Company Information for THE FUNKY JEWELLERY COMPANY LIMITED
ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY THE WALK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 3AJ,
|
Company Registration Number
05279497
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE FUNKY JEWELLERY COMPANY LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK BUCKINGHAM BUCKINGHAMSHIRE MK18 3AJ Other companies in HP22 | |
Company Number | 05279497 | |
---|---|---|
Company ID Number | 05279497 | |
Date formed | 2004-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906776690 |
Last Datalog update: | 2019-12-16 10:37:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE FUNKY JEWELLERY COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROY TOWNSEND |
||
ADAM PAUL TOWNSEND |
||
RACHEL JANE TOWNSEND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBEX HR LTD | Company Secretary | 2003-09-19 | CURRENT | 2003-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROY TOWNSEND on 2020-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROY TOWNSEND on 2013-06-06 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
225 | Accounting reference date extended from 31/10/2009 to 28/02/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: ASHMORE HOUSE, MIDDLE CLAYDON BUCKINGHAM BUCKINGHAMSHIRE MK18 2LD | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-05-29 |
Resolutions for Winding-up | 2019-08-28 |
Appointment of Liquidators | 2019-08-28 |
Meetings of Creditors | 2019-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-02-28 | £ 29,363 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 32,924 |
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 THE FUNKY JEWELLERY COMPANY LIMITED
Cash Bank In Hand | 2013-02-28 | £ 9,429 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 16,205 |
Current Assets | 2013-02-28 | £ 29,187 |
Current Assets | 2012-02-28 | £ 32,456 |
Debtors | 2013-02-28 | £ 3,204 |
Debtors | 2012-02-28 | £ 1,644 |
Stocks Inventory | 2013-02-28 | £ 16,554 |
Stocks Inventory | 2012-02-28 | £ 14,607 |
Tangible Fixed Assets | 2012-02-28 | £ 1,111 |
Debtors and other cash assets
THE FUNKY JEWELLERY COMPANY LIMITED owns 7 domain names.
fjco.co.uk uksilverjewellery.co.uk ukdiamondjewellery.co.uk troll-beads.co.uk funkysilver.co.uk funkyjewellery.co.uk funkywebdesign.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE FUNKY JEWELLERY COMPANY LIMITED are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THE FUNKY JEWELLERY COMPANY LIMITED | Event Date | 2020-05-29 |
THE FUNKY JEWELLERY COMPANY LIMITED Company Number: ( 05279497 ) Registered Office: Unit 8a Wingbury Courtyard Business Village , Wingrave , Aylesbury HP22 4LW Principal Trading Address: 1 Goss Avenue… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE FUNKY JEWELLERY COMPANY LIMITED | Event Date | 2019-08-22 |
At an adjourned General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 22 August 2019 at 11.30am the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That 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 and that any 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 ), and 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 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE FUNKY JEWELLERY COMPANY LIMITED | Event Date | 2019-08-22 |
Liquidator's name and address: Robert Day and Lee James Cotton both of 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 Type | Meetings of Creditors | |
Defending party | THE FUNKY JEWELLERY COMPANY LIMITED | Event Date | 2019-08-16 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Director of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 22 August 2019. The meeting will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 22 August 2019 at 12.00 Noon. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk Winslow, Buckingham MK18 3AJ are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to The Old Library, The Walk Winslow, Buckingham MK18 3AJ. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 21 August 2019 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to The Old Library, The Walk Winslow, Buckingham MK18 3AJ. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986; (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company's creditors. Names, IP Numbers and address of nominated Liquidators: Robert Day and Lee James Cotton (IP Nos 9142 and 9610 ) both of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . : Adam Paul Townsend Director : | |||
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. |