Company NamePrecision Jewellery Limited
Company StatusDissolved
Company Number03884164
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date29 August 2020 (3 years, 7 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 NameMr John Charles Spencer
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressTemple Gardens
Temple Belwood Belton
Doncaster
DN9 1QR
Director NameMr Richard Norman Jennings
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(4 years after company formation)
Appointment Duration16 years, 8 months (closed 29 August 2020)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMr Richard Norman Jennings
NationalityBritish
StatusClosed
Appointed17 December 2003(4 years after company formation)
Appointment Duration16 years, 8 months (closed 29 August 2020)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage 3 Wadworth Close
Barnburgh
Doncaster
South Yorkshire
DN5 7ER
Secretary NameRichard Norman Jennings
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Branstone Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7QJ
Secretary NameJulie Ann Spencer
NationalityBritish
StatusResigned
Appointed24 October 2000(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressThe Meadows
Mosham Road Blaxton
Doncaster
South Yorkshire
DN9 3AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01302 730416
Telephone regionDoncaster

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£78,513
Cash£28,376
Current Liabilities£101,139

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 August 2020Final Gazette dissolved following liquidation (1 page)
29 May 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
29 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-01
(1 page)
27 August 2019Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
10 April 2019Liquidators' statement of receipts and payments to 31 January 2019 (17 pages)
22 February 2018Resolutions
  • RES13 ‐ Company be wound up voluntarily 01/02/2018
(1 page)
14 February 2018Statement of affairs (9 pages)
14 February 2018Appointment of a voluntary liquidator (3 pages)
5 February 2018Registered office address changed from First Floor 17 Saint Sepulchre Gate, Doncaster South Yorkshire DN1 1TD to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 5 February 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Director's details changed for Mr Richard Norman Jennings on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Richard Norman Jennings on 17 March 2014 (2 pages)
17 March 2014Secretary's details changed for Mr Richard Norman Jennings on 17 March 2014 (1 page)
17 March 2014Secretary's details changed for Mr Richard Norman Jennings on 17 March 2014 (1 page)
30 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 12 November 2011 no member list (14 pages)
24 November 2011Annual return made up to 12 November 2011 no member list (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 12 November 2010 (14 pages)
23 December 2010Annual return made up to 12 November 2010 (14 pages)
12 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2008Return made up to 12/11/08; no change of members (4 pages)
1 December 2008Return made up to 12/11/08; no change of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Return made up to 12/11/07; no change of members (7 pages)
2 December 2007Return made up to 12/11/07; no change of members (7 pages)
28 November 2006Return made up to 12/11/06; full list of members (7 pages)
28 November 2006Return made up to 12/11/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 12/11/05; full list of members (7 pages)
18 November 2005Return made up to 12/11/05; full list of members (7 pages)
24 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2004Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 2002Return made up to 26/11/02; full list of members (6 pages)
31 December 2002Return made up to 26/11/02; full list of members (6 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 February 2002Return made up to 26/11/01; full list of members (6 pages)
26 February 2002Return made up to 26/11/01; full list of members (6 pages)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Return made up to 26/11/00; full list of members (6 pages)
7 February 2001Return made up to 26/11/00; full list of members (6 pages)
28 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
26 November 1999Incorporation (16 pages)
26 November 1999Incorporation (16 pages)