Company NameJewellery Repair Centre Limited
DirectorsBrian Geraldo Maverick Fernandes and Frankie Joseph Hunt
Company StatusActive
Company Number05273096
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Geraldo Maverick Fernandes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMr Frankie Joseph Hunt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameAndrea Cox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitleather Lodge Barn Woolley Road
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD
Director NameSteven Cox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitleather Lodge Barn Woolley Road
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD
Director NameJane Hayday
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitleather Lodge Barn Woolley Road
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD
Director NameSimon Hayday
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitleather Lodge Barn Woolley Road
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD
Secretary NameJane Hayday
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitleather Lodge Barn Woolley Road
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD

Contact

Websitejewelleryrepaircentre.co.uk

Location

Registered Address98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrea Cox
24.75%
Ordinary
100 at £1Jane Hayday
24.75%
Ordinary
100 at £1Simon Hayday
24.75%
Ordinary
100 at £1Steven Cox
24.75%
Ordinary
1 at £1Andrea Cox
0.25%
Ordinary C
1 at £1Jane Hayday
0.25%
Ordinary A
1 at £1Simon Hayday
0.25%
Ordinary B
1 at £1Steven Cox
0.25%
Ordinary D

Financials

Year2014
Net Worth-£8,271
Cash£21,186
Current Liabilities£61,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 26 September 2023 with updates (6 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 September 2022Director's details changed for Mr Frankie Joseph Hunt on 26 September 2022 (2 pages)
26 September 2022Change of details for Mr Frankie Joseph Hunt as a person with significant control on 26 September 2022 (2 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD to 98 Station Road Sidcup DA15 7BY on 6 August 2019 (1 page)
22 July 2019Cessation of Simon Hayday as a person with significant control on 19 July 2019 (1 page)
22 July 2019Termination of appointment of Jane Hayday as a secretary on 19 July 2019 (1 page)
22 July 2019Cessation of Jane Hayday as a person with significant control on 19 July 2019 (1 page)
22 July 2019Notification of Frankie Joseph Hunt as a person with significant control on 19 July 2019 (2 pages)
22 July 2019Termination of appointment of Jane Hayday as a director on 19 July 2019 (1 page)
22 July 2019Appointment of Mr Brian Maverick Geraldo Fernandes as a director on 19 July 2019 (2 pages)
22 July 2019Cessation of Steven Cox as a person with significant control on 19 July 2019 (1 page)
22 July 2019Termination of appointment of Steven Cox as a director on 19 July 2019 (1 page)
22 July 2019Cessation of Andrea Cox as a person with significant control on 19 July 2019 (1 page)
22 July 2019Notification of Brian Maverick Geraldo Fernandes as a person with significant control on 19 July 2019 (2 pages)
22 July 2019Termination of appointment of Andrea Cox as a director on 19 July 2019 (1 page)
22 July 2019Appointment of Mr Frankie Joseph Hunt as a director on 19 July 2019 (2 pages)
22 July 2019Termination of appointment of Simon Hayday as a director on 19 July 2019 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (9 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (9 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 404
(9 pages)
4 November 2015Director's details changed for Simon Hayday on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Simon Hayday on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Steven Cox on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Andrea Cox on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Steven Cox on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Andrea Cox on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Jane Hayday on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Jane Hayday on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Andrea Cox on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Steven Cox on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Simon Hayday on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Jane Hayday on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 404
(9 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015 (1 page)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 404
(9 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 404
(9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 404
(9 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 404
(9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
31 October 2011Director's details changed for Andrea Cox on 28 October 2011 (2 pages)
31 October 2011Secretary's details changed for Jane Hayday on 28 October 2011 (2 pages)
31 October 2011Secretary's details changed for Jane Hayday on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Jane Hayday on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Simon Hayday on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Steven Cox on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Simon Hayday on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Steven Cox on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Jane Hayday on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Andrea Cox on 28 October 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2008Return made up to 29/10/08; full list of members (6 pages)
30 October 2008Return made up to 29/10/08; full list of members (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2007Return made up to 29/10/07; full list of members (4 pages)
1 November 2007Return made up to 29/10/07; full list of members (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Return made up to 29/10/06; full list of members (4 pages)
2 November 2006Return made up to 29/10/06; full list of members (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2005Return made up to 29/10/05; full list of members (4 pages)
4 November 2005Return made up to 29/10/05; full list of members (4 pages)
1 November 2005Registered office changed on 01/11/05 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
1 November 2005Registered office changed on 01/11/05 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
28 October 2005Registered office changed on 28/10/05 from: phebys LIMITED, orchard house heath road warboys cambridgeshire PE28 2UW (1 page)
28 October 2005Registered office changed on 28/10/05 from: phebys LIMITED, orchard house heath road warboys cambridgeshire PE28 2UW (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
26 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 October 2004Incorporation (15 pages)
29 October 2004Incorporation (15 pages)