Background WavePink WaveYellow Wave

THE JEWELLERY QUARTER ASSOCIATION LIMITED (02402191)

THE JEWELLERY QUARTER ASSOCIATION LIMITED (02402191) is an active UK company. incorporated on 7 July 1989. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE JEWELLERY QUARTER ASSOCIATION LIMITED has been registered for 36 years. Current directors include BUNCE, John, COSGROVE, Jilly, MAHONY, David Robert.

Company Number
02402191
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 1989
Age
36 years
Address
Ludgate Place, Birmingham, B3 1DX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BUNCE, John, COSGROVE, Jilly, MAHONY, David Robert
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JEWELLERY QUARTER ASSOCIATION LIMITED

THE JEWELLERY QUARTER ASSOCIATION LIMITED is an active company incorporated on 7 July 1989 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE JEWELLERY QUARTER ASSOCIATION LIMITED was registered 36 years ago.(SIC: 94120)

Status

active

Active since 36 years ago

Company No

02402191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 7 July 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Ludgate Place 23 Ludgate Hill Birmingham, B3 1DX,

Previous Addresses

9-11 Vittoria Street Birmingham West Midlands B1 3nd
From: 7 August 2012To: 29 September 2025
York House 22 Frederick Street Birmingham B1 3HE
From: 7 July 1989To: 7 August 2012
Timeline

18 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 19
Director Left
May 19
Director Left
Feb 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BUNCE, John

Active
Vittoria Street, BirminghamB1 3ND
Born November 1959
Director
Appointed 25 Jul 2012

COSGROVE, Jilly

Active
Ludgate Hill, BirminghamB3 1EH
Born August 1960
Director
Appointed 01 Mar 2010

MAHONY, David Robert

Active
39 Buchanan Avenue, WalsallWS4 2ER
Born August 1951
Director
Appointed 08 Jun 2005

HADDLETON, Marie

Resigned
York House 22 Frederick Street, BirminghamB1 3HE
Secretary
Appointed N/A
Resigned 18 Jun 2012

ADDISON, John Paul

Resigned
4 Hookacre Grove, TelfordTF2 9GG
Born August 1970
Director
Appointed 30 Apr 1999
Resigned 14 Nov 2001

BAGGOTT, Sally Ann, Dr

Resigned
217 Alexander Road, BirminghamB27 6EU
Born July 1959
Director
Appointed 15 Oct 2007
Resigned 31 Dec 2010

BELLAMY, Ross St John Handley

Resigned
4 Malcolmson Close, BirminghamB15 3LS
Born September 1934
Director
Appointed 05 Aug 2003
Resigned 30 May 2008

BONAS, Melissa

Resigned
65 Lutley Drive, StourbridgeDY9 0YQ
Born February 1974
Director
Appointed 05 Aug 2003
Resigned 25 Mar 2004

BOOTH, Christopher Jonathan

Resigned
68 Caroline Street, BirminghamB3 1UG
Born September 1975
Director
Appointed 22 Sept 2010
Resigned 17 Apr 2012

BREW, Randal Anthony Maddock, Dr

Resigned
Bunbury Road, BirminghamB31 2NB
Born June 1943
Director
Appointed 25 Sept 2008
Resigned 22 Sept 2010

CLARINGBULL, Denis Leslie, Reverend Canon

Resigned
17 Merrivale Crescent, Ross On WyeHR9 5JU
Born August 1933
Director
Appointed 22 Oct 1997
Resigned 04 Nov 1999

CRADDOCK, Brian James

Resigned
98 Manor Abbey Road, HalesowenB62 0AA
Born May 1939
Director
Appointed 15 Oct 2007
Resigned 16 May 2019

EMMANUEL, Victoria

Resigned
47 Bournville Lane, BirminghamB30 2LP
Born August 1972
Director
Appointed 05 Aug 2003
Resigned 13 Mar 2006

EMPSON, Richard Jeffrey

Resigned
Quayside, BirminghamB18 5SQ
Born July 1943
Director
Appointed 25 Sept 2008
Resigned 22 Sept 2010

EVANS, Louise Frances

Resigned
4 Avenue Road, Ashby De La ZouchLE65 2FE
Born December 1966
Director
Appointed 14 Nov 2001
Resigned 21 Nov 2002

FATTORINI, Gregory Thomas Buhler

Resigned
44 High Point, Edgbaston BirminghamB15 3RX
Born December 1962
Director
Appointed 30 Mar 1999
Resigned 02 Aug 2006

