Background WavePink WaveYellow Wave

JEWEL PROPERTIES LIMITED (04785106)

JEWEL PROPERTIES LIMITED (04785106) is an active UK company. incorporated on 3 June 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JEWEL PROPERTIES LIMITED has been registered for 22 years. Current directors include GOODSIR, Paul Christopher.

Company Number
04785106
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
1st Floor, 9 Mallow Street, London, EC1Y 8RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODSIR, Paul Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWEL PROPERTIES LIMITED

JEWEL PROPERTIES LIMITED is an active company incorporated on 3 June 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JEWEL PROPERTIES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04785106

LTD Company

Age

22 Years

Incorporated 3 June 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1st Floor, 9 Mallow Street Mallow Street London, EC1Y 8RQ,

Previous Addresses

9-10 Domingo Street London EC1Y 0TA
From: 5 February 2014To: 30 August 2024
590 Green Lanes Palmers Green London N13 5RY
From: 3 June 2003To: 5 February 2014
Timeline

3 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 14
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOODSIR, Paul Christopher

Active
Domingo Street, LondonEC1Y 0TA
Born September 1968
Director
Appointed 01 Aug 2009

CHRISTOFI, Nicos

Resigned
1 Fairgreen East, BarnetEN4 0QR
Secretary
Appointed 06 May 2005
Resigned 01 Jul 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Jun 2003
Resigned 06 May 2005

CHRISTOFI, Christakis Paschalis

Resigned
128 Circunbalation Can Furnet, Ibiza
Born January 1966
Director
Appointed 06 May 2005
Resigned 01 Aug 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Jun 2003
Resigned 06 May 2005

Persons with significant control

1

Mr Paul Christopher Goodsir

Active
Mallow Street, LondonEC1Y 8RQ
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Restoration Order Of Court
5 February 2014
AC92AC92
Gazette Dissolved Voluntary
24 November 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 August 2009
GAZ1(A)GAZ1(A)
Legacy
31 July 2009
652a652a
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
29 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Incorporation Company
3 June 2003
NEWINCIncorporation