Background WavePink WaveYellow Wave

JEWSON LIMITED (00348407)

JEWSON LIMITED (00348407) is an active UK company. incorporated on 13 January 1939. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JEWSON LIMITED has been registered for 87 years. Current directors include AHLE, Thomas, CARTER, John Peter, JØRGENSEN, Laurits Anton and 2 others.

Company Number
00348407
Status
active
Type
ltd
Incorporated
13 January 1939
Age
87 years
Address
Merchant House, Binley Business Park, Coventry, CV3 2TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHLE, Thomas, CARTER, John Peter, JØRGENSEN, Laurits Anton, MARTIN, James, OLESEN, Søren Peschardt
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWSON LIMITED

JEWSON LIMITED is an active company incorporated on 13 January 1939 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JEWSON LIMITED was registered 87 years ago.(SIC: 99999)

Status

active

Active since 87 years ago

Company No

00348407

LTD Company

Age

87 Years

Incorporated 13 January 1939

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MEYER INTERNATIONAL MERCHANTS LIMITED
From: 4 May 1984To: 1 April 1991
JEWSON (HOLDINGS) LIMITED
From: 5 October 1983To: 4 May 1984
JEWSON LIMITED
From: 31 March 1983To: 5 October 1983
CRUNDALL PAYNE HOLDINGS LIMITED
From: 31 December 1978To: 31 March 1983
CRUNDALL PAYNE LIMITED
From: 31 December 1976To: 31 December 1978
GABRIEL WADE(WESTERN)LIMITED
From: 13 January 1939To: 31 December 1976
Contact
Address

Merchant House, Binley Business Park Harry Weston Road Coventry, CV3 2TT,

Previous Addresses

Merchant House Binley Business Park Harry Weston Road Coventry CV3 2TT England
From: 9 March 2023To: 9 March 2023
Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT England
From: 8 March 2023To: 9 March 2023
Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom
From: 15 October 2020To: 8 March 2023
Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 13 January 1939To: 15 October 2020
Timeline

31 key events • 1939 - 2024

Funding Officers Ownership
Company Founded
Jan 39
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CASSIDY, Nirma

Active
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 17 Nov 2023

AHLE, Thomas

Active
Binley Business Park, CoventryCV3 2TT
Born April 1971
Director
Appointed 03 Sept 2024

CARTER, John Peter

Active
Binley Business Park, CoventryCV3 2TT
Born May 1961
Director
Appointed 01 Mar 2023

JØRGENSEN, Laurits Anton

Active
Binley Business Park, CoventryCV3 2TT
Born August 1975
Director
Appointed 03 Sept 2024

MARTIN, James

Active
Binley Business Park, CoventryCV3 2TT
Born November 1976
Director
Appointed 28 Feb 2023

OLESEN, Søren Peschardt

Active
Binley Business Park, CoventryCV3 2TT
Born May 1967
Director
Appointed 03 Sept 2024

BILLE-BRAHE-SELBY, Bent

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 28 Feb 2023
Resigned 17 Nov 2023

BURTON, Amanda Jane

Resigned
25 Ravensdon Street, LondonSE11 4AQ
Secretary
Appointed 14 Dec 1992
Resigned 06 Apr 2000

GLENN, Raymond Malkin

Resigned
Sharena The Croft, NorwichNR8 5DT
Secretary
Appointed N/A
Resigned 14 Dec 1992

HOGG, Jennifer Mary

Resigned
Wandle Cottage 284 London Road, WallingtonSM6 7DJ
Secretary
Appointed 06 Apr 2000
Resigned 29 Sept 2000

KEEN, Richard

Resigned
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020
Resigned 28 Feb 2023

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 29 Sept 2000
Resigned 01 May 2020

BAZIN, Benoit

Resigned
Rue De Monceau, 75008 Paris
Born December 1968
Director
Appointed 31 Mar 2009
Resigned 01 Jan 2016

BELLERBY, Richard John

Resigned
Midway, KeighleyBD20 6LR
Born August 1946
Director
Appointed 01 Dec 1997
Resigned 08 Apr 2005

BENNETT, David William

Resigned
13 Keswick Road, NorwichNR4 6UG
Born September 1944
Director
Appointed N/A
Resigned 31 Dec 1995

BURTON, Amanda Jane

Resigned
25 Ravensdon Street, LondonSE11 4AQ
Born January 1959
Director
Appointed 25 Nov 1997
Resigned 06 Apr 2000

CAMMACK, Nicholas James

Resigned
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 07 Dec 2017
Resigned 28 Feb 2023

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 01 Jan 2016
Resigned 28 Feb 2023

CROUZET, Philippe Jacques Georges

Resigned
115 Avenue Victor Hugo, Paris
Born October 1956
Director
Appointed 20 Jul 2005
Resigned 31 Mar 2009

DAVIES, John Christopher

Resigned
Appleton Court, OvertonRG25 3HT
Born April 1954
Director
Appointed 01 Dec 1997
Resigned 31 Oct 1998

DAVIS, Peter Martin

Resigned
110 Windy Arbour, KenilworthCV8 2BH
Born March 1956
Director
Appointed 01 Oct 1997
Resigned 10 May 1999

