About

Registered Number: 01183330
Date of Incorporation: 09/09/1974 (49 years and 7 months ago)
Company Status: Administration
Registered Address: 14 Horseshoe Business Park, Lye Lane, Bricket Wood, St. Albans, Hertfordshire, AL2 3TA

 

Having been setup in 1974, Jewell of Watford (1986) Ltd has its registered office in St. Albans, it has a status of "Administration". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VENETICO, Anna Paola 01 May 1993 - 1
LEVIEN, John Charles N/A 20 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 10 May 1999
AA - Annual Accounts 23 September 1998
AA - Annual Accounts 09 October 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
2.7 - Administration Order 27 January 1997
2.6 - Notice of Administration Order 27 January 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 10 May 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 09 May 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 14 June 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
288 - N/A 21 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 23 May 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 March 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 03 October 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 04 October 1986
CERTNM - Change of name certificate 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 December 1993 Outstanding

N/A

Legal charge 19 December 1984 Fully Satisfied

N/A

Legal charge 20 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.