About

Registered Number: 04561139
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 7 The Norton, The Norton, Tenby, Pembrokeshire, SA70 8AA,

 

Based in Tenby, John Mckellar Designer Jewellery Ltd was founded on 11 October 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELLAR, Janet Mary 15 October 2002 - 1
MCKELLAR, John Roy 15 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 18 October 2016
CONNOT - N/A 31 January 2016
MR04 - N/A 26 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 07 November 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 07 November 2003
395 - Particulars of a mortgage or charge 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 29 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.