Company NameShop Tjc Limited
Company StatusActive
Company Number05654854
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Previous NamesJewels Direct Limited and The Jewellery Channel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Harsh Bahadur
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlat No 1a 9 Raj Narain Road
Civil Lines
Delhi
110054
Director NameMr Srikant Jha
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Secretary NameMr Ravi Gupta
StatusCurrent
Appointed23 June 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMs Stephanie Renee Spong
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence Address132 West 3rd Street 132 West 3rd Street
Leadville
Colorado 80461
United States
Director NameJulian Hatteea
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Enmore Gardens
London
SW14 8RF
Director NameAshwini Kumar Sharma
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleService
Correspondence AddressFlat 43 Holme Court
158 Twickenham Road
Isleworth
Middlesex
TW7 7DL
Director NameManoj Shrimali
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address163, Neminagar
Vaishali Nagar
Rajasthan 302021
India
Secretary NameJulian Hatteea
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Enmore Gardens
London
SW14 8RF
Director NameSunil Agrawal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Riverside Boulevard , Apt 35a
New York
New York 10069
United States
Director NameMr John David Simpson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2008)
RoleEuropean Md
Country of ResidenceEngland
Correspondence AddressHeatherbanks
George Eyston Drive
Winchester
Hampshire
SO22 4PE
Director NameSanjeen Agrawal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 2007)
RoleCompany Director
Correspondence Address25 Herons Place
Isleworth
Hounslow
TW7 7BE
Director NameSaleem Hatteea
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressBraywood
1 Claremont Avenue
Camberley
Surrey
GU15 2DR
Director NameCharles Newman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2007)
RoleFinance Director
Correspondence AddressSweetbriar Cottage
London Road
Windlesham
Surrey
GU20 6NA
Director NameSuresh Panjabi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2009)
RoleCompany Director
Correspondence Address83 Riverview Avenue
Cliffside Park
New Jersey Nj07010
United States
Secretary NameCharles Newman
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressSweetbriar Cottage
London Road
Windlesham
Surrey
GU20 6NA
Secretary NameJohn David Simpson
StatusResigned
Appointed30 June 2008(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressHeatherbanks George Eyston Drive
Winchester
Hampshire
SO22 4PE
Secretary NameVivek Jain
StatusResigned
Appointed08 September 2008(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Sri Hari Burugapalli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 2014)
RoleCompany Director
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameSunil Agrawal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2009(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressD J L N Marg, Near Police Memorial
Jaipur
Rajasthan
India
Director NameMr Rahim Ullah
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed05 July 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Colin Francis Wagstaffe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-71 High Street
Hampton Hill
Middlesex
TW12 1NH
Director NameMr Amit Agarwal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Secretary NameMr Nitin Panwad
StatusResigned
Appointed01 April 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2021)
RoleCompany Director
Correspondence AddressSurrey House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetjc.co.uk

Location

Registered AddressSurrey House
Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

7.3m at £1Genoa Jewellers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,795,785
Gross Profit£8,222,242
Net Worth-£2,427,247
Cash£921,305
Current Liabilities£7,984,472

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

12 November 2020Delivered on: 13 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 April 2015Delivered on: 19 April 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
1 June 2010Delivered on: 2 June 2010
Persons entitled: Punjab National Bank (International) Limited

