About

Registered Number: 08306312
Date of Incorporation: 23/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT

 

Jewel Uk Midco Ltd was registered on 23 November 2012 with its registered office in Leicester. We don't know the number of employees at this organisation. There is one director listed as Eardley, Paul Rex for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EARDLEY, Paul Rex 10 July 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP03 - Appointment of secretary 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
PSC02 - N/A 17 June 2019
PSC09 - N/A 12 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
PSC08 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 01 October 2018
MR04 - N/A 19 May 2018
MR04 - N/A 19 May 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
RESOLUTIONS - N/A 18 April 2018
SH19 - Statement of capital 18 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2018
CAP-SS - N/A 18 April 2018
AA - Annual Accounts 25 January 2018
MR01 - N/A 12 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 03 October 2016
MR04 - N/A 23 December 2015
MR04 - N/A 23 December 2015
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
MR01 - N/A 16 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 December 2014
SH01 - Return of Allotment of shares 26 November 2014
AP01 - Appointment of director 23 September 2014
SH01 - Return of Allotment of shares 08 September 2014
AA - Annual Accounts 31 August 2014
MR01 - N/A 21 August 2014
AA01 - Change of accounting reference date 16 January 2014
AR01 - Annual Return 27 December 2013
RESOLUTIONS - N/A 22 May 2013
AD01 - Change of registered office address 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
RESOLUTIONS - N/A 05 April 2013
RESOLUTIONS - N/A 05 April 2013
RESOLUTIONS - N/A 05 April 2013
RESOLUTIONS - N/A 28 January 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
NEWINC - New incorporation documents 23 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Fully Satisfied

N/A

A registered charge 18 April 2018 Fully Satisfied

N/A

A registered charge 10 October 2017 Fully Satisfied

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Debenture 10 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.