Background WavePink WaveYellow Wave

PAUL JAMES JEWELLERS LIMITED (05544972)

PAUL JAMES JEWELLERS LIMITED (05544972) is an active UK company. incorporated on 24 August 2005. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. PAUL JAMES JEWELLERS LIMITED has been registered for 20 years. Current directors include BARRS, Thomas Paul.

Company Number
05544972
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
16 Station Road East, Surrey, RH8 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BARRS, Thomas Paul
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL JAMES JEWELLERS LIMITED

PAUL JAMES JEWELLERS LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. PAUL JAMES JEWELLERS LIMITED was registered 20 years ago.(SIC: 47770)

Status

active

Active since 20 years ago

Company No

05544972

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

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 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

16 Station Road East Oxted Surrey, RH8 0PG,

Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Oct 23
Funding Round
Oct 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LING, Stephanie Louise

Active
The Common, West ChiltingtonRH20 2PL
Secretary
Appointed 15 Oct 2022

BARRS, Thomas Paul

Active
16 Station Road East, SurreyRH8 0PG
Born April 1971
Director
Appointed 24 Aug 2005

BARRS, Kate

Resigned
2 Ash Cottages, RusperRH12 4RB
Secretary
Appointed 24 Aug 2005
Resigned 26 Jun 2009

WOOD, Diana Lilian

Resigned
Westward Lane, PulboroughRH20 2PA
Secretary
Appointed 26 Jun 2009
Resigned 15 Oct 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 24 Aug 2005
Resigned 24 Aug 2005

BARRS, Kate

Resigned
2 Ash Cottages, RusperRH12 4RB
Born June 1974
Director
Appointed 24 Aug 2005
Resigned 09 Feb 2006

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 24 Aug 2005
Resigned 24 Aug 2005

Persons with significant control

2

Ms Stephanie Louise Ling

Active
The Common, West ChiltingtonRH20 2PL
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2022

Mr Thomas Paul Barrs

Active
16 Station Road East, SurreyRH8 0PG
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
24 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Legacy
14 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Incorporation Company
24 August 2005
NEWINCIncorporation