Company NameJewel Abrasives Limited
DirectorsChris Stead and Josh Stead
Company StatusActive
Company Number07342345
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameChris Stead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(5 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Parkways Grove
Oulton
Leeds
West Yorkshire
LS26 8TP
Director NameMr Josh Stead
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(5 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address801 The Gateway North
Leeds
West Yorkshire
LS9 8BX
Director NameMr Alan Rimmer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Street
Worksop
S81 7HX

Contact

Websitejewel-abrasives.co.uk
Telephone01909 472650
Telephone regionWorksop

Location

Registered AddressUnit 7 Tuscany Court
Express Way, Wakefield Europort
Normanton
WF6 2TZ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alan Rimmer
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due30 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

17 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
3 August 2023Micro company accounts made up to 31 October 2022 (4 pages)
26 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
14 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
17 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 February 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Alan Rimmer as a director on 25 April 2019 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
29 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
25 January 2017Registered office address changed from White House Wollaton Street Nottingham Notts NG1 5GF to Unit 7 Tuscany Court Express Way, Wakefield Europort Normanton WF6 2TZ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from White House Wollaton Street Nottingham Notts NG1 5GF to Unit 7 Tuscany Court Express Way, Wakefield Europort Normanton WF6 2TZ on 25 January 2017 (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 11 August 2016 with updates (9 pages)
1 November 2016Confirmation statement made on 11 August 2016 with updates (9 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
18 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(4 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Appointment of Chris Stead as a director on 31 March 2016 (3 pages)
26 April 2016Appointment of Josh Stead as a director on 31 March 2016 (3 pages)
26 April 2016Appointment of Josh Stead as a director on 31 March 2016 (3 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Appointment of Chris Stead as a director on 31 March 2016 (3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
11 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2010Incorporation (20 pages)
11 August 2010Incorporation (20 pages)