DAVID CHRISTOPHER JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

DAVID CHRISTOPHER JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03808140

Incorporation date

15/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 The Maltings, Ross-On-Wye, Herefordshire HR9 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon12/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon22/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon16/07/2019
Notification of Dewarrs Limited as a person with significant control on 2019-02-05
dot icon16/07/2019
Cessation of Susan Margaret Warr as a person with significant control on 2019-02-05
dot icon16/07/2019
Cessation of David Arthur Warr as a person with significant control on 2019-02-05
dot icon29/01/2019
Director's details changed for Andrew David Warr on 2019-01-28
dot icon29/01/2019
Director's details changed for Andrew David Warr on 2019-01-28
dot icon28/01/2019
Change of details for Mrs Susan Margaret Warr as a person with significant control on 2019-01-28
dot icon28/01/2019
Change of details for Mr David Arthur Warr as a person with significant control on 2019-01-28
dot icon28/01/2019
Director's details changed for Mark Leslie Warr on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr David Arthur Warr on 2019-01-28
dot icon28/01/2019
Registered office address changed from , the Firs Bosbury, Herefordshire, HR8 1LD, England to 3 the Maltings Ross-on-Wye Herefordshire HR9 7YB on 2019-01-28
dot icon21/01/2019
Change of details for Mrs Susan Margaret Warr as a person with significant control on 2019-01-18
dot icon21/01/2019
Registered office address changed from , 3 the Maltings, Ross on Wye, Herefordshire, HR9 7YB to 3 the Maltings Ross-on-Wye Herefordshire HR9 7YB on 2019-01-21
dot icon21/01/2019
Director's details changed for Andrew David Warr on 2019-01-18
dot icon21/01/2019
Change of details for Mr David Arthur Warr as a person with significant control on 2019-01-18
dot icon21/01/2019
Director's details changed for Mark Leslie Warr on 2019-01-18
dot icon21/01/2019
Director's details changed for Mr David Arthur Warr on 2019-01-18
dot icon16/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon15/11/2018
Satisfaction of charge 038081400004 in full
dot icon15/11/2018
Satisfaction of charge 038081400005 in full
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon16/07/2018
Director's details changed for Mark Leslie Warr on 2018-03-21
dot icon08/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon04/09/2017
Appointment of Mrs Susan Margaret Warr as a director on 2017-08-31
dot icon29/07/2017
Satisfaction of charge 3 in full
dot icon29/07/2017
Satisfaction of charge 2 in full
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon12/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon03/03/2016
Director's details changed for Mark Leslie Warr on 2016-03-03
dot icon03/03/2016
Director's details changed for David Arthur Warr on 2016-03-03
dot icon03/03/2016
Director's details changed for Andrew David Warr on 2016-03-03
dot icon14/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/08/2015
Director's details changed for Andrew David Warr on 2015-07-16
dot icon20/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Particulars of variation of rights attached to shares
dot icon19/02/2015
Change of share class name or designation
dot icon19/02/2015
Statement of company's objects
dot icon19/02/2015
Resolutions
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon13/06/2014
Registration of charge 038081400004
dot icon13/06/2014
Registration of charge 038081400005
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mark Leslie Warr on 2010-06-07
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 15/07/09; full list of members
dot icon12/08/2009
Appointment terminated secretary leigh martin
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 15/07/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 15/07/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 15/07/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2005
Return made up to 15/07/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon30/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 15/07/04; full list of members
dot icon05/12/2003
Full accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 15/07/03; full list of members
dot icon06/01/2003
Return made up to 15/07/02; full list of members; amend
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon28/08/2002
Return made up to 15/07/02; full list of members
dot icon14/12/2001
Full accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 15/07/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-06-30
dot icon18/10/2000
New director appointed
dot icon17/08/2000
Return made up to 15/07/00; full list of members
dot icon21/06/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon15/06/2000
£ ic 4502/4052 26/04/00 £ sr 450@1=450
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Particulars of contract relating to shares
dot icon15/06/2000
Ad 01/09/99--------- £ si 4500@1=4500 £ ic 2/4502
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Secretary resigned;director resigned
dot icon13/10/1999
Particulars of mortgage/charge
dot icon16/07/1999
Secretary resigned
dot icon15/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.12M
-
0.00
87.26K
-
2022
4
1.14M
-
0.00
107.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warr, Mark Leslie
Director
15/07/1999 - Present
4
Warr, David Arthur
Director
15/07/1999 - Present
3
Warr, Susan Margaret
Director
31/08/2017 - Present
1
Warr, Andrew David
Director
01/10/2000 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVID CHRISTOPHER JEWELLERS LIMITED

DAVID CHRISTOPHER JEWELLERS LIMITED is an(a) Active company incorporated on 15/07/1999 with the registered office located at 3 The Maltings, Ross-On-Wye, Herefordshire HR9 7YB. There are currently 4 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 DAVID CHRISTOPHER JEWELLERS LIMITED?

toggle

DAVID CHRISTOPHER JEWELLERS LIMITED is currently Active. It was registered on 15/07/1999 .

Where is DAVID CHRISTOPHER JEWELLERS LIMITED located?

toggle

DAVID CHRISTOPHER JEWELLERS LIMITED is registered at 3 The Maltings, Ross-On-Wye, Herefordshire HR9 7YB.

What does DAVID CHRISTOPHER JEWELLERS LIMITED do?

toggle

DAVID CHRISTOPHER JEWELLERS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID CHRISTOPHER JEWELLERS LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-06-30.