Company Information for A & I JEWELLERS LTD
FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
|
Company Registration Number
03810391
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A & I JEWELLERS LTD | |
Legal Registered Office | |
FIRST FLOOR 94 STAMFORD HILL LONDON N16 6XS Other companies in N16 | |
Company Number | 03810391 | |
---|---|---|
Company ID Number | 03810391 | |
Date formed | 1999-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 18/10/2019 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 17:57:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHER WEINBERG |
||
BENJAMIN ISSACHAROFF |
||
ASHER WEINBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GANN DANIAL |
Director | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROCHOICE TRADERS LIMITED | Company Secretary | 1993-04-02 | CURRENT | 1992-12-21 | Active | |
BEACONSTAR ESTATES LTD | Director | 2005-12-08 | CURRENT | 2005-07-06 | Dissolved 2013-10-22 | |
YESHUAS AVRHOM LTD | Director | 2000-01-14 | CURRENT | 2000-01-12 | Active | |
EUROCHOICE TRADERS LIMITED | Director | 1993-04-02 | CURRENT | 1992-12-21 | Active | |
RAVENSDALE PROPERTIES LTD | Director | 1997-07-14 | CURRENT | 1997-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/07/18 TO 27/07/18 | |
AA01 | Previous accounting period shortened from 29/07/18 TO 28/07/18 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/07/17 TO 29/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/18 FROM 5 Windus Road London N16 6UT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/11 FROM 4-6 Windus Mews London N16 6UP | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 SAINT ANNS ROAD LONDON N15 5BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/99 FROM: C/O SUGARWHITES & ASSOCIATES 250/252 SAINT ANNS ROAD, LONDON N15 5BN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 950,771 |
---|
Creditors and other liabilities
|
|
|
|
|
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 A & I JEWELLERS LTD
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 62 |
Current Assets | 2012-08-01 | £ 71,042 |
Debtors | 2012-08-01 | £ 70,980 |
Fixed Assets | 2012-08-01 | £ 270,820 |
Shareholder Funds | 2012-08-01 | £ 608,909 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A & I JEWELLERS LTD are:
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. |