Company NameThe Jewellery Emporium Ltd
DirectorsJames Maxwell Cottam and Susanne Cottam
Company StatusActive
Company Number06812617
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Maxwell Cottam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elmridge
Leigh
WN7 1HN
Director NameMrs Susanne Cottam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elmridge
Leigh
WN7 1HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressPrecious Unit 25
Spinning Gate Centre
Leigh
Lancashire
WN7 4PG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

96 at £1Susanne Cottam
95.05%
Ordinary A
2 at £1James Maxwell Cottam
1.98%
Ordinary
2 at £1Susanne Cottam
1.98%
Ordinary
1 at £1James Maxwell Cottam
0.99%
Ordinary B

Financials

Year2014
Net Worth£14,155
Cash£40,820
Current Liabilities£247,835

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

8 December 2017Delivered on: 28 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
3 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
23 August 2023Director's details changed for Mr James Maxwell Cottam on 10 August 2023 (2 pages)
23 August 2023Change of details for Mrs Susanne Cottam as a person with significant control on 10 August 2023 (2 pages)
23 August 2023Director's details changed for Mrs Susanne Cottam on 10 August 2023 (2 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 December 2022Change of details for Mrs Susanne Cottam as a person with significant control on 9 December 2022 (2 pages)
16 December 2022Director's details changed for Mrs Susanne Cottam on 9 December 2022 (2 pages)
16 December 2022Director's details changed for Mr James Maxwell Cottam on 9 December 2022 (2 pages)
16 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
14 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 December 2017Registration of charge 068126170001, created on 8 December 2017 (42 pages)
28 December 2017Registration of charge 068126170001, created on 8 December 2017 (42 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 101
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 101
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 101
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 November 2014Registered office address changed from 4 Silk Street Leigh Lancashire WN7 1AW to Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 4 Silk Street Leigh Lancashire WN7 1AW to Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 4 Silk Street Leigh Lancashire WN7 1AW to Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG on 3 November 2014 (1 page)
28 February 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 101
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 101
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 101
(5 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 101
(5 pages)
28 February 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 101
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 101
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 46 Chestnut Drive Pennington Leigh Lancashire WN7 3JW Uk on 12 March 2010 (1 page)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mrs Susanne Cottam on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr James Maxwell Cottam on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr James Maxwell Cottam on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Susanne Cottam on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 46 Chestnut Drive Pennington Leigh Lancashire WN7 3JW Uk on 12 March 2010 (1 page)
30 June 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
30 June 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
15 April 2009Ad 17/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
15 April 2009Ad 17/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
4 April 2009Nc inc already adjusted 17/03/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2009Nc inc already adjusted 17/03/09 (1 page)
27 March 2009Director's change of particulars / suzanne cottam / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / suzanne cottam / 27/03/2009 (1 page)
17 March 2009Ad 06/02/09\gbp si 1@1=1\gbp ic 3/4\ (1 page)
17 March 2009Ad 06/02/09\gbp si 1@1=1\gbp ic 3/4\ (1 page)
12 February 2009Director appointed mr james maxwell cottam (1 page)
12 February 2009Director appointed mrs suzanne cottam (1 page)
12 February 2009Director appointed mr james maxwell cottam (1 page)
12 February 2009Director appointed mrs suzanne cottam (1 page)
11 February 2009Ad 06/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 February 2009Registered office changed on 11/02/2009 from 4 bridgeman terrace wigan WN1 1SX (1 page)
11 February 2009Registered office changed on 11/02/2009 from 4 bridgeman terrace wigan WN1 1SX (1 page)
11 February 2009Ad 06/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
6 February 2009Incorporation (9 pages)
6 February 2009Incorporation (9 pages)