Company NameJ S Jewels Limited
DirectorJohn Zeno Souglides
Company StatusActive
Company Number07043902
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Previous NameJohn Souglides Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Zeno Souglides
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.js-jewels.com
Telephone020 74998692
Telephone regionLondon

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Chryssanthy Souglides
50.00%
Ordinary
1 at £1John Zeno Souglides
50.00%
Ordinary

Financials

Year2014
Net Worth£3,621
Cash£218,035
Current Liabilities£397,208

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2019Director's details changed for Mr John Zeno Souglides on 2 September 2019 (2 pages)
15 October 2019Change of details for Mr John Zeno Souglides as a person with significant control on 2 September 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 September 2019Registered office address changed from Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page)
23 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
10 December 2018Micro company accounts made up to 31 October 2017 (4 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Cessation of Chryssanthy Souglides as a person with significant control on 21 June 2017 (1 page)
3 October 2017Cessation of Chryssanthy Souglides as a person with significant control on 21 June 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
30 November 2009Company name changed john souglides LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
30 November 2009Change of name notice (1 page)
30 November 2009Change of name notice (1 page)
30 November 2009Company name changed john souglides LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
13 November 2009Appointment of John Zeno Souglides as a director (2 pages)
13 November 2009Appointment of John Zeno Souglides as a director (2 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Incorporation (22 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Incorporation (22 pages)