About

Registered Number: 05241194
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: One Gold Street, Northampton, NN1 1SA

 

Having been setup in 2004, Michael Jones Jeweller Savings Scheme Ltd have registered office in the United Kingdom. We do not know the number of employees at this company. The organisation has one director listed as Smith, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Sandra 13 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 04 April 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
AP01 - Appointment of director 23 March 2018
AP03 - Appointment of secretary 23 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 10 March 2016
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 March 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
CH01 - Change of particulars for director 09 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 24 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 28 February 2006
363s - Annual Return 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.