CCS JEWELTONE LIMITED

Register to unlock more data on OkredoRegister

CCS JEWELTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636470

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Second filing of Confirmation Statement dated 2024-01-14
dot icon26/02/2024
14/01/24 Statement of Capital gbp 2000
dot icon13/02/2024
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Particulars of variation of rights attached to shares
dot icon04/01/2024
Statement of company's objects
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon01/11/2023
Appointment of Ms Abigail Louise Carter as a director on 2023-10-26
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/10/2023
Termination of appointment of Michelle Claire Perry as a director on 2023-10-26
dot icon26/10/2023
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Michael Stephen Carter on 2023-08-08
dot icon26/10/2023
Change of details for Mr Michael Stephen Carter as a person with significant control on 2023-08-08
dot icon12/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-14 with updates
dot icon03/03/2022
Change of details for Mr Michael Stephen Carter as a person with significant control on 2021-03-05
dot icon03/03/2022
Cessation of Anthony Peter Dillon as a person with significant control on 2021-03-05
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon09/03/2021
Appointment of Miss Michelle Claire Perry as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Antony Peter Dillon as a secretary on 2021-03-05
dot icon09/03/2021
Termination of appointment of Antony Peter Dillon as a director on 2021-03-05
dot icon23/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/10/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2020-10-22
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Termination of appointment of Naomi Belinda Pauline Sanders as a director on 2018-01-31
dot icon14/02/2018
Termination of appointment of Kimberley Jade Carter as a director on 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon15/08/2017
Registration of charge 046364700002, created on 2017-07-31
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon13/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Michael Stephen Carter on 2016-01-01
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Appointment of Mrs Naomi Belinda Pauline Sanders as a director on 2014-04-01
dot icon03/03/2015
Appointment of Miss Kimberley Jade Carter as a director on 2014-04-01
dot icon22/02/2015
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon17/03/2014
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 2014-03-17
dot icon06/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Antony Peter Dillon on 2010-02-12
dot icon12/02/2010
Director's details changed for Michael Stephen Carter on 2010-02-12
dot icon12/02/2010
Secretary's details changed for Antony Peter Dillon on 2010-02-12
dot icon16/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 14/01/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon03/04/2008
Return made up to 14/01/08; no change of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/03/2007
Return made up to 14/01/07; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon28/02/2006
Return made up to 14/01/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/06/2005
Return made up to 14/01/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon30/11/2004
Particulars of contract relating to shares
dot icon30/11/2004
Ad 30/04/03--------- £ si 998@1
dot icon15/03/2004
Return made up to 14/01/04; full list of members
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Registered office changed on 21/01/03 from: the studio saint nicholas close elstree hertfordshire WD5 3EW
dot icon14/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+219.35 % *

* during past year

Cash in Bank

£33,343.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
130.71K
-
0.00
10.44K
-
2022
9
101.18K
-
0.00
33.34K
-
2022
9
101.18K
-
0.00
33.34K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

101.18K £Descended-22.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.34K £Ascended219.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Michael Stephen
Director
14/01/2003 - Present
1
Carter, Abigail Louise
Director
26/10/2023 - Present
23
Perry, Michelle Claire
Director
08/03/2021 - 26/10/2023
-

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 CCS JEWELTONE LIMITED

CCS JEWELTONE LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CCS JEWELTONE LIMITED?

toggle

CCS JEWELTONE LIMITED is currently Active. It was registered on 14/01/2003 .

Where is CCS JEWELTONE LIMITED located?

toggle

CCS JEWELTONE LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does CCS JEWELTONE LIMITED do?

toggle

CCS JEWELTONE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CCS JEWELTONE LIMITED have?

toggle

CCS JEWELTONE LIMITED had 9 employees in 2022.

What is the latest filing for CCS JEWELTONE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.