Jewellery Cave Limited LONDON


Jewellery Cave started in year 2008 as Private Limited Company with registration number 06616633. The Jewellery Cave company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

The company has 2 directors, namely Emmanual W., Andrea W.. Of them, Andrea W. has been with the company the longest, being appointed on 3 January 2009 and Emmanual W. has been with the company for the least time - from 8 January 2009. As of 24 April 2024, there was 1 ex director - Jack P.. There were no ex secretaries.

Jewellery Cave Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06616633
Date of Incorporation Wed, 11th Jun 2008
Industry Manufacture of jewellery and related articles
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Emmanual W.

Position: Director

Appointed: 08 January 2009

Andrea W.

Position: Director

Appointed: 03 January 2009

Ra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2009

Resigned: 10 October 2023

Jack P.

Position: Director

Appointed: 11 June 2008

Resigned: 09 January 2009

Spm Services Limited

Position: Corporate Secretary

Appointed: 11 June 2008

Resigned: 24 June 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2008

Resigned: 11 June 2008

Company Directors Limited

Position: Corporate Director

Appointed: 11 June 2008

Resigned: 11 June 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Emmanual W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrea W. This PSC owns 25-50% shares and has 25-50% voting rights.

Emmanual W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrea W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth17 28414 2095 90623 56626 664     
Balance Sheet
Cash Bank On Hand    45 5002 8781 84782514 093113
Current Assets423 764214 431181 331230 467380 669396 801321 387287 859384 495419 906
Debtors252 066107 40062 08562 655171 354157 523132 04078 13496 10273 293
Net Assets Liabilities    26 66459 81576 126100 737119 104121 070
Other Debtors    140 088134 538122 44270 71990 94370 646
Property Plant Equipment    28 09623 133119 215117 412113 195111 695
Total Inventories    163 815236 400187 500208 900274 300346 500
Cash Bank In Hand15 5692 13930 4905 66245 500     
Stocks Inventory156 129104 89288 756162 150163 815     
Tangible Fixed Assets53 09719 13240 23533 62128 096     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve17 18414 1095 80623 46626 564     
Shareholder Funds17 28414 2095 90623 56626 664     
Other
Accumulated Depreciation Impairment Property Plant Equipment    57 89462 95767 59672 51776 91581 278
Average Number Employees During Period      5444
Bank Borrowings Overdrafts    51 07319 17523 7055 81150 00036 454
Corporation Tax Payable    22 91230 12741 74838 85357 23940 273
Creditors    382 10119 17538 2075 81150 00036 454
Increase From Depreciation Charge For Year Property Plant Equipment     5 0634 6394 9214 3984 363
Net Current Assets Liabilities21 35933 194-34 329-10 055-1 43255 857-4 882-10 86455 90945 829
Number Shares Issued Fully Paid     100100   
Other Creditors    36 65633 90514 502125 75469 996137 651
Other Taxation Social Security Payable    33 18125 37029 00626 21057 57030 072
Par Value Share 111111   
Property Plant Equipment Gross Cost    85 99086 090186 811189 929190 110192 973
Total Additions Including From Business Combinations Property Plant Equipment     100100 7213 1181812 863
Total Assets Less Current Liabilities74 45652 3265 90623 56626 66478 990114 333106 548169 104157 524
Trade Creditors Trade Payables    238 279196 24681 18982 105136 441164 095
Trade Debtors Trade Receivables    31 26622 9859 5987 4155 1592 647
Creditors Due After One Year57 17238 117        
Creditors Due Within One Year402 405181 237215 660240 522382 101     
Number Shares Allotted 100100100100     
Share Capital Allotted Called Up Paid100100100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on 2023-10-10
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements