About

Registered Number: 06238749
Date of Incorporation: 08/05/2007 (17 years ago)
Company Status: Active
Registered Address: 107 The Broadway, Leigh-On-Sea, SS9 1PG

 

Founded in 2007, Jewell Pearce Davy (UK) Ltd has its registered office in the United Kingdom. The current directors of Jewell Pearce Davy (UK) Ltd are listed as Stubbs, Karen Louisa, Knight, Jonathan Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Jonathan Paul 08 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Karen Louisa 08 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 30 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.