FLINT, Brian John

Resigned
Pearson Rowe Solicitors, BirminghamB3 1QS
Born April 1952
Director
Appointed 02 Dec 1996
Resigned 30 Oct 1998

HADDLETON, Marie Elizabeth

Resigned
31 Cedarwood Croft, BirminghamB42 1HS
Born March 1929
Director
Appointed 28 Jun 1999
Resigned 02 Aug 2006

HADDLETON, Mark

Resigned
31 Cedarwood Croft, BirminghamB42 1HS
Born December 1961
Director
Appointed 08 Jun 2005
Resigned 12 Jun 2012

JONES, Constance Ethel

Resigned
72 Woodbourne, BirminghamB15 3PJ
Born July 1927
Director
Appointed 11 Sept 1991
Resigned 08 Jun 2005

KEAY, David Norman

Resigned
25 Wentworth Road, BirminghamB17 9SN
Born June 1947
Director
Appointed 11 Sept 1991
Resigned 14 Jun 2012

LEA, Richard Arthur

Resigned
Jacobean Lane, SolihullB93 9LP
Born March 1944
Director
Appointed 30 Sept 2005
Resigned 15 Oct 2007

LEE, Martin Fellows

Resigned
37 Stephenson Tower, BirminghamB5 4DP
Born February 1942
Director
Appointed 07 Sept 1993
Resigned 05 Nov 1996

MCKENZIE, George

Resigned
32 Brennand Road, WarleyB68 0SB
Born November 1955
Director
Appointed 14 Nov 2001
Resigned 26 Sept 2007

PEEBLES, David Archibald

Resigned
Flat 2, Sutton ColdfieldB73 6BT
Born April 1967
Director
Appointed 19 Jan 1999
Resigned 21 Nov 2002

PRESS, Elliot

Resigned
York House, Hockley BirminghamB1 3HE
Born May 1946
Director
Appointed N/A
Resigned 07 Sept 1993

PRICE, Roger David

Resigned
Clovelly Stanklyn Lane, KidderminsterDY10 4HS
Born March 1937
Director
Appointed 19 Jan 1999
Resigned 21 Nov 2002

RECKLESS, Peter Gordon

Resigned
Grosvenor House 1 Little Gorway, WalsallWS1 3BQ
Born January 1933
Director
Appointed 11 Sept 1991
Resigned 14 Nov 2001

RICE, Christopher John Richard

Resigned
2 Beaconsfield Street, Leamington SpaCV31 1DT
Born January 1965
Director
Appointed 19 Jan 1999
Resigned 14 Nov 2001

SCHOFIELD, Kenneth Petersen

Resigned
127 Walsalll Road, West BromwichB71 3HH
Born March 1950
Director
Appointed 14 Nov 2001
Resigned 14 Jun 2012

SHUTTLEWORTH, Geoffrey Allan

Resigned
Apartment 1 Jq1, BirminghamB3 1QG
Born March 1950
Director
Appointed 25 Sept 2008
Resigned 31 Mar 2017

SKOUBY, Christine

Resigned
Vittoria Street, BirminghamB1 3ND
Born July 1952
Director
Appointed 25 Jul 2012
Resigned 13 Feb 2019

SKOUBY, Christine Elizabeth

Resigned
Frederick Street, BirminghamB1 3HE
Born July 1952
Director
Appointed 01 Nov 2011
Resigned 19 Jun 2012

TIMMIS, Douglas Allan

Resigned
19 Station Road, CoventryCV7 7FN
Born July 1943
Director
Appointed N/A
Resigned 30 Apr 1999

TROWMAN ROSE, Frederick Joseph, Dr

Resigned
155 Portland Road, BirminghamB16 9BZ
Born February 1953
Director
Appointed 04 Nov 1999
Resigned 09 Jan 2003

Persons with significant control

1

Ms Jilly Cosgrove

Active
23 Ludgate Hill, BirminghamB3 1DX
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Filings Brought Up To Date
30 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
16 January 2014
AAMDAAMD
Gazette Filings Brought Up To Date
16 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Gazette Notice Compulsary
8 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
22 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Legacy
21 May 2012
ANNOTATIONANNOTATION
Legacy
21 May 2012
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Legacy
11 May 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 July 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
19 February 2003
288cChange of Particulars
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
288cChange of Particulars
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
15 November 2000
287Change of Registered Office
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
13 October 1999
288cChange of Particulars
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
19 September 1990
225(1)225(1)
Legacy
10 May 1990
287Change of Registered Office
Legacy
8 May 1990
288288
Incorporation Company
7 July 1989
NEWINCIncorporation