Michael Jones Jeweller Savings Scheme Limited


Founded in 2004, Michael Jones Jeweller Savings Scheme, classified under reg no. 05241194 is an active company. Currently registered at One Gold Street NN1 1SA, Northampton the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Stacie T., Jonathan C. and Matthew T. and others. In addition one secretary - Sandra S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carol H. who worked with the the firm until 13 March 2018.

Michael Jones Jeweller Savings Scheme Limited Address / Contact

Office Address One Gold Street
Office Address2 Northampton
Town Northampton
Post code NN1 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05241194
Date of Incorporation Fri, 24th Sep 2004
Industry Non-trading company
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Stacie T.

Position: Director

Appointed: 12 March 2024

Jonathan C.

Position: Director

Appointed: 10 March 2020

Sandra S.

Position: Secretary

Appointed: 13 March 2018

Matthew T.

Position: Director

Appointed: 13 March 2018

Stuart O.

Position: Director

Appointed: 20 March 2012

Robert W.

Position: Director

Appointed: 09 March 2021

Resigned: 12 March 2024

Thomas S.

Position: Director

Appointed: 13 March 2018

Resigned: 09 March 2021

Jonathan C.

Position: Director

Appointed: 14 March 2017

Resigned: 13 March 2018

Matthew T.

Position: Director

Appointed: 15 March 2016

Resigned: 14 March 2017

Luke A.

Position: Director

Appointed: 10 March 2015

Resigned: 15 March 2016

Sandra S.

Position: Director

Appointed: 10 March 2015

Resigned: 13 March 2018

Jonathan C.

Position: Director

Appointed: 20 March 2012

Resigned: 10 March 2015

Matthew T.

Position: Director

Appointed: 03 February 2009

Resigned: 20 March 2012

Luke A.

Position: Director

Appointed: 14 March 2006

Resigned: 03 February 2009

William C.

Position: Director

Appointed: 24 September 2004

Resigned: 24 December 2019

Stuart O.

Position: Director

Appointed: 24 September 2004

Resigned: 14 March 2006

Carol H.

Position: Secretary

Appointed: 24 September 2004

Resigned: 13 March 2018

Peter M.

Position: Director

Appointed: 24 September 2004

Resigned: 31 January 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Stuart O. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is William C. This PSC and has 25-50% voting rights.

Stuart O.

Notified on 24 December 2019
Nature of control: significiant influence or control

William C.

Notified on 22 February 2017
Ceased on 24 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Debtors96 110174 747
Other Debtors911
Other
Amounts Owed By Group Undertakings96 101174 736
Creditors96 101174 736
Net Current Assets Liabilities911
Other Creditors96 101174 736
Total Assets Less Current Liabilities911

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 30th Sep 2023
filed on: 13th, March 2024
Free Download (7 pages)

Company search

Advertisements