Background WavePink WaveYellow Wave

JEWELLERY CONSTRUCTION COVENTRY LTD (14006975)

JEWELLERY CONSTRUCTION COVENTRY LTD (14006975) is an active UK company. incorporated on 28 March 2022. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects. JEWELLERY CONSTRUCTION COVENTRY LTD has been registered for 3 years. Current directors include ASKEW, Neil Jonathan, CALLAWAY, Robin Brent, HAYNES, John Mark.

Company Number
14006975
Status
active
Type
ltd
Incorporated
28 March 2022
Age
3 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASKEW, Neil Jonathan, CALLAWAY, Robin Brent, HAYNES, John Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWELLERY CONSTRUCTION COVENTRY LTD

JEWELLERY CONSTRUCTION COVENTRY LTD is an active company incorporated on 28 March 2022 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects. JEWELLERY CONSTRUCTION COVENTRY LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14006975

LTD Company

Age

3 Years

Incorporated 28 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
May 22
Director Joined
Jun 22
New Owner
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 28 Mar 2022

CALLAWAY, Robin Brent

Active
CoventryCV1 2EL
Born November 1968
Director
Appointed 06 May 2022

HAYNES, John Mark

Active
The Quadrant, CoventryCV1 2EL
Born February 1969
Director
Appointed 28 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 07 Dec 2025

Mr Robin Brent Callaway

Ceased
CoventryCV1 2EL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2022
Ceased 07 Dec 2025

Neil Jonathan Askew

Ceased
The Quadrant, CoventryCV1 2EL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 07 Dec 2025

Mr John Mark Haynes

Ceased
The Quadrant, CoventryCV1 2EL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 07 Dec 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Incorporation Company
28 March 2022
NEWINCIncorporation