Company NameJewelstar Enterprises Limited
DirectorFabrice Goncalves
Company StatusActive
Company Number05504969
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 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 Fabrice Goncalves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed10 July 2008(3 years after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Secretary NameLaurent Goncalves
NationalityFrench
StatusCurrent
Appointed10 July 2008(3 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address6bis Chemin Des Vignes
Saint-Genis-De-Pouilly
France
Secretary NameMr Marc Philippe Angst
NationalitySwiss
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDomaine Des Cigognes
Denens
1135
Switzerland
Director NameManel Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed15 April 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2013)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed15 April 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2013)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Wallin & Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,039
Current Liabilities£27,039

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

21 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
15 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 December 2021Director's details changed for Mr Fabrice Goncalves on 29 November 2021 (2 pages)
29 November 2021Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page)
8 November 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
29 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
17 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Director's details changed for Mr Fabrice Goncalves on 14 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Fabrice Goncalves on 14 July 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Director's details changed for Mr Fabrice Goncalves on 11 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Fabrice Goncalves on 11 July 2016 (2 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Director's details changed for Mr Fabrice Goncalves on 10 July 2015 (2 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Director's details changed for Mr Fabrice Goncalves on 10 July 2015 (2 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Termination of appointment of Cornhill Directors Limited as a director (1 page)
29 January 2013Termination of appointment of Cornhill Directors Limited as a director (1 page)
29 January 2013Termination of appointment of Cornhill Services Limited as a secretary (1 page)
29 January 2013Termination of appointment of Cornhill Services Limited as a secretary (1 page)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Mr Fabrice Goncalves on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Fabrice Goncalves on 24 August 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Fabrice Goncalves on 11 July 2010 (2 pages)
6 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Fabrice Goncalves on 11 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Appointment of Cornhill Directors Limited as a director (3 pages)
23 April 2010Appointment of Cornhill Services Limited as a secretary (3 pages)
23 April 2010Appointment of Cornhill Services Limited as a secretary (3 pages)
23 April 2010Appointment of Cornhill Directors Limited as a director (3 pages)
13 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
6 November 2008Director appointed fabrice goncalves logged form (1 page)
6 November 2008Director appointed fabrice goncalves logged form (1 page)
14 October 2008Director appointed fabrice goncalves (2 pages)
14 October 2008Director appointed fabrice goncalves (2 pages)
29 September 2008Appointment terminated director manel LIMITED (1 page)
29 September 2008Secretary appointed laurent goncalves (1 page)
29 September 2008Secretary appointed laurent goncalves (1 page)
29 September 2008Appointment terminated director manel LIMITED (1 page)
29 September 2008Appointment terminated secretary marc angst (1 page)
29 September 2008Appointment terminated secretary marc angst (1 page)
4 August 2008Return made up to 11/07/08; full list of members (3 pages)
4 August 2008Return made up to 11/07/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)