DE CHALENDAR, Pierre Andre

Resigned
15 Avenue Robert-Schumann, ParisFOREIGN
Born April 1958
Director
Appointed 06 Apr 2000
Resigned 20 Jul 2005

DELF, Noel Stanley Arthur

Resigned
Ash Tree House The Street, AttleboroughNR17 1UX
Born January 1942
Director
Appointed N/A
Resigned 19 Nov 1992

DOBBY, John Michael

Resigned
Hill Rise High Street, SouthamptonSO32 3NH
Born November 1941
Director
Appointed 18 Dec 1992
Resigned 01 Dec 1997

DU MOULIN, Emmanuel

Resigned
Binley Business Park, CoventryCV3 2TT
Born August 1953
Director
Appointed 01 Oct 2011
Resigned 01 Feb 2017

DUFOUR, Thierry Georges Philippe Achille

Resigned
Binley Business Park, CoventryCV3 2TT
Born March 1975
Director
Appointed 02 Sept 2013
Resigned 07 Dec 2017

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed 01 Oct 1998
Resigned 06 Apr 2000

FAWCETT, Richard Martin

Resigned
Harewood Grange Pontefract Road, PontefractWF8 3HJ
Born October 1945
Director
Appointed 01 Feb 1997
Resigned 01 Apr 1998

FLEMING, Thomas Brendan

Resigned
5 Wentworth Road, SolihullB92 7NA
Born February 1965
Director
Appointed 10 May 1999
Resigned 31 Dec 2000

HAWKINS, Mark Richard

Resigned
1 Warren Lane, BirminghamB45 8ER
Born April 1966
Director
Appointed 01 Dec 1997
Resigned 01 Oct 1998

HEMMING, Nigel Charles William

Resigned
Carpenters, NorwichNR14 8JT
Born February 1942
Director
Appointed N/A
Resigned 14 Jul 1992

HESTEN, Roger

Resigned
5 Chambon Close, MalmesburySN16 9QE
Born July 1946
Director
Appointed N/A
Resigned 31 Dec 1992

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 02 Dec 1996
Resigned 01 Jan 2016

HUNTER, David

Resigned
The Woodpeckers, LeatherheadKT22 9EW
Born October 1954
Director
Appointed 01 Dec 1997
Resigned 16 Jun 1998

KENWARD, Christopher Gabriel

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1957
Director
Appointed 23 Nov 1999
Resigned 31 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017
Binley Business Park, Harry Weston Road, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
3 September 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2011
CC04CC04
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
16 May 2007
287Change of Registered Office
Legacy
14 May 2007
287Change of Registered Office
Legacy
26 April 2007
287Change of Registered Office
Legacy
24 April 2007
287Change of Registered Office
Legacy
15 March 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
1 July 2005
AUDAUD
Legacy
19 April 2005
363aAnnual Return
Legacy
18 April 2005
288cChange of Particulars
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
17 March 2004
363aAnnual Return
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
30 July 2003
288cChange of Particulars
Legacy
11 June 2003
288cChange of Particulars
Legacy
6 June 2003
363aAnnual Return
Legacy
15 April 2003
288cChange of Particulars
Legacy
1 April 2003
288cChange of Particulars
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
288cChange of Particulars
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288cChange of Particulars
Legacy
6 June 1999
363aAnnual Return
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Memorandum Articles
9 December 1997
MEM/ARTSMEM/ARTS
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
123Notice of Increase in Nominal Capital
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
363aAnnual Return
Legacy
11 June 1997
363(353)363(353)
Legacy
8 June 1997
288cChange of Particulars
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
11 June 1996
363aAnnual Return
Legacy
11 June 1996
363(353)363(353)
Legacy
30 April 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
16 January 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Legacy
3 May 1995
288288
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
287Change of Registered Office
Legacy
21 November 1994
288288
Legacy
12 October 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
2 June 1994
288288
Legacy
17 May 1994
363x363x
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
288288
Legacy
10 December 1993
288288
Legacy
3 December 1993
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
9 July 1993
363x363x
Legacy
5 April 1993
287Change of Registered Office
Legacy
1 April 1993
288288
Legacy
17 January 1993
288288
Memorandum Articles
8 January 1993
MEM/ARTSMEM/ARTS
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
3 December 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
16 September 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363aAnnual Return
Legacy
22 July 1992
288288
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
26 April 1991
88(2)R88(2)R
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
287Change of Registered Office
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
15 March 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
5 July 1990
288288
Legacy
22 June 1990
288288
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
9 August 1989
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Accounts Amended With Accounts Type Full
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Accounts With Made Up Date
9 August 1985
AAAnnual Accounts
Accounts With Made Up Date
6 October 1984
AAAnnual Accounts
Accounts With Made Up Date
28 September 1983
AAAnnual Accounts
Accounts With Made Up Date
25 October 1982
AAAnnual Accounts
Accounts With Made Up Date
18 December 1981
AAAnnual Accounts
Accounts With Made Up Date
2 October 1980
AAAnnual Accounts
Accounts With Made Up Date
25 September 1978
AAAnnual Accounts
Accounts With Made Up Date
13 September 1977
AAAnnual Accounts
Accounts With Made Up Date
17 January 1977
AAAnnual Accounts
Accounts With Made Up Date
29 November 1976
AAAnnual Accounts
Incorporation Company
13 January 1939
NEWINCIncorporation