BROGAN'S JEWELLERS LTD

Register to unlock more data on OkredoRegister

BROGAN'S JEWELLERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381351

Incorporation date

25/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon06/03/2026
Confirmation statement made on 2025-09-25 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/11/2019
Director's details changed for Vincent Hugh Mcginlay on 2019-11-02
dot icon22/11/2019
Secretary's details changed for Laurie Anne Wickwire on 2019-11-02
dot icon22/11/2019
Change of details for Ms Laurie Anne Wickwire as a person with significant control on 2019-11-02
dot icon22/11/2019
Director's details changed for Ms Laurie Anne Wickwire on 2019-11-02
dot icon23/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/06/2018
Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 2018-06-28
dot icon21/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon30/01/2014
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/01/2014
Director's details changed for Laurie Anne Wickwire on 2013-09-23
dot icon30/01/2014
Secretary's details changed for Laurie Anne Wickwire on 2013-09-23
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/09/2013
Registered office address changed from 32 Duncan Close Moulton Park Northampton NN3 6NL on 2013-09-23
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/10/2010
Director's details changed for Laurie Anne Wickwire on 2009-10-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 25/09/08; full list of members
dot icon07/04/2008
Director appointed vincent hugh mcginlay
dot icon12/03/2008
Curr sho from 30/09/2008 to 31/03/2008
dot icon23/10/2007
Ad 26/09/07--------- £ si 2@1=2 £ ic 2/4
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Director resigned
dot icon25/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.50K
-
0.00
-
-
2022
2
49.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
25/09/2007 - 25/09/2007
9442
Ms Laurie Anne Mcginlay
Director
26/09/2007 - Present
-
Mcginlay, Vincent Hugh
Director
26/09/2007 - Present
6
DUPORT DIRECTOR LIMITED
Nominee Director
25/09/2007 - 25/09/2007
9186
Mcginlay, Laurie Anne
Secretary
26/09/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BROGAN'S JEWELLERS LTD

BROGAN'S JEWELLERS LTD is an(a) Active company incorporated on 25/09/2007 with the registered office located at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SF. There are currently 3 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 BROGAN'S JEWELLERS LTD?

toggle

BROGAN'S JEWELLERS LTD is currently Active. It was registered on 25/09/2007 .

Where is BROGAN'S JEWELLERS LTD located?

toggle

BROGAN'S JEWELLERS LTD is registered at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SF.

What does BROGAN'S JEWELLERS LTD do?

toggle

BROGAN'S JEWELLERS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BROGAN'S JEWELLERS LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-09-25 with updates.