About

Registered Number: 02732994
Date of Incorporation: 21/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 57 Upper Fant Road, Maidstone, Kent, ME16 8BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.