Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY JEWELLERS LIMITED
Company Information for

QUALITY JEWELLERS LIMITED

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
01604599
Private Limited Company
Liquidation

Company Overview

About Quality Jewellers Ltd
QUALITY JEWELLERS LIMITED was founded on 1981-12-16 and has its registered office in Buckingham. The organisation's status is listed as "Liquidation". Quality Jewellers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUALITY JEWELLERS LIMITED
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in MK17
 
Filing Information
Company Number 01604599
Company ID Number 01604599
Date formed 1981-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB370740756  
Last Datalog update: 2019-05-04 14:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY JEWELLERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUALITY JEWELLERS LIMITED
The following companies were found which have the same name as QUALITY JEWELLERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY JEWELLERS PTY. LTD. Active Company formed on the 2018-09-27
QUALITY JEWELLERS LIMITED Unknown

Company Officers of QUALITY JEWELLERS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE WEBB
Company Secretary 2000-09-08
PHILIP JOHN WEBB
Director 2000-09-08
PHILIPPA ANNE WEBB
Director 2000-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE ANN JEFFERIES
Company Secretary 1992-12-31 2000-09-08
DAPHNE ANN JEFFERIES
Director 1992-12-31 2000-09-08
PETER GRAHAM JEFFERIES
Director 1992-12-31 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANNE WEBB RIDGEWEST LIMITED Company Secretary 2000-07-03 CURRENT 2000-06-29 Active - Proposal to Strike off
PHILIP JOHN WEBB RIDGEWEST LIMITED Director 2000-07-03 CURRENT 2000-06-29 Active - Proposal to Strike off
PHILIPPA ANNE WEBB RIDGEWEST LIMITED Director 2000-07-03 CURRENT 2000-06-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-17
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF
2019-04-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-04-01600Appointment of a voluntary liquidator
2019-04-01LIQ02Voluntary liquidation Statement of affairs
2019-04-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS PHILIPPA ANNE WEBB on 2018-01-12
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE WEBB / 12/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WEBB / 12/01/2018
2017-09-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM C/O Camfield Chapman Lowe 9a High Street Woburn Sands Milton Keynes MK17 8RF
2013-05-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-14AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE WEBB / 30/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WEBB / 30/12/2009
2009-06-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-10225PREVSHO FROM 31/12/2008 TO 30/11/2008
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/04
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-21SRES13RE LOAN AGREEMENT 08/09/00
2000-09-21SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/09/00
2000-09-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 189 BICKENHALL MANSTONS BAKER STREET LONDON W1
2000-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-19288bDIRECTOR RESIGNED
2000-09-19395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-19WRES01ADOPT ARTICLES 08/09/00
2000-09-19288aNEW DIRECTOR APPOINTED
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-2988(2)RAD 24/02/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-31363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-04363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-28363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-05225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12
1994-03-17363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-26ELRESS252 DISP LAYING ACC 13/10/92
1993-02-26ELRESS386 DISP APP AUDS 13/10/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to QUALITY JEWELLERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-07-22
Appointment of Liquidators2019-03-22
Resolutions for Winding-up2019-03-22
Fines / Sanctions
No fines or sanctions have been issued against QUALITY JEWELLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY JEWELLERS LIMITED

Intangible Assets
Patents
We have not found any records of QUALITY JEWELLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY JEWELLERS LIMITED
Trademarks
We have not found any records of QUALITY JEWELLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY JEWELLERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as QUALITY JEWELLERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY JEWELLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyQUALITY JEWELLERS LIMITEDEvent Date2019-03-18
Liquidator's name and address: Robert Day and Lee James Cotton, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUALITY JEWELLERS LIMITEDEvent Date2019-03-18
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 18 March 2019 at 12.00 Noon the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1That the Company be wound up voluntarily. 2That Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3Any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. Robert Day (IP No. 9142 ), Lee James Cotton (IP No. 9610 ), Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, 0845 226 7331. PHILIP JOHN WEBB :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyQUALITY JEWELLERS LIMITEDEvent Date2019-03-18
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators intend to declare and pay a first dividend to preferential and unsecured non-preferential creditors within the period of two months from the last date of proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 ) to the Joint Liquidators at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ by no later than 16 August 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 18 March 2019 Office Holder Details: Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Email: mail@robertday.biz , Tel: 0845 226 7331 . Robert Day :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY JEWELLERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY JEWELLERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.