About

Registered Number: 06482737
Date of Incorporation: 24/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Luke Street, Luke Street, London, EC2A 4PX,

 

Jewellerybox Ltd was registered on 24 January 2008 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Latimer, James, Mcmillan, Alexander Edward, Mcmillan, Nicola Lyle, Clark, David Richard Ferguson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIMER, James 01 April 2018 - 1
MCMILLAN, Alexander Edward 14 February 2008 - 1
CLARK, David Richard Ferguson 08 April 2016 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Nicola Lyle 15 February 2008 14 May 2012 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 June 2019
CS01 - N/A 06 February 2019
SH01 - Return of Allotment of shares 06 July 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 05 December 2017
PSC04 - N/A 16 November 2017
CH01 - Change of particulars for director 16 November 2017
CH01 - Change of particulars for director 16 November 2017
RESOLUTIONS - N/A 06 October 2017
SH01 - Return of Allotment of shares 02 October 2017
AA01 - Change of accounting reference date 15 May 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 08 August 2016
AP01 - Appointment of director 10 May 2016
AD01 - Change of registered office address 10 May 2016
RESOLUTIONS - N/A 07 May 2016
CONNOT - N/A 07 May 2016
RESOLUTIONS - N/A 02 April 2016
CONNOT - N/A 02 April 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 February 2015
RESOLUTIONS - N/A 10 February 2015
RESOLUTIONS - N/A 10 February 2015
SH01 - Return of Allotment of shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 12 March 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 28 December 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 November 2009
AA01 - Change of accounting reference date 12 November 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.