Company NameI And I Jewellery Ltd
DirectorsKirsty Louise Patterson and Xiaoxiao Ding
Company StatusActive
Company Number08532226
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Previous NameI And I Stones Ltd

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 NameKirsty Louise Patterson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Abbotsbury Road
London
W14 8EL
Director NameXiaoxiao Ding
Date of BirthApril 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed31 August 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address47 Abbotsbury Road
London
W14 8EL

Contact

Websitewww.iandijewellery.com

Location

Registered Address47 Abbotsbury Road
London
W14 8EL
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

100 at £0.01Kirsty Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,588
Cash£2,547
Current Liabilities£18,664

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
13 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
9 May 2023Cessation of Kirsty Louise Patterson as a person with significant control on 28 October 2022 (1 page)
9 May 2023Notification of Xiaoxiao Ding as a person with significant control on 28 October 2022 (2 pages)
9 May 2023Termination of appointment of Kirsty Louise Patterson as a director on 9 May 2023 (1 page)
5 September 2022Registered office address changed from 15 Stoneleigh Street Stoneleigh Street London W11 4DU England to 47 Abbotsbury Road London W14 8EL on 5 September 2022 (1 page)
5 September 2022Appointment of Xiaoxiao Ding as a director on 31 August 2022 (2 pages)
2 September 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
31 August 2022Previous accounting period extended from 31 May 2022 to 31 August 2022 (1 page)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
8 September 2020Registered office address changed from 92 Powis Square London W11 2BN England to 15 Stoneleigh Street Stoneleigh Street London W11 4DU on 8 September 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 July 2017Registered office address changed from 23B the Avenue Chiswick London W4 1HA to 92 Powis Square London W11 2BN on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 23B the Avenue Chiswick London W4 1HA to 92 Powis Square London W11 2BN on 13 July 2017 (1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Registered office address changed from 10 Wilmot Place London NW1 9JP to 23B the Avenue Chiswick London W4 1HA on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 10 Wilmot Place London NW1 9JP to 23B the Avenue Chiswick London W4 1HA on 23 January 2015 (2 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
10 September 2013Company name changed I and I stones LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Company name changed I and I stones LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)