Jewel Display Limited BURY ST EDMUNDS


Jewel Display started in year 2005 as Private Limited Company with registration number 05607439. The Jewel Display company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bury St Edmunds at First Floor Suite. Postal code: IP32 7EA.

At present there are 4 directors in the the company, namely Damon M., Barry M. and Clinton M. and others. In addition one secretary - Barry M. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Jewel Display Limited Address / Contact

Office Address First Floor Suite
Office Address2 2 Hillside Business Park
Town Bury St Edmunds
Post code IP32 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05607439
Date of Incorporation Mon, 31st Oct 2005
Industry Manufacture of jewellery and related articles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Damon M.

Position: Director

Appointed: 18 March 2016

Barry M.

Position: Secretary

Appointed: 31 October 2005

Barry M.

Position: Director

Appointed: 31 October 2005

Clinton M.

Position: Director

Appointed: 31 October 2005

Gordon M.

Position: Director

Appointed: 31 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2005

Resigned: 31 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 October 2005

Resigned: 31 October 2005

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Morrph Limited from Bury St Edmunds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clinton M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Morrph Limited

First Floor Suite 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10917780
Notified on 12 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barry M.

Notified on 31 October 2016
Ceased on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Clinton M.

Notified on 31 October 2016
Ceased on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 699159 488127 114117 502
Current Assets293 102353 414310 569276 185
Debtors241 503166 026154 160123 683
Net Assets Liabilities118 68092 097126 605148 295
Other Debtors88 201128 104111 27689 520
Property Plant Equipment4 5913 4432 5822 296
Total Inventories26 90027 90029 29535 000
Other
Accumulated Depreciation Impairment Property Plant Equipment17 97319 12119 98220 660
Additions Other Than Through Business Combinations Property Plant Equipment   392
Amounts Owed By Group Undertakings Participating Interests74 823   
Amounts Owed To Group Undertakings Participating Interests 71 071 48 523
Average Number Employees During Period16151515
Bank Borrowings Overdrafts 10 29315 440 
Creditors178 141197 199135 875129 612
Depreciation Rate Used For Property Plant Equipment 333325
Increase From Depreciation Charge For Year Property Plant Equipment 1 148861678
Net Current Assets Liabilities114 961156 215174 694146 573
Other Creditors60 16613 5453 1355 757
Other Taxation Social Security Payable112 43098 98997 02768 708
Property Plant Equipment Gross Cost 22 56422 56422 956
Taxation Including Deferred Taxation Balance Sheet Subtotal872654491574
Total Assets Less Current Liabilities119 552159 658177 276148 869
Trade Creditors Trade Payables5 5453 30120 2736 624
Trade Debtors Trade Receivables78 47937 92242 88434 163

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search