Company NamePaul Young Jewellers Limited
DirectorsPaul Young Ballinger and Jaqueline Sandra Young Ballanger
Company StatusActive
Company Number04931690
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 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 NameMr Paul Young Ballinger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Secretary NameJacqueline Sandra Young Ballinger
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameJaqueline Sandra Young Ballanger
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(1 year after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1D. Young-ballinger
16.67%
Ordinary C
1 at £1Miss E. Young-ballinger
16.67%
Ordinary F
1 at £1Miss G. Young-ballinger
16.67%
Ordinary D
1 at £1Miss J. Young-ballinger
16.67%
Ordinary E
1 at £1Mrs J.s. Young-ballinger
16.67%
Ordinary B
1 at £1P. Young-ballinger
16.67%
Ordinary A

Financials

Year2014
Turnover£65,764
Gross Profit£29,721
Net Worth-£1,126
Cash£19,428
Current Liabilities£37,948

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(6 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(6 pages)
7 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
7 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(6 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(6 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Director's details changed for Paul Young Ballinger on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Jaqueline Sandra Young Ballanger on 1 September 2010 (2 pages)
22 October 2010Secretary's details changed for Jacqueline Sandra Young Ballinger on 1 September 2010 (1 page)
22 October 2010Director's details changed for Paul Young Ballinger on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Paul Young Ballinger on 1 September 2010 (2 pages)
22 October 2010Secretary's details changed for Jacqueline Sandra Young Ballinger on 1 September 2010 (1 page)
22 October 2010Director's details changed for Jaqueline Sandra Young Ballanger on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Jaqueline Sandra Young Ballanger on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for Jacqueline Sandra Young Ballinger on 1 September 2010 (1 page)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Jaqueline Sandra Young Ballanger on 14 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Young Ballinger on 14 October 2009 (2 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Jaqueline Sandra Young Ballanger on 14 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Young Ballinger on 14 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 October 2008Return made up to 14/10/08; full list of members (5 pages)
21 October 2008Return made up to 14/10/08; full list of members (5 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 November 2007Return made up to 14/10/07; full list of members (4 pages)
5 November 2007Return made up to 14/10/07; full list of members (4 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 November 2006Return made up to 14/10/06; full list of members (4 pages)
1 November 2006Return made up to 14/10/06; full list of members (4 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 November 2005Return made up to 14/10/05; full list of members (4 pages)
1 November 2005Return made up to 14/10/05; full list of members (4 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 November 2004Return made up to 14/10/04; full list of members (8 pages)
11 November 2004Return made up to 14/10/04; full list of members (8 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (2 pages)
28 October 2003Secretary resigned (2 pages)
28 October 2003Registered office changed on 28/10/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 October 2003Director resigned (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 October 2003Secretary resigned (2 pages)
28 October 2003New secretary appointed (2 pages)
14 October 2003Incorporation (14 pages)
14 October 2003Incorporation (14 pages)