About

Registered Number: 01604599
Date of Incorporation: 16/12/1981 (42 years and 5 months ago)
Company Status: Liquidation
Registered Address: Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Quality Jewellers Ltd was founded on 16 December 1981 and are based in Buckingham, it's status is listed as "Liquidation". The current directors of Quality Jewellers Ltd are Jefferies, Daphne Ann, Jefferies, Peter Graham. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERIES, Daphne Ann N/A 08 September 2000 1
JEFFERIES, Peter Graham N/A 08 September 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 April 2019
RESOLUTIONS - N/A 01 April 2019
NDISC - N/A 01 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2019
LIQ02 - N/A 01 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 17 January 2018
CH03 - Change of particulars for secretary 17 January 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 10 June 2009
225 - Change of Accounting Reference Date 10 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 02 April 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 2000
RESOLUTIONS - N/A 19 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 18 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 04 March 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 05 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 12 January 1994
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
363a - Annual Return 15 January 1993
AA - Annual Accounts 24 November 1992
363a - Annual Return 17 March 1992
AA - Annual Accounts 19 January 1992
363 - Annual Return 14 January 1991
AA - Annual Accounts 23 November 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 13 November 1988
363 - Annual Return 13 November 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
CERTNM - Change of name certificate 16 November 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.