Company NameJewel Line Co. Durham Limited
DirectorMozmul Khan
Company StatusActive
Company Number04634138
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMozmul Khan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cheswick Drive
Gosforth
Newcastle Upon Tyne
NE3 5DF
Secretary NameNazma Begum Khan
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleSecretary
Correspondence Address49 Cheswick Drive
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 5DF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3 Leybourne Hold
Birtley
Chester Le Street
County Durham
DH3 1QF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mozmul Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£23,163
Cash£21,344
Current Liabilities£16,853

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

22 May 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mozmul Khan on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Mozmul Khan on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
13 June 2008Partial exemption accounts made up to 29 February 2008 (5 pages)
13 June 2008Partial exemption accounts made up to 29 February 2008 (5 pages)
21 January 2008Return made up to 06/01/08; no change of members (6 pages)
21 January 2008Return made up to 06/01/08; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 January 2007Return made up to 06/01/07; full list of members (6 pages)
18 January 2007Return made up to 06/01/07; full list of members (6 pages)
2 May 2006Partial exemption accounts made up to 28 February 2006 (5 pages)
2 May 2006Partial exemption accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 06/01/06; full list of members (6 pages)
27 February 2006Return made up to 06/01/06; full list of members (6 pages)
10 May 2005Partial exemption accounts made up to 28 February 2005 (5 pages)
10 May 2005Partial exemption accounts made up to 28 February 2005 (5 pages)
11 January 2005Return made up to 06/01/05; full list of members (6 pages)
11 January 2005Return made up to 06/01/05; full list of members (6 pages)
4 August 2004Partial exemption accounts made up to 29 February 2004 (5 pages)
4 August 2004Partial exemption accounts made up to 29 February 2004 (5 pages)
28 June 2004Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
28 June 2004Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
15 January 2004Return made up to 13/01/04; full list of members (6 pages)
15 January 2004Return made up to 13/01/04; full list of members (6 pages)
6 November 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
6 November 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
7 February 2003Registered office changed on 07/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2003Registered office changed on 07/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
13 January 2003Incorporation (15 pages)
13 January 2003Incorporation (15 pages)