Company NameDharmajewels Limited
DirectorGavin Paul Thomas
Company StatusActive - Proposal to Strike off
Company Number05207180
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gavin Paul Thomas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address151 North Road
Wallsend
Tyne & Wear
NE28 8RH
Secretary NameMr Michael Clarke Casey
NationalityBritish
StatusResigned
Appointed25 August 2004(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTop Left Flat 6 East London Street
Edinburgh
EH7 4BH
Scotland
Secretary NameMr Russell Philip Knighton
NationalityBritish
StatusResigned
Appointed11 September 2009(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2011)
RoleDomestic Energy Assessor
Correspondence Address151 North Road
Wallsend
London
NE28 8RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address151 North Road
Wallsend
Tyne And Wear
NE28 8RH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

1 at £1Mr Gavin Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,549
Cash£1,293
Current Liabilities£40,694

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2022 (1 year, 8 months ago)
Next Return Due30 August 2023 (overdue)

Filing History

17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 August 2018 (7 pages)
24 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(3 pages)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
30 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from 151 North Road Wallsend London NE28 8RH on 19 August 2011 (1 page)
19 August 2011Termination of appointment of Russell Knighton as a secretary (1 page)
19 August 2011Registered office address changed from 151 North Road Wallsend London NE28 8RH on 19 August 2011 (1 page)
19 August 2011Termination of appointment of Russell Knighton as a secretary (1 page)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
22 August 2010Secretary's details changed for Mr Russell Philip Knighton on 15 August 2010 (1 page)
22 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
22 August 2010Secretary's details changed for Mr Russell Philip Knighton on 15 August 2010 (1 page)
11 September 2009Secretary appointed mr russell philip knighton (1 page)
11 September 2009Appointment terminated secretary michael casey (1 page)
11 September 2009Return made up to 16/08/09; full list of members (3 pages)
11 September 2009Appointment terminated secretary michael casey (1 page)
11 September 2009Secretary appointed mr russell philip knighton (1 page)
11 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
15 September 2008Return made up to 16/08/08; full list of members (3 pages)
15 September 2008Return made up to 16/08/08; full list of members (3 pages)
31 August 2007Return made up to 16/08/07; no change of members (6 pages)
31 August 2007Return made up to 16/08/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 September 2006Return made up to 16/08/06; full list of members (6 pages)
26 September 2006Return made up to 16/08/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(6 pages)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(6 pages)
22 September 2004New secretary appointed (1 page)
22 September 2004New secretary appointed (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
16 August 2004Incorporation (9 pages)
16 August 2004Incorporation (9 pages)