Founded in 1992, Jewelultra Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Boseley, Lance, Harper Morris Limited, Boseley, Justin, Soszynski, Anne Marie are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSELEY, Lance | 01 April 2017 | - | 1 |
BOSELEY, Justin | 06 April 2004 | 01 October 2013 | 1 |
SOSZYNSKI, Anne Marie | 28 July 1992 | 09 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER MORRIS LIMITED | 31 March 1998 | 01 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 26 December 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 07 August 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
AA - Annual Accounts | 30 December 2016 | |
RESOLUTIONS - N/A | 30 September 2016 | |
CS01 - N/A | 08 August 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
MR01 - N/A | 23 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
TM01 - Termination of appointment of director | 11 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 19 August 2012 | |
AA - Annual Accounts | 26 December 2011 | |
AR01 - Annual Return | 28 August 2011 | |
CH01 - Change of particulars for director | 28 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 22 August 2010 | |
CH01 - Change of particulars for director | 22 August 2010 | |
CH01 - Change of particulars for director | 22 August 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 16 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363a - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 15 January 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2004 | |
363s - Annual Return | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 17 August 2001 | |
AA - Annual Accounts | 23 May 2001 | |
363s - Annual Return | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
AA - Annual Accounts | 17 December 1999 | |
363s - Annual Return | 15 September 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 28 August 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
RESOLUTIONS - N/A | 08 May 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 30 April 1998 | |
288b - Notice of resignation of directors or secretaries | 30 April 1998 | |
AA - Annual Accounts | 20 April 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
288b - Notice of resignation of directors or secretaries | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363s - Annual Return | 03 September 1996 | |
288 - N/A | 29 May 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 26 July 1995 | |
AA - Annual Accounts | 11 May 1995 | |
AA - Annual Accounts | 11 May 1995 | |
363s - Annual Return | 15 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 August 1993 | |
288 - N/A | 19 August 1993 | |
363s - Annual Return | 19 August 1993 | |
395 - Particulars of a mortgage or charge | 22 December 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
287 - Change in situation or address of Registered Office | 17 August 1992 | |
NEWINC - New incorporation documents | 21 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2014 | Outstanding |
N/A |
Legal charge | 26 January 2011 | Outstanding |
N/A |
Legal charge | 13 January 2005 | Outstanding |
N/A |
Debenture | 09 November 2004 | Outstanding |
N/A |
Fixed and floating charge | 08 May 1998 | Outstanding |
N/A |
Guarantee & debenture | 08 April 1998 | Outstanding |
N/A |
Debenture | 02 December 1992 | Fully Satisfied |
N/A |