BODY JEWELLERY SHOP LTD

Register to unlock more data on OkredoRegister

BODY JEWELLERY SHOP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05738129

Incorporation date

10/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard House, Orchard Waye, Uxbridge, Middlesex UB8 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon10/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Change of details for The Diverse Investment (London) Group Limited as a person with significant control on 2022-05-09
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon08/04/2021
Appointment of Mr Myles Daniel Manning as a director on 2021-04-06
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Orchard House Orchard Waye Uxbridge Middlesex UB8 2BP on 2020-05-29
dot icon08/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2018
Notice of completion of voluntary arrangement
dot icon10/10/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-21
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/06/2018
Previous accounting period shortened from 2018-05-29 to 2018-03-31
dot icon14/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon23/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon30/11/2017
Termination of appointment of Russell Whitlock as a secretary on 2017-11-29
dot icon29/11/2017
Termination of appointment of Russell John Whitlock as a director on 2017-11-04
dot icon22/11/2017
Termination of appointment of Russell John Whitlock as a director on 2017-11-04
dot icon23/10/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-21
dot icon27/06/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2017-06-27
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-21
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-21
dot icon11/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-21
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/12/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/08/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/07/2013
Satisfaction of charge 2 in full
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/05/2013
Appointment of Mr James Manning as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/06/2012
Termination of appointment of David Cooper as a director
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/01/2012
Termination of appointment of David Cooper as a director
dot icon18/10/2011
Director's details changed for Mr Russell John Whitlock on 2011-10-14
dot icon18/10/2011
Director's details changed for Mr David Edward Cooper on 2011-10-14
dot icon17/10/2011
Secretary's details changed for Russell Whitlock on 2011-10-14
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Russell John Whitlock on 2011-02-28
dot icon01/03/2011
Secretary's details changed for Russell Whitlock on 2011-02-28
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/02/2011
Termination of appointment of Vladislav Vassiliev as a secretary
dot icon14/02/2011
Termination of appointment of Mark Evans as a director
dot icon14/02/2011
Termination of appointment of Vladislav Vassiliev as a director
dot icon14/02/2011
Registered office address changed from 5 Voss Street London E1 6HD on 2011-02-14
dot icon14/02/2011
Appointment of Russell Whitlock as a secretary
dot icon14/02/2011
Appointment of Mr David Edwrd Cooper as a director
dot icon14/02/2011
Appointment of Russell Whitlock as a director
dot icon23/11/2010
Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA England on 2010-11-23
dot icon22/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/03/2009
Return made up to 10/03/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/12/2008
Registered office changed on 16/12/2008 from unit 6, orbital business park dwight road tolpitts lane, watford herts WD18 9DA
dot icon16/07/2008
Return made up to 10/03/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon16/07/2008
Location of debenture register
dot icon05/06/2008
Director and secretary's change of particulars / vladisllav vassiliev / 01/03/2008
dot icon05/06/2008
Director and secretary's change of particulars / vladisllav vassiliev / 01/03/2008
dot icon07/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Director's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: phoenix house phoenix industrial estate rosslyn crescent, harrow middlesex HA1 2SP
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon26/03/2007
Return made up to 10/03/07; full list of members
dot icon28/07/2006
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon10/03/2006
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
31/03/2024
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
88.08K
-
0.00
34.58K
-
2023
2
48.21K
-
0.00
22.71K
-
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
Whitlock, Russell John
Director
04/02/2011 - 04/11/2017
14
Manning, James Joseph
Director
01/05/2013 - Present
14
Evans, Mark Seton
Director
10/03/2006 - 04/02/2011
6
Cooper, David Edward
Director
04/02/2011 - 28/11/2011
8
Vassiliev, Vladislav Igorevich
Director
10/03/2006 - 04/02/2011
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY JEWELLERY SHOP LTD

BODY JEWELLERY SHOP LTD is an(a) Dissolved company incorporated on 10/03/2006 with the registered office located at Orchard House, Orchard Waye, Uxbridge, Middlesex UB8 2BP. 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 BODY JEWELLERY SHOP LTD?

toggle

BODY JEWELLERY SHOP LTD is currently Dissolved. It was registered on 10/03/2006 and dissolved on 19/11/2024.

Where is BODY JEWELLERY SHOP LTD located?

toggle

BODY JEWELLERY SHOP LTD is registered at Orchard House, Orchard Waye, Uxbridge, Middlesex UB8 2BP.

What does BODY JEWELLERY SHOP LTD do?

toggle

BODY JEWELLERY SHOP LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BODY JEWELLERY SHOP LTD?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.