Company NameNRS Jewellers Limited
Company StatusActive
Company Number09686908
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 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

Directors

Director NameMr Sanjay Kumar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL
Director NameMrs Kamlesh Kumari
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(1 month, 4 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL
Director NameMr Naveen Kumar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL
Director NameMr Rajiv Khanna
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Gardens
Wembley
Middlesex
HA0 3BP
Director NameMr Vije Kumar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address13 Hyacinth Drive
Uxbridge
Middlesex
UB10 9QW

Location

Registered Address4 Station Parade
Ruislip
HA4 7DL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 February 2022 (2 years, 2 months ago)
Next Accounts Due20 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

15 June 2017Delivered on: 5 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 February 2019Change of details for Mr Sanjay Kumar as a person with significant control on 19 February 2019 (2 pages)
23 November 2018Registered office address changed from 90 the Broadway Southall Middlesex UB1 1QF United Kingdom to 30 Yoden Way Peterlee SR8 1AL on 23 November 2018 (1 page)
9 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 September 2017Director's details changed for Mr Naveen Kumar on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Kamlesh Kumari on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Sanjay Kumar on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Sanjay Kumar on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Kamlesh Kumari on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Naveen Kumar on 12 September 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Registration of charge 096869080001, created on 15 June 2017 (15 pages)
5 July 2017Registration of charge 096869080001, created on 15 June 2017 (15 pages)
22 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
22 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
22 March 2017Current accounting period shortened from 31 July 2016 to 28 February 2016 (1 page)
22 March 2017Current accounting period shortened from 31 July 2016 to 28 February 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 28 February 2016 (6 pages)
22 March 2017Accounts for a dormant company made up to 28 February 2016 (6 pages)
16 August 2016Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL to 90 the Broadway Southall Middlesex UB1 1QF on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL to 90 the Broadway Southall Middlesex UB1 1QF on 16 August 2016 (1 page)
11 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr sanjay kumar (2 pages)
11 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr sanjay kumar (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
28 April 2016Director's details changed for Mrs Kamlesh Kumari on 11 September 2015 (2 pages)
28 April 2016Director's details changed for Mrs Kamlesh Kumari on 11 September 2015 (2 pages)
25 April 2016Appointment of Mr Naveen Kumar as a director on 23 March 2016 (2 pages)
25 April 2016Appointment of Mr Naveen Kumar as a director on 23 March 2016 (2 pages)
12 April 2016Termination of appointment of Rajiv Khanna as a director on 21 March 2016 (1 page)
12 April 2016Termination of appointment of Rajiv Khanna as a director on 21 March 2016 (1 page)
7 December 2015Director's details changed for Mrs Kamlesh Kumar on 11 September 2015 (2 pages)
7 December 2015Director's details changed for Mrs Kamlesh Kumar on 11 September 2015 (2 pages)
4 December 2015Appointment of Mrs Kamlesh Kumar as a director (2 pages)
4 December 2015Termination of appointment of Vije Kumar as a director on 11 September 2015 (1 page)
4 December 2015Termination of appointment of Vije Kumar as a director on 11 September 2015 (1 page)
4 December 2015Appointment of Mrs Kamlesh Kumar as a director (2 pages)
15 September 2015Termination of appointment of Vije Kumar as a director on 11 September 2015 (1 page)
15 September 2015Appointment of Mrs Kamlesh Kumar as a director on 11 September 2015 (2 pages)
15 September 2015Termination of appointment of Vije Kumar as a director on 11 September 2015 (1 page)
15 September 2015Appointment of Mrs Kamlesh Kumar as a director on 11 September 2015 (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 11/08/2016 as it was invalid or ineffective.
(10 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 11/08/2016 as it was invalid or ineffective.
(10 pages)