Company NameMy First Jewellery Box Limited
DirectorsKeith Peters and Margaret Rose Peters
Company StatusActive
Company Number04015218
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 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 NameMr Keith Peters
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sweetbriar Close
Lancaster Park
Morpeth
Northumberland
NE61 3RP
Secretary NameMargaret Peters
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleSecretary
Correspondence Address12 Sweetbriar Close
Lancaster Park
Morpeth
Northumberland
NE61 3RP
Director NameMrs Margaret Rose Peters
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Sanderson Arcade
Morpeth
NE61 1NS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Margaret Rose Peters
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Sweetbriar Close
Lancaster Park
Morpeth
Northumberland
NE61 3RP

Location

Registered Address15 Sanderson Arcade
Morpeth
NE61 1NS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£33,974
Cash£45,191
Current Liabilities£87,029

Accounts

Latest Accounts1 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
6 September 2023Accounts for a dormant company made up to 1 December 2022 (3 pages)
17 January 2023Director's details changed for Mr Keith Peters on 10 January 2023 (2 pages)
17 January 2023Director's details changed for Mrs Margaret Rose Peters on 10 January 2023 (2 pages)
22 September 2022Registered office address changed from 3 Market Place Morpeth Northumberland NE61 1HG to 15 Sanderson Arcade Morpeth NE61 1NS on 22 September 2022 (1 page)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
11 March 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
14 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
16 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Notification of Margaret Peters as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Margaret Peters as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 July 2016Termination of appointment of Margaret Rose Peters as a director on 1 March 2016 (1 page)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Termination of appointment of Margaret Rose Peters as a director on 1 March 2016 (1 page)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 March 2016Appointment of Mrs Margaret Rose Peters as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of Mrs Margaret Rose Peters as a director on 1 March 2016 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Appointment of Mrs Margaret Rose Peters as a director (2 pages)
30 June 2011Appointment of Mrs Margaret Rose Peters as a director (2 pages)
27 May 2011Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
(3 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Keith Peters on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Keith Peters on 15 June 2010 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 October 2008Registered office changed on 20/10/2008 from 12 sweetbriar close lancaster park morpeth northumberland NE61 3RP (1 page)
20 October 2008Registered office changed on 20/10/2008 from 12 sweetbriar close lancaster park morpeth northumberland NE61 3RP (1 page)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
21 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 July 2006Return made up to 15/06/06; full list of members (2 pages)
11 July 2006Return made up to 15/06/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 August 2005Return made up to 15/06/05; full list of members (2 pages)
25 August 2005Return made up to 15/06/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
16 February 2004Accounts made up to 31 May 2003 (2 pages)
16 February 2004Accounting reference date shortened from 14/12/03 to 31/05/03 (1 page)
16 February 2004Accounts made up to 31 May 2003 (2 pages)
16 February 2004Accounting reference date shortened from 14/12/03 to 31/05/03 (1 page)
1 October 2003Accounts made up to 14 December 2002 (2 pages)
1 October 2003Accounts made up to 14 December 2002 (2 pages)
27 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2002Registered office changed on 08/10/02 from: 3 market place morpeth northumberland NE61 1HG (1 page)
8 October 2002Registered office changed on 08/10/02 from: 3 market place morpeth northumberland NE61 1HG (1 page)
19 June 2002Return made up to 15/06/02; full list of members (6 pages)
19 June 2002Return made up to 15/06/02; full list of members (6 pages)
15 March 2002Accounts made up to 14 December 2001 (2 pages)
15 March 2002Accounts made up to 14 December 2001 (2 pages)
29 June 2001Accounting reference date extended from 30/06/01 to 14/12/01 (1 page)
29 June 2001Accounting reference date extended from 30/06/01 to 14/12/01 (1 page)
19 June 2001Return made up to 15/06/01; full list of members (6 pages)
19 June 2001Return made up to 15/06/01; full list of members (6 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
20 June 2000Registered office changed on 20/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
20 June 2000Secretary resigned (1 page)
15 June 2000Incorporation (9 pages)
15 June 2000Incorporation (9 pages)