Having been setup in 2007, Jewel Fire Products (UK) Ltd are based in Rotherham, it has a status of "Active". The current directors of this company are listed as Fisher, Nicholas, Hakham, Benjamin, Burton, Eve. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Nicholas | 21 December 2017 | - | 1 |
HAKHAM, Benjamin | 15 December 2017 | - | 1 |
BURTON, Eve | 05 April 2007 | 31 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AD01 - Change of registered office address | 17 April 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AP01 - Appointment of director | 22 December 2017 | |
AP01 - Appointment of director | 18 December 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 09 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 13 July 2012 | |
TM02 - Termination of appointment of secretary | 13 July 2012 | |
AA - Annual Accounts | 29 December 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
TM01 - Termination of appointment of director | 24 October 2011 | |
TM01 - Termination of appointment of director | 24 October 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AA01 - Change of accounting reference date | 21 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
363a - Annual Return | 22 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2009 | |
123 - Notice of increase in nominal capital | 15 April 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
123 - Notice of increase in nominal capital | 10 February 2009 | |
AA - Annual Accounts | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 December 2008 | |
123 - Notice of increase in nominal capital | 08 December 2008 | |
363s - Annual Return | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
225 - Change of Accounting Reference Date | 12 March 2008 | |
CERTNM - Change of name certificate | 25 January 2008 | |
RESOLUTIONS - N/A | 22 August 2007 | |
RESOLUTIONS - N/A | 22 August 2007 | |
RESOLUTIONS - N/A | 22 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2007 | |
123 - Notice of increase in nominal capital | 22 August 2007 | |
CERTNM - Change of name certificate | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
NEWINC - New incorporation documents | 05 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2009 | Outstanding |
N/A |
All assets debenture | 24 March 2008 | Fully Satisfied |
N/A |
Debenture | 18 March 2008 | Fully Satisfied |
N/A |