Advanced company searchLink opens in new window

JEWEL FIRE GROUP LIMITED

Company number 02546134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,920,002
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,920,002
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,920,002
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AD01 Registered office address changed from 22 Hazelford Way Newstead Nottingham Nottinghamshire NG15 0DQ on 27 September 2013
19 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,720,002
13 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 March 2011
  • GBP 1,720,002
22 Nov 2011 TM01 Termination of appointment of William Hughes as a director
22 Nov 2011 AP01 Appointment of Mr Simon Henry Davis as a director
24 Oct 2011 TM01 Termination of appointment of Nicolas Link as a director
14 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 820,002
11 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
30 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr Nicolas Link on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Michele Ditanna on 30 December 2009