Watford
WD17 4TN
Director Name | Mr Daniel Philip Raphael |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunley House Olds Approach Tolpits Lane Watford WD18 9TB |
Website | www.justjudaicajewellery.co.uk |
---|
Registered Address | Sunley House Olds Approach Tolpits Lane Watford WD18 9TB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (1 page) |
25 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
18 June 2019 | Director's details changed for Mr Daniel Philip Raphael on 18 June 2019 (2 pages) |
18 June 2019 | Change of details for Mrs Claire Emma Fox as a person with significant control on 4 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Simon Anthony Fox on 4 June 2019 (2 pages) |
18 June 2019 | Change of details for Mr Daniel Philip Raphael as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Change of details for Mr Simon Anthony Fox as a person with significant control on 4 June 2019 (2 pages) |
5 March 2019 | Registered office address changed from 10 Station Road Watford WD17 1EG England to Sunley House Olds Approach Tolpits Lane Watford WD18 9TB on 5 March 2019 (1 page) |
19 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 January 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
20 September 2018 | Change of details for Mr Simon Anthony Fox as a person with significant control on 14 June 2018 (2 pages) |
20 September 2018 | Change of details for Mrs Claire Emma Fox as a person with significant control on 14 June 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Simon Anthony Fox on 14 June 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 September 2017 | Registered office address changed from Third Floor Assay House 28 Greville Street 28 Greville Street London EC1N 8SU to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from 10 Station Road Watford WD17 1EG England to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 10 Station Road Watford WD17 1EG England to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page) |
27 September 2017 | Change of details for Mrs Claire Emma Fox as a person with significant control on 29 April 2017 (2 pages) |
27 September 2017 | Change of details for Mrs Claire Emma Fox as a person with significant control on 29 April 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Change of details for Mr Simon Anthony Fox as a person with significant control on 29 April 2017 (2 pages) |
27 September 2017 | Change of details for Mr Simon Anthony Fox as a person with significant control on 29 April 2017 (2 pages) |
27 September 2017 | Registered office address changed from Third Floor Assay House 28 Greville Street 28 Greville Street London EC1N 8SU to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Company name changed yakira jewellery LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed yakira jewellery LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 May 2013 | Incorporation (37 pages) |
22 May 2013 | Incorporation (37 pages) |