JEWELTOWN LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AG

Company number 04122042
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address THE ROYAL EXETER HOTEL, EXETER ROAD, BOURNEMOUTH, DORSET, BH2 5AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JEWELTOWN LIMITED are www.jeweltown.co.uk, and www.jeweltown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Jeweltown Limited is a Private Limited Company. The company registration number is 04122042. Jeweltown Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Jeweltown Limited is The Royal Exeter Hotel Exeter Road Bournemouth Dorset Bh2 5ag. . BREWER, Jane Susannah is a Secretary of the company. BREWER, Harry Jack is a Director of the company. Secretary BREWER, Laura Mildred has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BREWER, Laura Mildred has been resigned. Director BREWER, Peter James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BREWER, Jane Susannah
Appointed Date: 24 March 2009

Director
BREWER, Harry Jack
Appointed Date: 13 December 2000
48 years old

Resigned Directors

Secretary
BREWER, Laura Mildred
Resigned: 24 March 2009
Appointed Date: 13 December 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 December 2000
Appointed Date: 11 December 2000

Director
BREWER, Laura Mildred
Resigned: 31 March 2003
Appointed Date: 13 December 2000
76 years old

Director
BREWER, Peter James
Resigned: 31 March 2003
Appointed Date: 13 December 2000
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Halix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEWELTOWN LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

06 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 42 more events
18 Jan 2001
New director appointed
18 Jan 2001
New director appointed
18 Jan 2001
Secretary resigned
18 Jan 2001
Director resigned
11 Dec 2000
Incorporation

JEWELTOWN LIMITED Charges

25 February 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Chromium Investment Holdings Limited
Description: F/H land and buildings k/a the royal exeter hotel exeter…