ENLANDERS (JEWELLERS) LIMITED

Register to unlock more data on OkredoRegister

ENLANDERS (JEWELLERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002861

Incorporation date

02/08/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Cornmarket, Belfast, BT1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1950)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Andrew John William Mcclay as a secretary on 2014-09-30
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/12/2010
Director's details changed for Martin Enlander on 2010-09-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-30
dot icon11/06/2009
30/09/08 annual accts
dot icon11/11/2008
30/09/08 annual return shuttle
dot icon25/06/2008
30/09/07 annual accts
dot icon27/09/2007
30/09/07 annual return shuttle
dot icon24/08/2007
30/09/06 annual accts
dot icon29/10/2006
30/09/06 annual return shuttle
dot icon18/08/2006
30/09/05 annual accts
dot icon09/12/2005
30/09/05 annual return shuttle
dot icon05/08/2005
30/09/04 annual accts
dot icon27/10/2004
30/09/04 annual return shuttle
dot icon23/03/2004
30/09/03 annual accts
dot icon27/10/2003
30/09/03 annual return shuttle
dot icon26/07/2003
30/09/02 annual accts
dot icon04/11/2002
30/09/02 annual return shuttle
dot icon01/08/2002
30/09/01 annual accts
dot icon07/11/2001
30/09/01 annual return shuttle
dot icon19/04/2001
30/09/00 annual accts
dot icon12/10/2000
30/09/00 annual return shuttle
dot icon02/03/2000
30/09/99 annual accts
dot icon06/11/1999
30/09/99 annual return shuttle
dot icon25/07/1999
30/09/98 annual accts
dot icon20/11/1998
30/09/98 annual return shuttle
dot icon11/06/1998
30/09/97 annual accts
dot icon06/10/1997
30/09/97 annual return shuttle
dot icon01/08/1997
30/09/96 annual accts
dot icon29/01/1997
Change of dirs/sec
dot icon16/10/1996
30/09/96 annual return shuttle
dot icon08/05/1996
30/09/95 annual accts
dot icon10/10/1995
30/09/95 annual return shuttle
dot icon27/07/1995
30/09/94 annual accts
dot icon14/12/1994
30/11/94 annual return shuttle
dot icon11/03/1994
31/12/93 annual return shuttle
dot icon11/03/1994
30/09/93 annual accts
dot icon27/05/1993
30/09/92 annual accts
dot icon10/05/1993
31/12/92 annual return shuttle
dot icon14/09/1992
Change in sit reg add
dot icon04/09/1992
Particulars of a mortgage charge
dot icon04/09/1992
Particulars of a mortgage charge
dot icon03/07/1992
30/09/91 annual accts
dot icon26/03/1992
31/12/91 annual return form
dot icon30/08/1991
30/09/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon24/09/1990
30/09/89 annual accts
dot icon25/01/1990
30/09/88 annual accts
dot icon09/11/1989
31/10/89 annual return
dot icon27/04/1989
31/12/88 annual return
dot icon04/02/1989
30/09/87 annual accts
dot icon09/06/1988
31/12/87 annual return
dot icon09/11/1987
31/12/86 annual return
dot icon30/10/1987
30/09/86 annual accts
dot icon12/05/1987
30/09/85 annual accts
dot icon30/04/1987
Change of dirs/sec
dot icon12/06/1986
Change of dirs/sec
dot icon24/04/1986
31/12/85 annual return
dot icon14/10/1985
Change of dirs/sec
dot icon14/10/1985
01/10/85 annual return
dot icon26/09/1985
30/09/84 annual accts
dot icon21/01/1985
01/09/84 annual return
dot icon10/10/1984
30/09/83 annual accts
dot icon09/04/1984
Allotment (cash)
dot icon16/03/1984
Memorandum and articles
dot icon17/10/1983
31/12/83 annual return
dot icon18/01/1983
31/12/82 annual return
dot icon03/01/1983
Resolutions
dot icon03/01/1983
Not of incr in nom cap
