About

Registered Number: 03463384
Date of Incorporation: 11/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 40a Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ

 

Established in 1997, Jon Dibben Jewellery Ltd have registered office in Cranleigh, it has a status of "Active". There are 2 directors listed for Jon Dibben Jewellery Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBBEN, Jonathan Keith 11 November 1997 - 1
DIBBEN, Paul Stephen 11 November 1997 22 March 2018 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 20 September 2018
RESOLUTIONS - N/A 05 June 2018
SH06 - Notice of cancellation of shares 05 June 2018
SH03 - Return of purchase of own shares 05 June 2018
SH08 - Notice of name or other designation of class of shares 16 May 2018
CS01 - N/A 30 April 2018
SH01 - Return of Allotment of shares 27 April 2018
PSC04 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
PSC07 - N/A 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 06 April 2017
CH03 - Change of particulars for secretary 02 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 10 April 2006
225 - Change of Accounting Reference Date 17 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 08 August 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 07 December 1998
225 - Change of Accounting Reference Date 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
395 - Particulars of a mortgage or charge 17 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
287 - Change in situation or address of Registered Office 19 November 1997
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.