Company NameHarvey J (Jewellers) Limited
Company StatusDissolved
Company Number04643795
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 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 NameJacqueline Stimler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address31 Montagu Hall Place
Bushey Heath
Herts
WD3 1QG
Secretary NameMarcus Elliott Stimler
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 The Squirrels
Bushey
WD23 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 St. Georges Avenue
Southall
UB1 1PZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Stimler
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£2,030
Current Liabilities£33,326

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

27 February 2003Delivered on: 5 March 2003
Persons entitled: Hsbc 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

24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 January 2017Secretary's details changed for Marcus Elliott Stimler on 1 April 2011 (1 page)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 November 2012Registered office address changed from 317 Horn Lane Acton United Kingdom W3 0BU on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 317 Horn Lane Acton United Kingdom W3 0BU on 8 November 2012 (1 page)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
9 November 2011Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 9 November 2011 (2 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from Park House 26 North End Road London NW11 7PT on 18 February 2011 (2 pages)
15 September 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Jacqueline Stimler on 21 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 March 2009Return made up to 21/01/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Return made up to 21/01/08; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2007Return made up to 21/01/07; full list of members (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 January 2006Return made up to 21/01/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2005Return made up to 21/01/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: gable house 239 regents park road london N3 3LF (1 page)
10 February 2004Return made up to 21/01/04; full list of members (5 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Secretary's particulars changed (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (2 pages)
13 February 2003New secretary appointed (2 pages)
21 January 2003Incorporation (16 pages)