Company number 03085518
Status Active
Incorporation Date 31 July 1995
Company Type Private Unlimited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15. The most likely internet sites of JEWEL HOLDINGS are www.jewel.co.uk, and www.jewel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jewel Holdings is a Private Unlimited Company.
The company registration number is 03085518. Jewel Holdings has been working since 31 July 1995.
The present status of the company is Active. The registered address of Jewel Holdings is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary CRAIG, John Andrew Duncan has been resigned. Secretary JAMES, Gillian Elizabeth has been resigned. Secretary LUBASCH, Richard Joel has been resigned. Secretary MACKENZIE, Robert Mario has been resigned. Secretary WOLFSOHN, Kate has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director CARTER, Stephen Andrew has been resigned. Director CRAIG, John Andrew Duncan has been resigned. Director DAVIS, Gary Lee has been resigned. Director GALE, Robert Charles has been resigned. Director GALE, Robert Charles has been resigned. Director GOAD, Robert Timothy has been resigned. Director GREGG, John Francis has been resigned. Director KELHAM, David William has been resigned. Director KNAPP, James Barclay has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MCDONALD, Jennifer Claire has been resigned. Director MCDONALD, John Leslie has been resigned. Director MCDONALD, William White has been resigned. Director MCKELLAR, Ronald Alexander has been resigned. Director MILLARD, Nicholas Robert has been resigned. Director RAVITCH, Joseph has been resigned. Director RICHTER, Bret has been resigned. Director ROBERSON, James Edward has been resigned. Director ROBERTS, Gareth Nigel Christopher has been resigned. Director ROSS, Stuart has been resigned. Director SATTER, Muneer has been resigned. Director SCHUBERT, Scott Elliott has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director WOOD, Leigh has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
WOLFSOHN, Kate
Resigned: 08 March 1999
Appointed Date: 23 January 1997
Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 01 October 2004
Director
DAVIS, Gary Lee
Resigned: 26 April 1997
Appointed Date: 31 July 1995
81 years old
Director
RAVITCH, Joseph
Resigned: 17 September 1997
Appointed Date: 31 July 1995
64 years old
Director
RICHTER, Bret
Resigned: 01 May 2003
Appointed Date: 10 January 2003
55 years old
Director
ROSS, Stuart
Resigned: 20 February 2002
Appointed Date: 01 November 2000
69 years old
Director
SATTER, Muneer
Resigned: 08 March 1999
Appointed Date: 17 September 1997
65 years old
Director
WOOD, Leigh
Resigned: 01 December 2000
Appointed Date: 08 March 1999
68 years old
Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 01 October 2004
Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 01 October 2004
Persons With Significant Control
Diamond Cable Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JEWEL HOLDINGS Events
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied
on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied
on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied
on 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied
on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
An alternative bridge composite debenture
Delivered: 29 June 2006
Status: Satisfied
on 21 December 2006
Persons entitled: Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied
on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
24 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied
on 17 June 2008
Persons entitled: Credit Suisse First Boston
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Debenture
Delivered: 21 August 1996
Status: Satisfied
on 27 June 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1995
Debenture
Delivered: 11 October 1995
Status: Satisfied
on 6 March 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…