About

Registered Number: 04935527
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 12 Sherwood Close, Liss Forest, Hampshire, GU33 7BT

 

Jewell Mortgage Consultancy Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Traviss, Malcolm John, Jewell, Christine, Jewell, Nicholas. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVISS, Malcolm John 20 April 2020 - 1
JEWELL, Nicholas 18 October 2003 20 April 2020 1
Secretary Name Appointed Resigned Total Appointments
JEWELL, Christine 18 October 2003 20 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 01 May 2020
AP01 - Appointment of director 21 April 2020
TM02 - Termination of appointment of secretary 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.