Company NameMon Bijoux Limited
DirectorsJamie Michelle Myers and Jason Peter Myers
Company StatusActive
Company Number07382376
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Jamie Michelle Myers
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodbine Place
Wanstead
London
E11 2RH
Director NameMr Jason Peter Myers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodbine Place
Wanstead
London
E11 2RH

Contact

Websitemonbijoux.co.uk

Location

Registered Address10 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jamie Michelle Myers
50.00%
Ordinary
1 at £1Jason Peter Myers
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,736
Current Liabilities£83,372

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

11 May 2011Delivered on: 21 May 2011
Persons entitled: 101 Studio Limited

Classification: Rent deposit deed
Secured details: £6,875.00 due or to become due from the company to the chargee.
Particulars: Cash deposit sum of £6,875.00.
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to 10 Woodbine Place Wanstead London E11 2RH on 8 February 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Jason Peter Myers on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Jason Peter Myers on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Jamie Michelle Myers on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Jamie Michelle Myers on 6 March 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
16 October 2013Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 16 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Jason Peter Myers on 21 September 2011 (2 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Jason Peter Myers on 21 September 2011 (2 pages)
19 October 2011Director's details changed for Mrs Jamie Michelle Myers on 21 September 2011 (2 pages)
19 October 2011Director's details changed for Mrs Jamie Michelle Myers on 21 September 2011 (2 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 September 2010Incorporation (23 pages)
21 September 2010Incorporation (23 pages)