JC KITCHENS (SUDBURY) LIMITED
Status | ACTIVE |
Company No. | 05325594 |
Category | Private Limited Company |
Incorporated | 06 Jan 2005 |
Age | 19 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JC KITCHENS (SUDBURY) LIMITED is an active private limited company with number 05325594. It was incorporated 19 years, 6 months, 4 days ago, on 06 January 2005. The company address is 3 Manor Road 3 Manor Road, Essex, CO3 3LU.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Alison Sally Barrett-Wild
Appointment date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person secretary company with change date
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-01
Officer name: Melanie Barrett
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Simon Richard Barrett
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Simon Richard Barrett
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Resolution
Date: 07 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 27 Jun 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type dormant
Date: 21 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Spain
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Spain
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Mitchell
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Richard Barrett
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 09495466 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERDS BUILDING WEST,LONDON,W14 0DA
Number: | 04207933 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHP PROCESSING SOLUTIONS LIMITED
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10247082 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 HAREWOOD TERRACE,SOUTHALL,UB2 4JN
Number: | 08074664 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HEOL URBAN,CARDIFF,CF5 2QP
Number: | 09867147 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 KINGSLEA ROAD,SOLIHULL,B91 1TP
Number: | 04288706 |
Status: | ACTIVE |
Category: | Private Limited Company |