The Jewellery Quarter Association Limited BIRMINGHAM


The Jewellery Quarter Association started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02402191. The The Jewellery Quarter Association company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Birmingham at 9-11 Vittoria Street. Postal code: B1 3ND.

The company has 3 directors, namely John B., Jilly C. and David M.. Of them, David M. has been with the company the longest, being appointed on 8 June 2005 and John B. has been with the company for the least time - from 25 July 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marie H. who worked with the the company until 18 June 2012.

The Jewellery Quarter Association Limited Address / Contact

Office Address 9-11 Vittoria Street
Town Birmingham
Post code B1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402191
Date of Incorporation Fri, 7th Jul 1989
Industry Activities of professional membership organizations
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

John B.

Position: Director

Appointed: 25 July 2012

Jilly C.

Position: Director

Appointed: 01 March 2010

David M.

Position: Director

Appointed: 08 June 2005

Christine S.

Position: Director

Appointed: 25 July 2012

Resigned: 13 February 2019

Christine S.

Position: Director

Appointed: 01 November 2011

Resigned: 19 June 2012

Christopher B.

Position: Director

Appointed: 22 September 2010

Resigned: 17 April 2012

Geoffrey S.

Position: Director

Appointed: 25 September 2008

Resigned: 31 March 2017

Richard E.

Position: Director

Appointed: 25 September 2008

Resigned: 22 September 2010

Randal B.

Position: Director

Appointed: 25 September 2008

Resigned: 22 September 2010

Brian C.

Position: Director

Appointed: 15 October 2007

Resigned: 16 May 2019

Sally B.

Position: Director

Appointed: 15 October 2007

Resigned: 31 December 2010

Richard L.

Position: Director

Appointed: 30 September 2005

Resigned: 15 October 2007

Mark H.

Position: Director

Appointed: 08 June 2005

Resigned: 12 June 2012

Victoria E.

Position: Director

Appointed: 05 August 2003

Resigned: 13 March 2006

Melissa B.

Position: Director

Appointed: 05 August 2003

Resigned: 25 March 2004

Ross B.

Position: Director

Appointed: 05 August 2003

Resigned: 30 May 2008

Kenneth S.

Position: Director

Appointed: 14 November 2001

Resigned: 14 June 2012

George M.

Position: Director

Appointed: 14 November 2001

Resigned: 26 September 2007

Louise E.

Position: Director

Appointed: 14 November 2001

Resigned: 21 November 2002

Frederick T.

Position: Director

Appointed: 04 November 1999

Resigned: 09 January 2003

Marie H.

Position: Director

Appointed: 28 June 1999

Resigned: 02 August 2006

John A.

Position: Director

Appointed: 30 April 1999

Resigned: 14 November 2001

Gregory F.

Position: Director

Appointed: 30 March 1999

Resigned: 02 August 2006

Christopher R.

Position: Director

Appointed: 19 January 1999

Resigned: 14 November 2001

David P.

Position: Director

Appointed: 19 January 1999

Resigned: 21 November 2002

Roger P.

Position: Director

Appointed: 19 January 1999

Resigned: 21 November 2002

Denis C.

Position: Director

Appointed: 22 October 1997

Resigned: 04 November 1999

Brian F.

Position: Director

Appointed: 02 December 1996

Resigned: 30 October 1998

Martin L.

Position: Director

Appointed: 07 September 1993

Resigned: 05 November 1996

Constance J.

Position: Director

Appointed: 11 September 1991

Resigned: 08 June 2005

Peter R.

Position: Director

Appointed: 11 September 1991

Resigned: 14 November 2001

David K.

Position: Director

Appointed: 11 September 1991

Resigned: 14 June 2012

Elliot P.

Position: Director

Appointed: 07 July 1991

Resigned: 07 September 1993

Marie H.

Position: Secretary

Appointed: 07 July 1991

Resigned: 18 June 2012

Douglas T.

Position: Director

Appointed: 07 July 1991

Resigned: 30 April 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Jilly C. This PSC has significiant influence or control over the company,.

Jilly C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand5 8205 2524 5923 6714 0063 9633 887
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5532 5532 5532 5532 5532 553 
Creditors456468756228444432396
Net Current Assets Liabilities5 3644 7843 8363 4433 5623 5313 491
Other Creditors456468756228444432396
Property Plant Equipment Gross Cost2 5532 5532 5532 5532 5532 553 
Total Assets Less Current Liabilities5 3644 7843 8363 4433 5623 5313 491

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, April 2023
Free Download (9 pages)

Company search

Advertisements