You are here: bizstats.co.uk > a-z index > C list

C.b. Jewellers Limited PRESTON


C.b. Jewellers Limited was dissolved on 2021-09-07. C.b. Jewellers was a private limited company that was situated at Greenbank House, 141 Adelphi Street, Preston, PR1 7BH, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2003-05-09) was run by 2 directors and 1 secretary.
Director Lekha P. who was appointed on 09 May 2003.
Director Kishor P. who was appointed on 09 May 2003.
Among the secretaries, we can name: Lekha P. appointed on 09 May 2003.

The company was officially classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789), "wholesale of metals and metal ores" (46720). The most recent confirmation statement was filed on 2020-05-09 and last time the statutory accounts were filed was on 30 November 2018. 2016-05-09 is the date of the most recent annual return.

C.b. Jewellers Limited Address / Contact

Office Address Greenbank House
Office Address2 141 Adelphi Street
Town Preston
Post code PR1 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759336
Date of Incorporation Fri, 9th May 2003
Date of Dissolution Tue, 7th Sep 2021
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of metals and metal ores
End of financial Year 30th November
Company age 18 years old
Account next due date Mon, 30th Nov 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Sun, 23rd May 2021
Last confirmation statement dated Sat, 9th May 2020

Company staff

Lekha P.

Position: Secretary

Appointed: 09 May 2003

Lekha P.

Position: Director

Appointed: 09 May 2003

Kishor P.

Position: Director

Appointed: 09 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

People with significant control

Kishor P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lekha P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-30
Balance Sheet
Cash Bank On Hand50 86017 478
Current Assets633 753214 421
Debtors290 3326 293
Other Debtors 336
Property Plant Equipment6 6955 642
Total Inventories292 561190 650
Other
Accrued Liabilities Deferred Income3 8674 203
Accumulated Depreciation Impairment Property Plant Equipment54 73256 612
Average Number Employees During Period44
Corporation Tax Payable1 4843 315
Creditors539 204158 809
Increase From Depreciation Charge For Year Property Plant Equipment 1 880
Net Current Assets Liabilities94 54955 612
Other Creditors19 667-473
Other Taxation Social Security Payable14 4271 486
Prepayments Accrued Income759781
Property Plant Equipment Gross Cost61 42762 254
Total Additions Including From Business Combinations Property Plant Equipment 827
Total Assets Less Current Liabilities101 24461 254
Trade Creditors Trade Payables487 97592 782
Trade Debtors Trade Receivables289 5735 176

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 29th, August 2019
Free Download (8 pages)

Company search