C E the Jeweller Ltd was registered on 01 March 2001 with its registered office in Bishop's Stortford, Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Drewett, Janice Elizabeth is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREWETT, Janice Elizabeth | 01 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 19 December 2019 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 11 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AD01 - Change of registered office address | 11 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 12 August 2002 | |
363s - Annual Return | 15 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
NEWINC - New incorporation documents | 01 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 23 March 2001 | Outstanding |
N/A |
Debenture | 16 March 2001 | Outstanding |
N/A |