Company NameBijouled Limited
DirectorsChristopher Hasler Jones and Tracey Dawn Jones
Company StatusActive
Company Number05846552
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 11 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 Christopher Hasler Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
Director NameMrs Tracey Dawn Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
Director NameMrs Georgina Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
Secretary NameDr Neville Collins
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Parliament Street
Harrogate
North Yorkshire
HG1 2RL

Contact

Websitewww.bijouled.co.uk/
Telephone01422 835045
Telephone regionHalifax

Location

Registered Address21 Fewston Crescent
Harrogate
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Georgina Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£13,474
Cash£5,466
Current Liabilities£28,964

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

26 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
8 August 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
1 June 2023Previous accounting period shortened from 31 August 2023 to 30 April 2023 (1 page)
1 June 2023Registered office address changed from 50 Parliament Street Harrogate North Yorkshire HG1 2RL to 21 Fewston Crescent Harrogate HG1 2BP on 1 June 2023 (1 page)
7 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
29 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
25 March 2021Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
3 September 2020Notification of Christopher Hasler Jones as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Notification of Tracey Dawn Jones as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Termination of appointment of Georgina Collins as a director on 3 September 2020 (1 page)
3 September 2020Cessation of Georgina Collins as a person with significant control on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Neville Collins as a secretary on 3 September 2020 (1 page)
2 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 7,344
(3 pages)
23 July 2020Appointment of Mrs Tracey Dawn Jones as a director on 14 July 2020 (2 pages)
22 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
22 July 2020Appointment of Mr Christopher Hasler Jones as a director on 14 July 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
23 July 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Dr Neville Collins on 14 June 2010 (1 page)
21 June 2010Director's details changed for Georgina Collins on 14 June 2010 (2 pages)
21 June 2010Secretary's details changed for Dr Neville Collins on 14 June 2010 (1 page)
21 June 2010Director's details changed for Georgina Collins on 14 June 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 47 wharf street sowerby bridge west yorkshire HX6 2LB (1 page)
2 March 2009Registered office changed on 02/03/2009 from 47 wharf street sowerby bridge west yorkshire HX6 2LB (1 page)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 14/06/07; full list of members
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
31 July 2007Return made up to 14/06/07; full list of members
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
14 June 2006Incorporation (12 pages)
14 June 2006Incorporation (12 pages)