Company NameJewellery For Ltd
DirectorSimon Clifford Harrison
Company StatusActive
Company Number06686871
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Clifford Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleJewellery Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 17-18 Great Sutton Street
London
EC1V 0DP
Secretary NameMr Simon Clifford Harrison
NationalityBritish
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 17-18 Great Sutton Street
London
EC1V 0DP
Director NameMrs Helen Ferris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address45 Gratton Drive
Chillington
Kingsbridge
Devon
TQ7 2LT

Contact

Websitewww.jewellery4.co.uk/
Telephone020 73972740
Telephone regionLondon

Location

Registered Address2 Simon Harrison Ltd
2 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Simon Clifford Harrison & Helen Ferris
100.00%
Ordinary

Financials

Year2014
Net Worth£5,422
Cash£2,161
Current Liabilities£3,630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

28 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 July 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 March 2023Cessation of Simon Clifford Harrison as a person with significant control on 14 March 2023 (1 page)
29 March 2023Notification of Simon Harrison (Holdings) Limited as a person with significant control on 14 March 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Helen Ferris as a director on 31 March 2021 (1 page)
28 January 2021Registered office address changed from PO Box PL5 1AW 37 37 Tucker Close Weston Mill Plymouth Devon PL5 1AW United Kingdom to 2 Simon Harrison Ltd 2 Cathedral Street London London SE1 9DE on 28 January 2021 (1 page)
23 October 2020Micro company accounts made up to 30 September 2020 (4 pages)
21 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 October 2017Registered office address changed from Suite 47 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to PO Box PL5 1AW 37 37 Tucker Close Weston Mill Plymouth Devon PL5 1AW on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Suite 47 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to PO Box PL5 1AW 37 37 Tucker Close Weston Mill Plymouth Devon PL5 1AW on 9 October 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to Suite 47 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to Suite 47 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 26 January 2015 (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Director's details changed for Mrs Helen Ferris on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mrs Helen Ferris on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mrs Helen Ferris on 1 September 2012 (2 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2010Registered office address changed from 18 Stukeley Street London WC2B 5LR on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 18 Stukeley Street London WC2B 5LR on 11 June 2010 (1 page)
8 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
2 September 2008Incorporation (15 pages)
2 September 2008Incorporation (15 pages)