About

Registered Number: 06509107
Date of Incorporation: 19/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2020 (4 years and 5 months ago)
Registered Address: CURRIE YOUNG LTD, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Based in Campbell Road in Stoke On Trent, Jewels Solicitors Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Jewels, Mark Andrew, Seville, Cathie Ginette. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWELS, Mark Andrew 19 February 2008 - 1
SEVILLE, Cathie Ginette 19 February 2008 07 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2020
LIQ14 - N/A 17 October 2019
LIQ03 - N/A 22 August 2019
LIQ03 - N/A 21 August 2018
LIQ MISC OC - N/A 12 December 2017
4.40 - N/A 12 December 2017
LIQ03 - N/A 17 August 2017
AD01 - Change of registered office address 13 January 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
2.24B - N/A 01 July 2013
2.24B - N/A 01 July 2013
2.34B - N/A 18 June 2013
2.24B - N/A 28 December 2012
2.31B - N/A 28 December 2012
2.24B - N/A 31 July 2012
2.23B - N/A 13 March 2012
2.17B - N/A 27 February 2012
AD01 - Change of registered office address 17 January 2012
2.12B - N/A 06 January 2012
AA - Annual Accounts 14 November 2011
TM02 - Termination of appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 18 March 2009
353 - Register of members 18 March 2009
MEM/ARTS - N/A 16 January 2009
RESOLUTIONS - N/A 10 July 2008
RESOLUTIONS - N/A 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
123 - Notice of increase in nominal capital 10 July 2008
225 - Change of Accounting Reference Date 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
RESOLUTIONS - N/A 16 June 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.