ART & JEWELS CONSULTING LTD

Register to unlock more data on OkredoRegister

ART & JEWELS CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271731

Incorporation date

27/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite A Bank House, 81 Judes Road, Egham TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon09/03/2026
Termination of appointment of Paul Smith as a director on 2026-01-01
dot icon09/03/2026
Appointment of Hugo Winkler as a director on 2026-01-01
dot icon09/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon09/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon09/05/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon09/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon19/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/01/2021
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2021-01-09
dot icon09/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon06/04/2020
Appointment of Paul Smith as a director on 2020-01-01
dot icon06/04/2020
Termination of appointment of Elizabeth Anne Winzar as a director on 2020-01-01
dot icon17/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon15/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/01/2017
Termination of appointment of Rholen Guyo Camomot as a director on 2017-01-25
dot icon28/12/2016
Appointment of Rholen Guyo Camomot as a director on 2016-12-28
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/02/2015
Compulsory strike-off action has been discontinued
dot icon09/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Margaretta Corporate Secretaries Ltd on 2012-10-04
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/09/2011
Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 2011-09-21
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon05/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon14/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/09/2009
Compulsory strike-off action has been discontinued
dot icon14/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Appointment terminated director goriola fashina
dot icon27/10/2008
Appointment terminated secretary the wise guide LIMITED
dot icon27/10/2008
Secretary appointed margaretta corporate secretaries LTD
dot icon27/10/2008
Director appointed elizabeth anne winzar
dot icon27/10/2008
Registered office changed on 27/10/2008 from 73 lowfields street dartford kent DA1 1LH
dot icon08/04/2008
Compulsory strike-off action has been discontinued
dot icon05/04/2008
Return made up to 15/02/08; full list of members
dot icon10/03/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/03/2008
Accounts for a dormant company made up to 2006-10-31
dot icon04/03/2008
Return made up to 15/02/07; full list of members
dot icon22/01/2008
First Gazette notice for compulsory strike-off
dot icon27/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/02/2006
Return made up to 15/02/06; full list of members
dot icon09/01/2006
Return made up to 27/10/05; full list of members
dot icon08/11/2005
New secretary appointed
dot icon15/04/2005
Secretary resigned
dot icon27/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARGARETTA CORPORATE SECRETARIES LTD
Nominee Secretary
09/10/2008 - Present
747
Winkler, Hugo
Director
01/01/2026 - Present
511
Mcintyre, Lynsey
Secretary
27/10/2004 - 01/04/2005
2
Winzar, Elizabeth Anne
Director
09/10/2008 - 01/01/2020
102
Camomot, Rholen Guyo
Director
28/12/2016 - 25/01/2017
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART & JEWELS CONSULTING LTD

ART & JEWELS CONSULTING LTD is an(a) Active company incorporated on 27/10/2004 with the registered office located at Suite A Bank House, 81 Judes Road, Egham TW20 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART & JEWELS CONSULTING LTD?

toggle

ART & JEWELS CONSULTING LTD is currently Active. It was registered on 27/10/2004 .

Where is ART & JEWELS CONSULTING LTD located?

toggle

ART & JEWELS CONSULTING LTD is registered at Suite A Bank House, 81 Judes Road, Egham TW20 0DF.

What does ART & JEWELS CONSULTING LTD do?

toggle

ART & JEWELS CONSULTING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ART & JEWELS CONSULTING LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Paul Smith as a director on 2026-01-01.