Company NameGemex Jewellers Limited
DirectorsShirley Ann Segal and Joanne Clare Roos
Company StatusActive
Company Number02268678
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Shirley Ann Segal
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Paragon Arcade, Paragon Street
Hull
HU1 3PQ
Secretary NameMrs Shirley Ann Segal
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Paragon Arcade, Paragon Street
Hull
HU1 3PQ
Director NameMrs Joanne Clare Roos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Paragon Arcade, Paragon Street
Hull
North Humberside
HU1 3PQ
Director NameMr Maurice Emmanuel Segal
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 October 2011)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Paragon Arcade, Paragon Street
Hull
HU1 3PQ
Director NameJoetta Lisa Segal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Paragon Arcade, Paragon Street
Hull
HU1 3PQ

Contact

Websitesegalsdirect.co.uk
Telephone01482 225639
Telephone regionHull

Location

Registered Address23 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Shirley Segal
50.00%
Ordinary
25 at £1Joanne Clare Roos
25.00%
Ordinary
25 at £1Mathew David Exon
25.00%
Ordinary

Financials

Year2014
Net Worth£306,436
Cash£41,364
Current Liabilities£72,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
18 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
25 September 2018Registered office address changed from C/O Sharp, Addy & Train 112 Anlaby Road Hull HU3 2JL to 23 Albion Street Hull HU1 3TG on 25 September 2018 (1 page)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
14 January 2013Termination of appointment of Joetta Segal as a director (2 pages)
14 January 2013Termination of appointment of Joetta Segal as a director (2 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Termination of appointment of Maurice Segal as a director (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
15 December 2011Termination of appointment of Maurice Segal as a director (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Joanne Clare Roos on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Maurice Emmanuel Segal on 20 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Shirley Ann Segal on 20 May 2010 (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Mrs Shirley Ann Segal on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 62 Newland Park Hull HU5 2DS on 20 May 2010 (1 page)
20 May 2010Director's details changed for Mr Maurice Emmanuel Segal on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Shirley Ann Segal on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Joanne Clare Roos on 20 May 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Joetta Lisa Segal on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 62 Newland Park Hull HU5 2DS on 20 May 2010 (1 page)
20 May 2010Director's details changed for Joetta Lisa Segal on 20 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Shirley Ann Segal on 20 May 2010 (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Joanne Clare Roos on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Maurice Emmanuel Segal on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Joanne Clare Roos on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Shirley Ann Segal on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Maurice Emmanuel Segal on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Joetta Lisa Segal on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mrs Shirley Ann Segal on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Joanne Clare Roos on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Joetta Lisa Segal on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Joetta Lisa Segal on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Shirley Ann Segal on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Maurice Emmanuel Segal on 8 December 2009 (2 pages)
12 January 2009Return made up to 01/12/08; full list of members (4 pages)
12 January 2009Return made up to 01/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 01/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2008Return made up to 01/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2007Return made up to 01/12/06; full list of members (8 pages)
19 January 2007Return made up to 01/12/06; full list of members (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Return made up to 01/12/05; full list of members (8 pages)
12 December 2005Return made up to 01/12/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 05/12/04; full list of members (8 pages)
27 January 2005Return made up to 05/12/04; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (14 pages)
7 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (14 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 05/12/01; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 05/12/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 05/12/00; full list of members (7 pages)
5 January 2001Return made up to 05/12/00; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1999Return made up to 05/12/98; full list of members (6 pages)
4 February 1999Return made up to 05/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 December 1997Return made up to 05/12/97; no change of members (4 pages)
19 December 1997Return made up to 05/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Return made up to 05/12/95; full list of members (6 pages)
14 December 1995Return made up to 05/12/95; full list of members (6 pages)