Company NameTimothy Elliott Fine Jewellery Limited
DirectorTimothy Giles Elliott
Company StatusActive
Company Number07676098
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Director

Director NameMr Timothy Giles Elliott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleJewellery Dealer
Country of ResidenceEngland
Correspondence Address68 Romsey Drive
Boldon Colliery
Tyne And Wear
NE35 9NA

Contact

Websitewww.timothyelliott.net

Location

Registered Address172 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£34,859
Cash£12,899
Current Liabilities£26,925

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
25 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Registered office address changed from 68 Romsey Drive Boldon Colliery Tyne and Wear NE35 9NA to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 68 Romsey Drive Boldon Colliery Tyne and Wear NE35 9NA to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 26 August 2015 (1 page)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE to 68 Romsey Drive Boldon Colliery Tyne and Wear NE35 9NA on 24 August 2015 (1 page)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE to 68 Romsey Drive Boldon Colliery Tyne and Wear NE35 9NA on 24 August 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Registered office address changed from 24 Station Road Whitley Bay Tyne and Wear NE26 2RD on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 24 Station Road Whitley Bay Tyne and Wear NE26 2RD on 28 November 2013 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
1 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Registered office address changed from 68 Romsey Drive Boldon Colliery Tyne and Wear NE35 9NA United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 68 Romsey Drive Boldon Colliery Tyne and Wear NE35 9NA United Kingdom on 20 June 2012 (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)