Company NameLance James The Jewellers Ltd
DirectorsLance James Fleming and Julia Ann Fleming
Company StatusActive
Company Number05028399
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Previous NameLance James Jewellery Ltd

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Lance James Fleming
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 months after company formation)
Appointment Duration20 years
RoleJeweller
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Romford
Essex
RM6 4SN
Secretary NameMrs Julia Ann Fleming
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 months after company formation)
Appointment Duration20 years
RoleJeweller
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Romford
Essex
RM6 4SN
Director NameMrs Julia Ann Fleming
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Romford
Essex
RM6 4SN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitelancejames.co.uk
Telephone01245 698386
Telephone regionChelmsford

Location

Registered AddressPriestley House
Priestley Gardens
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Lance Fleming
51.00%
Ordinary
49 at £1Julia Fleming
49.00%
Ordinary

Financials

Year2014
Net Worth£157,253
Cash£53,374
Current Liabilities£129,165

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

21 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
9 May 2023Register inspection address has been changed from 3 Barrack Square Chelmsford CM2 0UU England to Priestley House Priestley Gardens Romford Essex RM6 4SN (1 page)
28 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
15 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Lance James Fleming on 7 February 2020 (2 pages)
11 February 2020Notification of Julia Ann Fleming as a person with significant control on 7 February 2020 (2 pages)
11 February 2020Director's details changed for Mrs Julia Ann Fleming on 7 February 2020 (2 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 February 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Registered office address changed from 23 Crown Street Brentwood Essex CM14 4BA to Priestley House Priestley Gardens Romford Essex RM6 4SN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 23 Crown Street Brentwood Essex CM14 4BA to Priestley House Priestley Gardens Romford Essex RM6 4SN on 23 March 2017 (1 page)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Register inspection address has been changed to 3 Barrack Square Chelmsford CM2 0UU (1 page)
24 February 2015Register(s) moved to registered inspection location 3 Barrack Square Chelmsford CM2 0UU (1 page)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Register(s) moved to registered inspection location 3 Barrack Square Chelmsford CM2 0UU (1 page)
24 February 2015Register inspection address has been changed to 3 Barrack Square Chelmsford CM2 0UU (1 page)
16 April 2014Secretary's details changed for Mrs Julia Ann Fleming on 16 April 2014 (1 page)
16 April 2014Secretary's details changed for Mrs Julia Ann Fleming on 16 April 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
9 June 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
9 June 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
4 March 2010Director's details changed for Lance Fleming on 28 January 2010 (2 pages)
4 March 2010Director's details changed for Julia Ann Fleming on 28 January 2010 (2 pages)
4 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Julia Ann Fleming on 28 January 2010 (2 pages)
4 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Lance Fleming on 28 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 April 2009Return made up to 28/01/09; full list of members (4 pages)
9 April 2009Return made up to 28/01/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Return made up to 28/01/07; full list of members (7 pages)
2 March 2007Return made up to 28/01/07; full list of members (7 pages)
1 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
2 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 November 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 9 woollard way blackmore ingatestone essex CM4 0QL (1 page)
21 October 2004Registered office changed on 21/10/04 from: 9 woollard way blackmore ingatestone essex CM4 0QL (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
2 April 2004Company name changed lance james jewellery LTD\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed lance james jewellery LTD\certificate issued on 02/04/04 (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
28 January 2004Incorporation (14 pages)
28 January 2004Incorporation (14 pages)