Company NameJewel Security Limited
DirectorsShafiq Ur-Rehman Wilson Chowdhry and Juliet Chowdhry
Company StatusActive
Company Number07991350
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shafiq Ur-Rehman Wilson Chowdhry
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Green Lane
Ilford
IG1 1XG
Director NameMrs Juliet Chowdhry
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed18 July 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Green Lane Green Lane
Ilford
IG1 1XG
Director NameMr Wilson Chowdhry
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Juliet Sumeera Chowdhry
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Green Lane
Ilford
IG1 1XG
Director NameMs Lubna Mahmood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address57 Green Lane
Ilford
IG1 1XG
Director NameMiss Hannah Chowdhry
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(10 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Green Lane Green Lane
Ilford
IG1 1XG

Location

Registered Address205 South Street South Street
Romford
RM1 1QX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Juliet Chowdhry
66.67%
Ordinary
1 at £1Lubna Mahmood
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
20 September 2023Registered office address changed from 57 Green Lane Ilford IG1 1XG England to 205 South Street South Street Romford RM1 1QX on 20 September 2023 (1 page)
3 January 2023Director's details changed for Mr Shafiq Ur-Rehman Wilson Chowdhry on 3 January 2023 (2 pages)
3 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
3 January 2023Notification of Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 15 April 2016 (2 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 October 2022Cessation of Shafiq Ur-Rehman Wilson Chowdhry as a person with significant control on 10 October 2022 (1 page)
25 October 2022Termination of appointment of Hannah Chowdhry as a director on 15 October 2022 (1 page)
20 October 2022Change of details for Mr Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 16 July 2020 (2 pages)
18 October 2022Notification of Shafiq Ur Rehman Wilson Chowdhry as a person with significant control on 6 April 2016 (2 pages)
18 July 2022Appointment of Mrs Juliet Chowdhry as a director on 18 July 2022 (2 pages)
18 July 2022Appointment of Miss Hannah Chowdhry as a director on 18 July 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
16 December 2020Notification of Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 16 July 2020 (2 pages)
12 December 2020Cessation of Juliet Chowdhry as a person with significant control on 10 December 2020 (1 page)
24 November 2020Director's details changed for Mr Wilson Chowdhry on 11 June 2018 (2 pages)
18 November 2020Change of details for Mrs Juliet Sumeera Chowdhry as a person with significant control on 16 September 2020 (2 pages)
18 November 2020Change of details for Mr Wilson Chowdhry as a person with significant control on 18 November 2020 (2 pages)
17 November 2020Termination of appointment of Lubna Mahmood as a director on 16 July 2020 (1 page)
17 November 2020Termination of appointment of Juliet Sumeera Chowdhry as a director on 16 July 2020 (1 page)
17 November 2020Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 57 Green Lane Ilford IG1 1XG on 17 November 2020 (1 page)
27 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(4 pages)
14 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(4 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 June 2013Appointment of Mr Wilson Chowdhry as a director (2 pages)
7 June 2013Appointment of Mr Wilson Chowdhry as a director (2 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
14 May 2013Termination of appointment of Wilson Chowdhry as a director (1 page)
14 May 2013Termination of appointment of Wilson Chowdhry as a director (1 page)
16 October 2012Registered office address changed from 71 Sunnyside Road Ilford Essex IG1 1HX United Kingdom on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 71 Sunnyside Road Ilford Essex IG1 1HX United Kingdom on 16 October 2012 (2 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)