C & C JEWELLERY LIMITED

Register to unlock more data on OkredoRegister

C & C JEWELLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05079783

Incorporation date

22/03/2004

Size

Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon09/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon07/07/2025
Full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon06/07/2024
Full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon06/11/2023
Director's details changed for Mr Robert Pachelli on 2023-11-01
dot icon30/06/2023
Full accounts made up to 2023-03-31
dot icon10/06/2023
Resolutions
dot icon01/06/2023
Appointment of Mr Robert Pachelli as a director on 2023-05-24
dot icon30/03/2023
Notification of Trossachs Holdings Ltd as a person with significant control on 2023-03-24
dot icon30/03/2023
Cessation of Calendar Holdings Ltd as a person with significant control on 2023-03-24
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon22/03/2023
Notification of Calendar Holdings Ltd as a person with significant control on 2023-03-17
dot icon22/03/2023
Cessation of Keeley Justine Atkinson as a person with significant control on 2023-03-17
dot icon22/03/2023
Cessation of Paul James Atkinson as a person with significant control on 2023-03-17
dot icon15/03/2023
Appointment of Mrs Kim Marie Pickett as a director on 2023-03-15
dot icon14/02/2023
Resolutions
dot icon24/01/2023
Registered office address changed from 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-01-24
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon02/02/2022
Registration of charge 050797830003, created on 2022-01-31
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon22/02/2019
Registered office address changed from 14D Birmingham Road Sutton Coldfield West Midlands B72 1QG to 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA on 2019-02-22
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Director's details changed for Mr Paul James Atkinson on 2015-06-26
dot icon26/06/2015
Director's details changed for Mrs Keeley Justine Atkinson on 2015-06-26
dot icon21/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr Paul James Atkinson on 2015-03-31
dot icon21/04/2015
Director's details changed for Mrs Keeley Justine Atkinson on 2015-03-31
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Termination of appointment of Paul Canning as a director
dot icon05/06/2014
Registration of charge 050797830002
dot icon22/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/01/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Certificate of change of name
dot icon17/12/2013
Change of name notice
dot icon14/12/2013
Appointment of Mr Paul Canning as a director
dot icon14/12/2013
Termination of appointment of Paul Atkinson as a secretary
dot icon14/12/2013
Appointment of Mrs Kim Marie Pickett as a secretary
dot icon22/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Paul James Atkinson on 2010-03-22
dot icon24/03/2010
Director's details changed for Keeley Justine Atkinson on 2010-03-22
dot icon24/03/2010
Secretary's details changed for Paul James Atkinson on 2010-03-22
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 22/03/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 8 tudor close, boley park lichfield staffordshire WS14 9RX
dot icon06/08/2008
Director's change of particulars / keeley atkinson / 06/08/2008
dot icon06/08/2008
Director and secretary's change of particulars / paul atkinson / 06/08/2008
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 22/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon01/11/2005
Particulars of mortgage/charge
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 22/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canning, Paul
Director
29/11/2013 - 18/06/2014
2
Atkinson, Paul James
Director
22/03/2004 - Present
20
Atkinson, Keeley Justine
Director
22/03/2004 - Present
17
Pickett, Kim Marie
Director
15/03/2023 - Present
1
Pickett, Kim Marie
Secretary
29/11/2013 - Present
-

Persons with Significant Control

9
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 C & C JEWELLERY LIMITED

C & C JEWELLERY LIMITED is an(a) Active company incorporated on 22/03/2004 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 5 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 C & C JEWELLERY LIMITED?

toggle

C & C JEWELLERY LIMITED is currently Active. It was registered on 22/03/2004 .

Where is C & C JEWELLERY LIMITED located?

toggle

C & C JEWELLERY LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does C & C JEWELLERY LIMITED do?

toggle

C & C JEWELLERY LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for C & C JEWELLERY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-22 with no updates.