JEWEL STORES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2GY

Company number 05676732
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DERBYSHIRE, DE1 2GY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Mark George Cocozza on 18 October 2016. The most likely internet sites of JEWEL STORES LIMITED are www.jewelstores.co.uk, and www.jewel-stores.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and nine months. Jewel Stores Limited is a Private Limited Company. The company registration number is 05676732. Jewel Stores Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Jewel Stores Limited is 3 Charnwood Street Derby Derbyshire De1 2gy. The company`s financial liabilities are £18.55k. It is £-9.87k against last year. The cash in hand is £7.45k. It is £4.2k against last year. And the total assets are £1507.81k, which is £-144.81k against last year. COCOZZA, Mark George is a Secretary of the company. COCOZZA, Mark George is a Director of the company. LESLIE, James Lewis is a Director of the company. TORSON, Lesley Jill is a Director of the company. The company operates in "Retail sale of clothing in specialised stores".


jewel stores Key Finiance

LIABILITIES £18.55k
-35%
CASH £7.45k
+129%
TOTAL ASSETS £1507.81k
-9%
All Financial Figures

Current Directors

Secretary
COCOZZA, Mark George
Appointed Date: 16 January 2006

Director
COCOZZA, Mark George
Appointed Date: 16 January 2006
57 years old

Director
LESLIE, James Lewis
Appointed Date: 16 January 2006
53 years old

Director
TORSON, Lesley Jill
Appointed Date: 16 January 2006
53 years old

Persons With Significant Control

Mark George Cocozza
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Lewis Leslie
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lesley Jill Torson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEWEL STORES LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Secretary's details changed for Mark George Cocozza on 18 October 2016
18 Jan 2016
Director's details changed for Mark George Cocozza on 18 January 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90,100

...
... and 28 more events
25 Feb 2008
Ad 29/01/08\gbp si 97@1=97\gbp ic 1/98\
30 Nov 2007
Total exemption small company accounts made up to 31 January 2007
22 Feb 2007
Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

12 Aug 2006
Particulars of mortgage/charge
16 Jan 2006
Incorporation

JEWEL STORES LIMITED Charges

8 May 2013
Charge code 0567 6732 0005
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 January 2012
Rent deposit deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Sven Investments Limited
Description: By way of first fixed charge the deposit and all the right…
11 August 2011
Rent deposit deed
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Reiss Limited
Description: A rent deposit of £25,000.00.
23 July 2010
Rent deposit deed
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Imperial Tobacco Pension Trustees and Imperial Investments Limited
Description: The account and all money from time to time in the account…
10 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…