Company NameDesert Jewel Limited
DirectorMichael Paul Saunders
Company StatusLiquidation
Company Number03484200
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 3 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Paul Saunders
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Muswell Avenue
Muswell Hill
London
N10 2EH
Secretary NameMrs Grace Florence Saunders
NationalityBritish
StatusCurrent
Appointed01 September 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address65 Muswell Avenue
London
N10 2EH
Secretary NameVivian Nicks
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressThe Old Forge Grendon Bishop
Bredenbury
Bromyard
Herefordshire
HR7 4TJ
Wales
Secretary NameKay Jeanette Baker
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2008)
RoleAdministrative Manager
Correspondence Address7 Beech Hall Road
Highams Park
Essex
E4 9NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

2 at £1Wildshaw LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£149,408
Cash£15,234
Current Liabilities£146,993

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Next Accounts Due29 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Returns

Next Return Due5 January 2017 (overdue)

Charges

30 July 2012Delivered on: 8 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2017Notice of extension of period of Administration (3 pages)
23 June 2017Administrator's progress report (14 pages)
30 December 2016Result of meeting of creditors (2 pages)
20 December 2016Statement of administrator's proposal (43 pages)
29 November 2016Statement of administrator's proposal (44 pages)
28 November 2016Registered office address changed from C/O Kemble Jewellers 46 Chapel Market Islington London N1 9EW to Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 28 November 2016 (2 pages)
25 November 2016Statement of administrator's proposal (43 pages)
24 November 2016Appointment of an administrator (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
25 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Total exemption small company accounts made up to 30 December 2013 (6 pages)
28 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Michael Paul Saunders on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Michael Paul Saunders on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 January 2009Return made up to 22/12/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from ramillies house 2 ramillies street london W1F 7LN (1 page)
22 September 2008Secretary appointed grace saunders (2 pages)
22 September 2008Appointment terminated secretary kay baker (1 page)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 22/12/07; no change of members (6 pages)
1 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 January 2007Return made up to 22/12/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 January 2006Return made up to 22/12/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 March 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
26 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
15 July 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
7 January 2003Return made up to 22/12/02; full list of members (6 pages)
15 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
5 March 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
20 August 2001Total exemption full accounts made up to 29 February 2000 (9 pages)
16 February 2001Return made up to 22/12/00; full list of members (6 pages)
19 January 2000Full accounts made up to 28 February 1999 (7 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
8 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 July 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
10 February 1998New secretary appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: ramillies house 2 ramillies street london W1V 1VF (1 page)
2 February 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
22 December 1997Incorporation (16 pages)