Company NameDesignerantiques4U Ltd.
DirectorsJenna Bradbury and Gary William Gardner
Company StatusActive
Company Number09269416
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Previous NameJ & J Designer Watches Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMiss Jenna Bradbury
StatusCurrent
Appointed10 March 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHolford Farm Chester Road
Knutsford
Cheshire
WA16 0TZ
Director NameMs Jenna Bradbury
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressHolford Farm Chester Road
Knutsford
Cheshire
WA16 0TZ
Director NameMr Gary William Gardner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(9 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressHolford Farm Chester Road
Knutsford
Cheshire
WA16 0TZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr David Harvey Slade
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHolford Farm Chester Road
Plumley
Knutsford
Cheshire
WA16 0TZ
Director NameMs Julie Margaret Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2017)
RoleMarketing Director
Country of ResidenceWales
Correspondence AddressHendre Fawr Rhuallt
St. Asaph
LL17 0TY
Wales

Contact

Websitewww.jjdesignerwatches.com
Email address[email protected]
Telephone01565 723877
Telephone regionKnutsford

Location

Registered AddressHolford Farm
Chester Road
Knutsford
Cheshire
WA16 0TZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPlumley
WardChelford

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
19 September 2017Cessation of Julie Margaret Wilson as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Jenna Bradbury as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Jenna Bradbury as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Julie Margaret Wilson as a person with significant control on 19 September 2017 (1 page)
15 September 2017Appointment of Miss Jenna Bradbury as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Miss Jenna Bradbury as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Julie Margaret Wilson as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Julie Margaret Wilson as a director on 15 September 2017 (1 page)
12 March 2017Termination of appointment of David Harvey Slade as a director on 10 March 2017 (1 page)
12 March 2017Appointment of Ms Julie Margaret Wilson as a director on 10 March 2017 (2 pages)
12 March 2017Appointment of Ms Julie Margaret Wilson as a director on 10 March 2017 (2 pages)
12 March 2017Termination of appointment of David Harvey Slade as a director on 10 March 2017 (1 page)
12 March 2017Appointment of Miss Jenna Bradbury as a secretary on 10 March 2017 (2 pages)
12 March 2017Appointment of Miss Jenna Bradbury as a secretary on 10 March 2017 (2 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
25 October 2016Registered office address changed from Hendre Fawr Rhuallt St Asaph Denbighshire LL17 0TY to Holford Farm Chester Road Knutsford Cheshire WA16 0TZ on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Hendre Fawr Rhuallt St Asaph Denbighshire LL17 0TY to Holford Farm Chester Road Knutsford Cheshire WA16 0TZ on 25 October 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
25 May 2016Appointment of Mr David Harvey Slade as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Julie Margaret Wilson as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Mr David Harvey Slade as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Julie Margaret Wilson as a director on 25 May 2016 (1 page)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
3 November 2014Appointment of Ms Julie Margaret Wilson as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Ms Julie Margaret Wilson as a director on 31 October 2014 (2 pages)
17 October 2014Termination of appointment of Peter Valaitis as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Peter Valaitis as a director on 17 October 2014 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(20 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(20 pages)