Classification: Deed of charge
Secured details: £600,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Epg license which is the ofcom license transferred from simply media to the borrower, effective from 22/03/10 and epg services by bskyb under the epg services agreement between the borrower and british sky broadcasting limited dated 22/03/10 see image for full details.
Outstanding
1 March 2010Delivered on: 11 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the jewellery channel limited business premium account account number 03962059.
Outstanding
13 June 2008Delivered on: 21 June 2008
Persons entitled: Punjab National Bank (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 August 2007Delivered on: 19 September 2007
Persons entitled: Hampton Hill Richmond Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord's solicitors berwin leighton paisner LLP at barclays bank PLC and in which the landlord shall place the initial deposit of £123,375 ("the deposit account"). See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 22 April 2006
Satisfied on: 4 August 2014
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.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
6 December 2023Full accounts made up to 31 March 2023 (36 pages)
9 May 2023Director's details changed for Sanjeev Agrawal on 26 April 2023 (2 pages)
24 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (37 pages)
8 November 2022Cessation of Vgl Retail Ventures Limited as a person with significant control on 6 April 2016 (1 page)
8 November 2022Notification of Sheela Agarwal as a person with significant control on 6 April 2016 (2 pages)
27 September 2022Appointment of Ms Stephanie Renee Spong as a director on 26 September 2022 (2 pages)
22 March 2022Termination of appointment of Amit Agarwal as a director on 21 March 2022 (1 page)
29 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (36 pages)
23 June 2021Termination of appointment of Nitin Panwad as a secretary on 23 June 2021 (1 page)
23 June 2021Appointment of Mr Ravi Gupta as a secretary on 23 June 2021 (2 pages)
28 March 2021Full accounts made up to 31 March 2020 (28 pages)
29 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
24 November 2020Satisfaction of charge 056548540007 in full (1 page)
24 November 2020Satisfaction of charge 056548540008 in full (1 page)
13 November 2020Registration of charge 056548540009, created on 12 November 2020 (38 pages)
22 May 2020Change of details for a person with significant control (2 pages)
22 May 2020Change of details for a person with significant control (2 pages)
22 May 2020Change of details for a person with significant control (2 pages)
21 May 2020Change of details for Genoa Jewellers Ltd as a person with significant control on 21 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 15,833,930
(4 pages)
20 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
7 May 2020Change of details for Genoa Jewellers Ltd as a person with significant control on 25 October 2019 (2 pages)
15 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2020Director's details changed for Mr Srikant Jha on 22 November 2019 (2 pages)
31 December 2019Termination of appointment of Rahim Ullah as a director on 31 December 2019 (1 page)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
4 November 2019Appointment of Mr Srikant Jha as a director on 24 September 2019 (2 pages)
16 August 2019Full accounts made up to 31 March 2019 (19 pages)
4 February 2019Appointment of Mr Harsh Bahadur as a director on 1 February 2019 (2 pages)
21 January 2019Registration of charge 056548540008, created on 18 January 2019 (23 pages)
21 January 2019Registration of charge 056548540007, created on 18 January 2019 (11 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
20 December 2018Full accounts made up to 31 March 2018 (22 pages)
24 July 2018Satisfaction of charge 4 in full (2 pages)
3 July 2018Satisfaction of charge 5 in full (2 pages)
3 July 2018Satisfaction of charge 3 in full (1 page)
3 July 2018Satisfaction of charge 056548540006 in full (1 page)
3 July 2018Satisfaction of charge 2 in full (2 pages)
1 May 2018Termination of appointment of Vivek Jain as a secretary on 1 April 2018 (1 page)
1 May 2018Appointment of Mr Nitin Panwad as a secretary on 1 April 2018 (2 pages)
1 May 2018Appointment of Mr Amit Agarwal as a director on 1 April 2018 (2 pages)
30 April 2018Full accounts made up to 31 March 2017 (20 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (20 pages)
15 December 2016Full accounts made up to 31 March 2016 (20 pages)
22 April 2016Director's details changed for Sanjeen Agrawal on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Sanjeen Agrawal on 22 April 2016 (2 pages)
12 February 2016Termination of appointment of Colin Francis Wagstaffe as a director on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Colin Francis Wagstaffe as a director on 31 January 2016 (1 page)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,250,000
(6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,250,000
(6 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
19 April 2015Registration of charge 056548540006, created on 1 April 2015 (50 pages)
19 April 2015Registration of charge 056548540006, created on 1 April 2015 (50 pages)
19 April 2015Registration of charge 056548540006, created on 1 April 2015 (50 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,250,000
(6 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,250,000
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
8 August 2014Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014 (1 page)
4 August 2014Satisfaction of charge 1 in full (1 page)
4 August 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 7,250,000
(7 pages)
20 December 2013Full accounts made up to 31 March 2013 (21 pages)
20 December 2013Full accounts made up to 31 March 2013 (21 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 7,250,000
