About

Registered Number: 04170917
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Thremhall Park,, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWETT, Janice Elizabeth 01 March 2001 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2001 Outstanding

N/A

Debenture 16 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.