulars / paul paisey / 01/06/2001 (1 page)
5 September 2008Return made up to 03/09/08; full list of members (7 pages)
5 September 2008Director and secretary's change of particulars / paul paisey / 01/06/2001 (1 page)
5 September 2008Director's change of particulars / john cullum / 19/10/2006 (1 page)
5 September 2008Return made up to 03/09/08; full list of members (7 pages)
5 September 2008Director's change of particulars / john cullum / 19/10/2006 (1 page)
5 September 2008Director's change of particulars / jennifer bryant pearson / 19/10/2006 (1 page)
5 September 2008Director's change of particulars / jennifer bryant pearson / 19/10/2006 (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
12 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
9 October 2007Return made up to 03/09/07; full list of members (5 pages)
9 October 2007Return made up to 03/09/07; full list of members (5 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
18 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
18 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
4 October 2006Return made up to 03/09/06; full list of members (5 pages)
4 October 2006Return made up to 03/09/06; full list of members (5 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
8 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
12 October 2005Return made up to 03/09/05; full list of members (9 pages)
12 October 2005Return made up to 03/09/05; full list of members (9 pages)
29 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
10 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
10 September 2003Return made up to 03/09/03; full list of members (9 pages)
10 September 2003Return made up to 03/09/03; full list of members (9 pages)
19 March 2003Return made up to 13/09/02; full list of members (10 pages)
19 March 2003Return made up to 13/09/02; full list of members (10 pages)
22 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
22 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
19 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 December 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 December 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 September 1999Return made up to 13/09/99; full list of members (8 pages)
24 September 1999Return made up to 13/09/99; full list of members (8 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
16 March 1999Nc inc already adjusted 30/11/95 (1 page)
16 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1999Nc inc already adjusted 30/11/95 (1 page)
16 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
10 March 1999£ nc 5000/7500 02/03/99 (1 page)
10 March 1999Recon 02/03/99 (1 page)
10 March 1999Ad 02/03/99--------- £ si 318@1=318 £ ic 5000/5318 (4 pages)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
10 March 1999Recon 02/03/99 (1 page)
10 March 1999Ad 02/03/99--------- £ si 318@1=318 £ ic 5000/5318 (4 pages)
10 March 1999£ nc 5000/7500 02/03/99 (1 page)
9 March 1999Conso 30/11/95 (1 page)
9 March 1999Conso 30/11/95 (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 October 1998Return made up to 13/09/98; no change of members (5 pages)
2 October 1998Return made up to 13/09/98; no change of members (5 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
15 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 October 1997Return made up to 13/09/97; no change of members (9 pages)
27 October 1997Return made up to 13/09/97; no change of members (9 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 13/09/96; full list of members (10 pages)
18 November 1996Full group accounts made up to 31 May 1996 (13 pages)
18 November 1996Full group accounts made up to 31 May 1996 (13 pages)
18 November 1996Return made up to 13/09/96; full list of members (10 pages)
7 May 1996Registered office changed on 07/05/96 from: the white house 26 oakfield road clifton bristol BS8 2AT (1 page)
7 May 1996Registered office changed on 07/05/96 from: the white house 26 oakfield road clifton bristol BS8 2AT (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Accounts made up to 31 May 1995 (10 pages)
5 January 1996Accounts made up to 31 May 1995 (10 pages)
13 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 September 1995Memorandum and Articles of Association (28 pages)
21 September 1995Memorandum and Articles of Association (28 pages)
14 September 1995Return made up to 13/09/95; full list of members (14 pages)
14 September 1995Return made up to 13/09/95; full list of members (14 pages)
17 August 1995Company name changed jewelhobby LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Company name changed jewelhobby LIMITED\certificate issued on 18/08/95 (4 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (6 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (6 pages)
10 August 1995New director appointed (6 pages)
10 August 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 November 1994Ad 23/11/94--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
30 November 1994Ad 23/11/94--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 November 1994Memorandum and Articles of Association (8 pages)
22 November 1994Memorandum and Articles of Association (8 pages)
18 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 September 1994Incorporation (9 pages)
21 September 1994Incorporation (9 pages)