About

Registered Number: 06204367
Date of Incorporation: 05/04/2007 (18 years ago)
Company Status: Active
Registered Address: Units A1-A3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, S65 3SH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.