JEWELULTRA LIMITED
KENT

Hellopages » Kent » Maidstone » ME16 8BU

Company number 02732994
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address 57 UPPER FANT ROAD, MAIDSTONE, KENT, ME16 8BU
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of JEWELULTRA LIMITED are www.jewelultra.co.uk, and www.jewelultra.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-three years and three months. The distance to to Bearsted Rail Station is 3.2 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.1 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jewelultra Limited is a Private Limited Company. The company registration number is 02732994. Jewelultra Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of Jewelultra Limited is 57 Upper Fant Road Maidstone Kent Me16 8bu. The company`s financial liabilities are £2194.07k. It is £758.94k against last year. The cash in hand is £1393.95k. It is £893.42k against last year. And the total assets are £3626.22k, which is £868.91k against last year. BOSELEY, John William is a Secretary of the company. BOSELEY, John William is a Director of the company. Secretary BOSELEY, Justin Mark has been resigned. Secretary HARPER MORRIS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSELEY, Christine Lesley has been resigned. Director BOSELEY, John William has been resigned. Director BOSELEY, Justin has been resigned. Director BOSELEY, Justin Mark has been resigned. Director BOSELEY, Lance has been resigned. Director SOSZYNSKI, Anne Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


jewelultra Key Finiance

LIABILITIES £2194.07k
+52%
CASH £1393.95k
+178%
TOTAL ASSETS £3626.22k
+31%
All Financial Figures

Current Directors

Secretary
BOSELEY, John William
Appointed Date: 01 April 2000

Director
BOSELEY, John William
Appointed Date: 01 April 2000
89 years old

Resigned Directors

Secretary
BOSELEY, Justin Mark
Resigned: 31 March 1998
Appointed Date: 28 July 1992

Secretary
HARPER MORRIS LIMITED
Resigned: 01 April 2000
Appointed Date: 31 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1992
Appointed Date: 21 July 1992

Director
BOSELEY, Christine Lesley
Resigned: 06 April 2004
Appointed Date: 01 May 1998
63 years old

Director
BOSELEY, John William
Resigned: 01 May 1998
Appointed Date: 09 March 1998
89 years old

Director
BOSELEY, Justin
Resigned: 01 October 2013
Appointed Date: 06 April 2004
59 years old

Director
BOSELEY, Justin Mark
Resigned: 31 March 1998
Appointed Date: 02 August 1993
59 years old

Director
BOSELEY, Lance
Resigned: 30 November 2012
Appointed Date: 06 April 2004
61 years old

Director
SOSZYNSKI, Anne Marie
Resigned: 09 March 1998
Appointed Date: 28 July 1992
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 1992
Appointed Date: 21 July 1992

Persons With Significant Control

Mr John William Boseley
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

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

JEWELULTRA LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
17 Aug 1992
Director resigned;new director appointed

17 Aug 1992
New secretary appointed;director resigned

17 Aug 1992
Registered office changed on 17/08/92 from: 2 baches street london N1 2UB

17 Aug 1992
Registered office changed on 17/08/92 from: 2 baches street, london, N1 2UB

21 Jul 1992
Incorporation

JEWELULTRA LIMITED Charges

17 January 2014
Charge code 0273 2994 0007
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 280 belton road west extension…
26 January 2011
Legal charge
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property land and buildings adjoining moons farm…
13 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property with t/no K721740 k/a ewell farm building…
9 November 2004
Debenture
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1998
Fixed and floating charge
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 April 1998
Guarantee & debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1992
Debenture
Delivered: 22 December 1992
Status: Satisfied on 8 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…