Background WavePink WaveYellow Wave

JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED (01790490)

JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED (01790490) is an active UK company. incorporated on 9 February 1984. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED has been registered for 42 years. Current directors include SKOUBY, Henrik Christian.

Company Number
01790490
Status
active
Type
ltd
Incorporated
9 February 1984
Age
42 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
SKOUBY, Henrik Christian
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED

JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED is an active company incorporated on 9 February 1984 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED was registered 42 years ago.(SIC: 94110)

Status

active

Active since 42 years ago

Company No

01790490

LTD Company

Age

42 Years

Incorporated 9 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DIPLEMA FORTY SIX LIMITED
From: 9 February 1984To: 13 November 1984
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

78a Luke Street London EC2A 4XG
From: 9 February 1984To: 31 July 2017
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

EDMEAD-MCKIE, Natalie Dawn

Active
Vyse Street, BirminghamB18 6LT
Secretary
Appointed 05 Feb 2024

SKOUBY, Henrik Christian

Active
Vyse Street, BirminghamB18 6LT
Born January 1954
Director
Appointed 10 Jun 2022

BROWN, Jonathan Philip

Resigned
20 Woburn Avenue, EppingCM16 7JS
Secretary
Appointed N/A
Resigned 28 Feb 1994

CLELLAND-BROWN, John

Resigned
131 Rose Street, EdinburghEH2 3DT
Secretary
Appointed 31 May 2000
Resigned 19 Jun 2001

HADFIELD, Louise Amanda

Resigned
Vyse Street, BirminghamB18 6LT
Secretary
Appointed 01 Feb 2021
Resigned 05 Feb 2024

HOARE, Michael John

Resigned
8 Newland Mill, WitneyOX28 3HH
Secretary
Appointed 19 Jun 2001
Resigned 17 Apr 2013

OGDEN, Jack Mullen, Doctor

Resigned
44 Maids Causeway, CambridgeCB5 8DD
Secretary
Appointed 01 Jul 1995
Resigned 31 May 2000

RAWLINSON, Michael John

Resigned
Luke Street, LondonEC2A 4XG
Secretary
Appointed 17 Apr 2013
Resigned 01 Jun 2017

SANDERSON, Michael David, Dr

Resigned
31 Murray Mews, LondonNW1 9RH
Secretary
Appointed 01 Mar 1994
Resigned 01 Jul 1995

SINGLETON, Rosina Susan

Resigned
Vyse Street, BirminghamB18 6LT
Secretary
Appointed 01 Jun 2017
Resigned 15 Jan 2021

ADLESTONE, Mark Isaac

Resigned
The Orchard, HaleWA15 0LX
Born January 1959
Director
Appointed 20 Jul 2004
Resigned 19 Jun 2008

BROWN, Jonathan Philip

Resigned
20 Woburn Avenue, EppingCM16 7JS
Born December 1941
Director
Appointed N/A
Resigned 28 Feb 1994

COLLIER, James Edward

Resigned
159 High Street, BromleyBR1 1NJ
Born October 1945
Director
Appointed N/A
Resigned 22 Jul 2003

GRANT, William John Corrie

Resigned
8 Bedford Way, North ShieldsNE29 6RS
Born July 1947
Director
Appointed 12 Sept 2000
Resigned 22 Jul 2003

HENN, Christopher John Wesley

Resigned
38 Princess Street, WolverhamptonWV1 1HD
Born July 1961
Director
Appointed 12 Sept 2000
Resigned 20 Jul 2004

HINDS, Andrew Frank

Resigned
Park Road, UxbridgeUB8 1NH
Born August 1967
Director
Appointed 26 Jun 2013
Resigned 10 Jun 2022

LAMBERT, Jonathan

Resigned
6 Coltsfoot Crescent, Bury St. EdmundsIP32 7NN
Born January 1972
Director
Appointed 22 Jul 2003
Resigned 19 Jun 2007

MAJOR, Nicholas Paul

Resigned
Rozel Coombe Hill, East GrinsteadRH19 4LX
Born June 1949
Director
Appointed 19 Jun 2008
Resigned 26 Jun 2013

OGDEN, Jack Mullen, Doctor

Resigned
44 Maids Causeway, CambridgeCB5 8DD
Born September 1948
Director
Appointed 01 Jul 1995
Resigned 31 May 2000

PALMER, Derek

Resigned
39 Willcott Road, LondonW3 9QX
Born February 1947
Director
Appointed N/A
Resigned 28 Feb 1994

PATTNI, Pravin Amritlal

Resigned
Ingram Road, Thornton HeathCR7 8EB
Born February 1953
Director
Appointed 19 Jun 2010
Resigned 18 Jun 2014

PAYNE, Michael Douglas

Resigned
37 Maltings Close, TonbridgeTN11 0EQ
Born June 1959
Director
Appointed 19 Jun 2007
Resigned 09 Nov 2011

ROBINSON, Gillian

Resigned
13 Heslop Road, LondonSW12 8EG
Born April 1958
Director
Appointed N/A
Resigned 05 Jul 1993

SANDERSON, Michael David, Dr

Resigned
31 Murray Mews, LondonNW1 9RH
Born June 1943
Director
Appointed 01 Mar 1994
Resigned 01 Jul 1995

VANDERPUMP, Richard Frederick Henry

Resigned
Netherwood, Dormans ParkRH19 2LY
Born September 1931
Director
Appointed N/A
Resigned 28 Feb 1994

WAIN, Edward Hollis

Resigned
5 Norfolk Street, Kings LynnPE30 1AR
Born December 1943
Director
Appointed 24 Sept 1996
Resigned 12 Sept 2000

WOOD, Frank

Resigned
Goodramgate, YorkYO1 2LS
Born September 1954
Director
Appointed 26 Jun 2012
Resigned 18 Jun 2014

WOOD, Frank

Resigned
83 Goodramgate, YorkYO1 2LS
Born September 1954
Director
Appointed 31 May 2000
Resigned 19 Jun 2010
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts Amended With Made Up Date
19 September 2011
AAMDAAMD
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
353353
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Auditors Resignation Company
28 October 1996
AUDAUD
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
28 February 1994
288288
Auditors Resignation Company
14 December 1993
AUDAUD
Auditors Resignation Company
11 December 1993
AUDAUD
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
28 September 1988
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
16 June 1988
288288
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363