About

Registered Number: 03344225
Date of Incorporation: 02/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 20 Mannin Way Lancaster Business Park, Lancaster, Lancashire, LA1 3SW,

 

Founded in 1997, Antique Jewellery Group Ltd has its registered office in Lancaster in Lancashire, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Graham Anthony 01 March 2010 04 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Michael 30 June 2000 - 1
ROGERS, Victoria 07 May 1997 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 April 2016
CERTNM - Change of name certificate 11 March 2016
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 12 January 2015
CH01 - Change of particulars for director 15 December 2014
CERTNM - Change of name certificate 14 October 2014
CONNOT - N/A 14 October 2014
AA - Annual Accounts 21 August 2014
MR04 - N/A 16 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 24 July 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 30 April 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 03 December 2007
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
CERTNM - Change of name certificate 03 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 18 October 2006
395 - Particulars of a mortgage or charge 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 05 July 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 27 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2008 Outstanding

N/A

Legal mortgage 15 November 2007 Fully Satisfied

N/A

Debenture 02 October 2007 Outstanding

N/A

Legal charge 16 August 2007 Fully Satisfied

N/A

Legal mortgage 03 August 2007 Outstanding

N/A

Legal mortgage 20 June 2006 Fully Satisfied

N/A

Legal mortgage 17 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.