About

Registered Number: 03884164
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2020 (3 years and 8 months ago)
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Precision Jewellery Ltd was registered on 26 November 1999. The current directors of the business are listed as Jennings, Richard Norman, Spencer, Julie Ann at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Richard Norman 26 November 1999 24 October 2000 1
SPENCER, Julie Ann 24 October 2000 17 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2020
RESOLUTIONS - N/A 29 May 2020
LIQ14 - N/A 29 May 2020
AD01 - Change of registered office address 27 August 2019
LIQ03 - N/A 10 April 2019
RESOLUTIONS - N/A 22 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2018
LIQ02 - N/A 14 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 25 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 22 October 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 02 December 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 31 December 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 19 June 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 07 February 2001
225 - Change of Accounting Reference Date 28 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 29 November 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.