Company NameD B Jewellery Design Limited
DirectorDavid Bell
Company StatusLiquidation
Company Number03316961
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameWendy Bell
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 May Gardens
Elstree
Hertfordshire
WD6 3RZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Begbies Traynor
29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Bedford Nominees (Uk) LTD
9.99%
Ordinary B
459 at £1Mr David Bell
45.85%
Ordinary
366 at £1Mrs Wendy Bell
36.56%
Ordinary
25 at £1Gemma Bell
2.50%
Ordinary C
25 at £1Jeffrey Bell
2.50%
Ordinary E
25 at £1Stephanie Bell
2.50%
Ordinary D
1 at £1Mrs Wendy Bell
0.10%
Ordinary A

Financials

Year2014
Net Worth£103,139
Cash£63,465
Current Liabilities£682,092

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2019 (5 years, 2 months ago)
Next Return Due26 February 2020 (overdue)

Charges

27 February 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2011Delivered on: 23 December 2011
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re d b jewellery design limited business premium account number 43854671.
Outstanding

Filing History

23 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,001
(5 pages)
11 March 2016Registration of charge 033169610002, created on 27 February 2016 (18 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,001
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,001
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Director's details changed for David Bell on 1 June 2012 (2 pages)
21 June 2012Director's details changed for David Bell on 1 June 2012 (2 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Particulars of variation of rights attached to shares (3 pages)
23 December 2010Change of share class name or designation (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 ca 2006, SC re-designated 10/12/2010
(20 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 12/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Appointment terminated secretary wendy bell (1 page)
10 April 2008Return made up to 12/02/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Return made up to 12/02/07; full list of members (7 pages)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 12/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Registered office changed on 09/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
27 February 2004Return made up to 12/02/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2003Particulars of contract relating to shares (4 pages)
5 November 2003Nc inc already adjusted 17/08/03 (2 pages)
5 November 2003Ad 17/08/03--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
7 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 March 2001Return made up to 12/02/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Memorandum and Articles of Association (9 pages)
16 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 March 2000Return made up to 12/02/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 12/02/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 March 1998Return made up to 12/02/98; full list of members (6 pages)
6 February 1998Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997Registered office changed on 20/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
12 February 1997Incorporation (17 pages)