Tigerlily Jewellery Ltd AYLESBURY


Tigerlily Jewellery started in year 2007 as Private Limited Company with registration number 06247222. The Tigerlily Jewellery company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Aylesbury at Orchard House 9 Green End Street. Postal code: HP22 5JE. Since 2013-09-23 Tigerlily Jewellery Ltd is no longer carrying the name Tigerlily Trading.

There is a single director in the company at the moment - Janna J., appointed on 15 May 2007. In addition, a secretary was appointed - Charles J., appointed on 7 January 2015. Currenlty, the company lists one former director, whose name is Rebecca J. and who left the the company on 7 January 2015. In addition, there is one former secretary - Paul J. who worked with the the company until 7 January 2015.

Tigerlily Jewellery Ltd Address / Contact

Office Address Orchard House 9 Green End Street
Office Address2 Aston Clinton
Town Aylesbury
Post code HP22 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06247222
Date of Incorporation Tue, 15th May 2007
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Charles J.

Position: Secretary

Appointed: 07 January 2015

Janna J.

Position: Director

Appointed: 15 May 2007

Paul J.

Position: Secretary

Appointed: 15 May 2007

Resigned: 07 January 2015

Rebecca J.

Position: Director

Appointed: 15 May 2007

Resigned: 07 January 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Janna J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Janna J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tigerlily Trading September 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-12 788-10 786-8 729-6 175-2 681    
Balance Sheet
Current Assets5 6517 8409 62110 8278 21615 45623 34825 75627 342
Net Assets Liabilities     8 8939 14312 6789 170
Cash Bank In Hand2 5803 8545 9737 8675 607    
Net Assets Liabilities Including Pension Asset Liability-12 788-10 786-8 729-6 175-2 681    
Stocks Inventory3 0713 9863 6482 9602 609    
Tangible Fixed Assets460        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000    
Profit Loss Account Reserve-13 788-11 786-9 729-7 175-3 681    
Shareholder Funds-12 788-10 786-8 729-6 175-2 681    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     700700446446
Average Number Employees During Period     1111
Creditors     25921114 74019 334
Fixed Assets460    3 1082 6082 1081 608
Net Current Assets Liabilities5 0497 3409 07110 2317 64115 19723 13725 7568 008
Total Assets Less Current Liabilities5 5097 3409 07110 2317 64118 30525 74513 1249 616
Creditors Due After One Year18 29718 12617 80016 40610 322    
Creditors Due Within One Year602500550596575    
Number Shares Allotted1 0001 0001 0001 0001 000    
Other Creditors After One Year18 29718 126       
Par Value Share11111    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000    
Tangible Fixed Assets Cost Or Valuation2 9002 9002 9002 9002 900    
Tangible Fixed Assets Depreciation2 4402 9002 9002 9002 900    
Tangible Fixed Assets Depreciation Charged In Period 460       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On 2024-01-15 director's details were changed
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements