JEWELBASIC LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 8UT

Company number 02520209
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address COUNTY HOUSE MANBY PARK, MANBY, LOUTH, LINCOLNSHIRE, LN11 8UT
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Adrian Rowlands on 6 April 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of JEWELBASIC LIMITED are www.jewelbasic.co.uk, and www.jewelbasic.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and three months. The distance to to Thorpe Culvert Rail Station is 17.1 miles; to Skegness Rail Station is 18.1 miles; to Healing Rail Station is 18.5 miles; to Wainfleet Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jewelbasic Limited is a Private Limited Company. The company registration number is 02520209. Jewelbasic Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Jewelbasic Limited is County House Manby Park Manby Louth Lincolnshire Ln11 8ut. The company`s financial liabilities are £456.5k. It is £117.05k against last year. The cash in hand is £231.38k. It is £66.75k against last year. And the total assets are £752.96k, which is £185.33k against last year. ROWLANDS, Adam Paul is a Director of the company. ROWLANDS, Adrian is a Director of the company. Secretary MASON, James Martin has been resigned. Secretary ROWLANDS, Steven Paul has been resigned. Director MASON, James Martin has been resigned. Director MASON, James Martin has been resigned. Director ROWLANDS, Alan Lewis has been resigned. Director ROWLANDS, Matthew Daniel Lewis has been resigned. Director ROWLANDS, Steven Paul has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


jewelbasic Key Finiance

LIABILITIES £456.5k
+34%
CASH £231.38k
+40%
TOTAL ASSETS £752.96k
+32%
All Financial Figures

Current Directors

Director
ROWLANDS, Adam Paul
Appointed Date: 31 July 2012
42 years old

Director
ROWLANDS, Adrian
Appointed Date: 29 September 2000
46 years old

Resigned Directors

Secretary
MASON, James Martin
Resigned: 25 January 1999

Secretary
ROWLANDS, Steven Paul
Resigned: 10 November 2012
Appointed Date: 25 January 1999

Director
MASON, James Martin
Resigned: 21 August 2001
Appointed Date: 29 September 2000
66 years old

Director
MASON, James Martin
Resigned: 25 January 1999
66 years old

Director
ROWLANDS, Alan Lewis
Resigned: 10 April 2012
77 years old

Director
ROWLANDS, Matthew Daniel Lewis
Resigned: 10 April 2012
Appointed Date: 29 September 2000
47 years old

Director
ROWLANDS, Steven Paul
Resigned: 10 November 2012
Appointed Date: 25 January 1999
72 years old

Persons With Significant Control

Mr Adam Paul Rowlands
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Steven Rowlands
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEWELBASIC LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Director's details changed for Mr Adrian Rowlands on 6 April 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 146

...
... and 83 more events
06 Sep 1990
Memorandum and Articles of Association
06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1990
Registered office changed on 06/09/90 from: 2 baches street london N1 6UB

15 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jul 1990
Incorporation

JEWELBASIC LIMITED Charges

22 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a county house manby park louth t/no…
19 August 1999
Mortgage deed
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Lynx house manby business park carlton road manby louth…