Wimbledon
London
SW19 7BB
Secretary Name | Heather Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 1027a Garratt Lane London SW17 0LN |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 1027a Garratt Lane London SW17 0LN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jason Lowe 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
6 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 16 July 2014 (1 page) |
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Company name changed jewel stone technology LIMITED\certificate issued on 18/09/12
|
21 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Heather Lowe on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Jason John Lowe on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Jason John Lowe on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Heather Lowe on 1 January 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 28/03/07; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 28/03/05; full list of members (2 pages) |
16 June 2005 | Return made up to 28/03/04; full list of members (2 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 19 leopold road wimbledon london SW19 7BB (1 page) |
20 June 2003 | Return made up to 28/03/03; full list of members (6 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Ad 16/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 82 st john street london EC1M 4JN (1 page) |
11 June 2002 | Director resigned (1 page) |
28 March 2002 | Incorporation (20 pages) |