dot icon09/12/1982
Notice of ARD
dot icon23/12/1981
31/12/81 annual return
dot icon06/01/1981
31/12/80 annual return
dot icon07/01/1980
31/12/79 annual return
dot icon05/12/1978
31/12/78 annual return
dot icon30/01/1978
31/12/77 annual return
dot icon25/01/1977
31/12/76 annual return
dot icon31/12/1975
31/12/75 annual return
dot icon01/07/1975
31/12/74 annual return
dot icon16/05/1974
31/12/73 annual return
dot icon07/08/1973
31/12/72 annual return
dot icon24/03/1972
Particulars re directors
dot icon18/02/1972
31/12/71 annual return
dot icon03/05/1971
31/12/70 annual return
dot icon06/05/1970
31/12/69 annual return
dot icon25/07/1969
Return of allots (cash)
dot icon25/03/1969
31/12/68 annual return
dot icon07/10/1968
Statement of nominal cap
dot icon01/10/1968
Resolutions
dot icon01/10/1968
Not of incr in nom cap
dot icon28/02/1968
Return of allots (cash)
dot icon28/02/1968
Particulars re directors
dot icon28/02/1968
31/12/67 annual return
dot icon31/01/1967
31/12/66 annual return
dot icon22/04/1966
31/12/65 annual return
dot icon20/05/1965
Situation of reg office
dot icon06/04/1965
31/12/64 annual return
dot icon10/02/1964
31/12/63 annual return
dot icon10/05/1963
Particulars re directors
dot icon28/02/1963
31/12/62 annual return
dot icon16/02/1962
31/12/61 annual return
dot icon15/02/1961
Situation of reg office
dot icon09/02/1961
31/12/60 annual return
dot icon10/02/1960
31/12/59 annual return
dot icon16/01/1959
31/12/58 annual return
dot icon12/03/1958
Resolutions
dot icon12/03/1958
Letter of approval
dot icon03/03/1958
31/12/57 annual return
dot icon01/01/1957
31/12/56 annual return
dot icon12/01/1956
31/12/55 annual return
dot icon10/02/1955
31/12/54 annual return
dot icon27/10/1954
31/12/53 annual return
dot icon22/10/1954
Return of allots (cash)
dot icon22/10/1954
Particulars re directors
dot icon22/10/1954
Situation of reg office
dot icon23/03/1954
31/12/53 annual return
dot icon30/03/1953
31/12/52 annual return
dot icon19/06/1952
Situation of reg office
dot icon26/05/1952
31/12/51 annual return
dot icon22/08/1950
Particulars re directors
dot icon22/08/1950
Situation of reg office
dot icon02/08/1950
Statement of nominal cap
dot icon02/08/1950
Memorandum
dot icon02/08/1950
Articles
dot icon02/08/1950
Decl on compl on incorp
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
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
583.29K
-
0.00
46.95K
-
2022
3
580.97K
-
0.00
35.97K
-
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

0

No officers data available.

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+
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 ENLANDERS (JEWELLERS) LIMITED

ENLANDERS (JEWELLERS) LIMITED is an(a) Active company incorporated on 02/08/1950 with the registered office located at 13 Cornmarket, Belfast, BT1 4DA. There is currently no 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 ENLANDERS (JEWELLERS) LIMITED?

toggle

ENLANDERS (JEWELLERS) LIMITED is currently Active. It was registered on 02/08/1950 .

Where is ENLANDERS (JEWELLERS) LIMITED located?

toggle

ENLANDERS (JEWELLERS) LIMITED is registered at 13 Cornmarket, Belfast, BT1 4DA.

What does ENLANDERS (JEWELLERS) LIMITED do?

toggle

ENLANDERS (JEWELLERS) LIMITED operates in the Repair of watches clocks and jewellery (95.25 - SIC 2007) sector.

What is the latest filing for ENLANDERS (JEWELLERS) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with no updates.