JEWN (UK) LIMITED
SHOREHAM-BY-SEA

Hellopages » West Sussex » Adur » BN43 5DH
Company number 04358652
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address C/O GIBSON APPLEBY, 1 - 3 SHIP STREET, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5DH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of JEWN (UK) LIMITED are www.jewnuk.co.uk, and www.jewn-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Portslade Rail Station is 3.1 miles; to Preston Park Rail Station is 5.4 miles; to London Road (Brighton) Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jewn Uk Limited is a Private Limited Company. The company registration number is 04358652. Jewn Uk Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Jewn Uk Limited is C O Gibson Appleby 1 3 Ship Street Shoreham by Sea West Sussex Bn43 5dh. . MITCHELL, Janina Claire is a Director of the company. MITCHELL, Nigel Charles Henderson is a Director of the company. Secretary MITCHELL, Mavis has been resigned. Secretary NEWTON, Teresa has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director NEWTON, Teresa has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MITCHELL, Janina Claire
Appointed Date: 13 March 2002
54 years old

Director
MITCHELL, Nigel Charles Henderson
Appointed Date: 01 February 2009
62 years old

Resigned Directors

Secretary
MITCHELL, Mavis
Resigned: 22 January 2013
Appointed Date: 01 November 2007

Secretary
NEWTON, Teresa
Resigned: 01 November 2007
Appointed Date: 23 January 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
NEWTON, Teresa
Resigned: 01 November 2007
Appointed Date: 23 January 2002
77 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Nigel Charles Henderson Mitchell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Ms Janina Claire Mitchell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEWN (UK) LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 35 more events
01 Mar 2002
New secretary appointed
01 Mar 2002
New director appointed
01 Mar 2002
Director resigned
01 Mar 2002
Secretary resigned
23 Jan 2002
Incorporation