(7 pages)
17 October 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 7,250,000
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 7,250,000
(4 pages)
9 October 2013Resolutions
  • RES14 ‐ 7225000 ord shares of £1 24/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2013Director's details changed for Sanjeen Agrawal on 8 October 2013 (2 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES14 ‐ 7225000 ord shares of £1 24/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Director's details changed for Sanjeen Agrawal on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Vivek Jain on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Vivek Jain on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Sri Hari Burugapalli on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Sri Hari Burugapalli on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Vivek Jain on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013 (1 page)
8 October 2013Director's details changed for Mr Rahim Ullah on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013 (1 page)
8 October 2013Director's details changed for Mr Rahim Ullah on 8 October 2013 (2 pages)
9 April 2013Appointment of Mr Colin Francis Wagstaffe as a director (2 pages)
9 April 2013Appointment of Mr Colin Francis Wagstaffe as a director (2 pages)
30 January 2013Full accounts made up to 31 March 2012 (18 pages)
30 January 2013Full accounts made up to 31 March 2012 (18 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (19 pages)
19 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Sanjeen Agrawal on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Sanjeen Agrawal on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Sanjeen Agrawal on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Sri Hari Burugapalli on 1 December 2011 (2 pages)
14 December 2011Secretary's details changed for Vivek Jain on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Rahim Ullah on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Sri Hari Burugapalli on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Rahim Ullah on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Rahim Ullah on 1 December 2011 (2 pages)
14 December 2011Secretary's details changed for Vivek Jain on 1 December 2011 (2 pages)
14 December 2011Secretary's details changed for Vivek Jain on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Sri Hari Burugapalli on 1 December 2011 (2 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 31 March 2010 (21 pages)
2 March 2011Full accounts made up to 31 March 2010 (21 pages)
15 December 2010Secretary's details changed for Vivek Jain on 14 December 2010 (2 pages)
15 December 2010Secretary's details changed for Vivek Jain on 14 December 2010 (2 pages)
6 July 2010Appointment of Mr Rahim Ullah as a director (2 pages)
6 July 2010Appointment of Mr Rahim Ullah as a director (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 January 2010Termination of appointment of Sunil Agrawal as a director (1 page)
29 January 2010Termination of appointment of Sunil Agrawal as a director (1 page)
18 January 2010Termination of appointment of Suresh Panjabi as a director (1 page)
18 January 2010Termination of appointment of Suresh Panjabi as a director (1 page)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
8 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 December 2009Full accounts made up to 31 March 2009 (17 pages)
6 November 2009Appointment of Sunil Agrawal as a director (2 pages)
6 November 2009Termination of appointment of Saleem Hatteea as a director (1 page)
6 November 2009Termination of appointment of Saleem Hatteea as a director (1 page)
6 November 2009Appointment of Sunil Agrawal as a director (2 pages)
16 June 2009Appointment terminated director manoj shrimali (1 page)
16 June 2009Appointment terminated director manoj shrimali (1 page)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
8 December 2008Director's change of particulars / sri burugapalli / 08/12/2008 (1 page)
8 December 2008Director's change of particulars / sri burugapalli / 08/12/2008 (1 page)
30 October 2008Appointment terminated director john simpson (1 page)
30 October 2008Appointment terminated director john simpson (1 page)
30 October 2008Director appointed mr sri hari burugapalli (1 page)
30 October 2008Director appointed mr sri hari burugapalli (1 page)
8 October 2008Secretary appointed john david simpson (1 page)
8 October 2008Appointment terminated secretary john simpson (1 page)
8 October 2008Appointment terminated secretary john simpson (1 page)
8 October 2008Secretary appointed john david simpson (1 page)
6 October 2008Secretary appointed vivek jain (1 page)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
6 October 2008Appointment terminated secretary charles newman (1 page)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
6 October 2008Secretary appointed vivek jain (1 page)
6 October 2008Appointment terminated secretary charles newman (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 January 2008Return made up to 15/12/07; full list of members (3 pages)
14 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 32 queen anne street london W1G 8HD (1 page)
9 January 2008Registered office changed on 09/01/08 from: 32 queen anne street london W1G 8HD (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
13 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 March 2006Memorandum and Articles of Association (12 pages)
22 March 2006Memorandum and Articles of Association (12 pages)
17 March 2006Company name changed jewels direct LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed jewels direct LIMITED\certificate issued on 17/03/06 (2 pages)
8 March 2006Ad 15/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
8 March 2006Ad 15/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
15 December 2005Incorporation (16 pages)
15 December 2005Incorporation (16 pages)