JUS DESSERTS (ST IVES) LTD
Status | ACTIVE |
Company No. | 04681136 |
Category | Private Limited Company |
Incorporated | 27 Feb 2003 |
Age | 21 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
JUS DESSERTS (ST IVES) LTD is an active private limited company with number 04681136. It was incorporated 21 years, 3 months, 5 days ago, on 27 February 2003. The company address is Nampara Lodge Carninney Lane Nampara Lodge Carninney Lane, St. Ives, TR26 2QF, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: 6 Nampara Close Carbis Bay St. Ives Cornwall TR26 2LT England
Change date: 2021-03-05
New address: Nampara Lodge Carninney Lane Carbis Bay St. Ives TR26 2QF
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam John Johnson
Notification date: 2020-01-24
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-24
Psc name: Helen Patricia Johnson
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-24
Psc name: John Johnson
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Mr Adam John Johnson
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Patricia Johnson
Appointment date: 2020-01-24
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Mr John Johnson
Documents
Cessation of a person with significant control
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-24
Psc name: William Anderson Mckee
Documents
Cessation of a person with significant control
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Debra Mckee
Cessation date: 2020-01-24
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Anderson Mckee
Termination date: 2020-01-24
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: Debra Mckee
Documents
Termination secretary company with name termination date
Date: 27 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-24
Officer name: William Anderson Mckee
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: C/O Greenwood and Wilson the Old School the Stennack St Ives Cornwall TR26 1QU
New address: 6 Nampara Close Carbis Bay St. Ives Cornwall TR26 2LT
Change date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Withdrawal of a person with significant control statement
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Debra Mckee
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Anderson Mckee
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 23 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 25 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 21 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Certificate change of name company
Date: 25 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed just desserts (st ives) LTD\certificate issued on 25/04/03
Documents
Legacy
Date: 22 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 21/03/04
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Mar 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/02/03
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: the old school the stennack st ives TR26 1QU
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 PANTBACH ROAD,CARDIFF,CF14 1TU
Number: | 08862158 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE GROVE,SHIPLEY,BD17 5ND
Number: | 02872602 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MAIL BOXES ETC,LONDON,NW6 4BT
Number: | 07353812 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.K. WELDING (NEW CAMPLE) LIMITED
NEW CAMPLE FARM,THORNHILL,DG3 5EY
Number: | SC298674 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10308110 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SICK KIDS FRIENDS (LITTLE FRANCE) LIMITED
FIRST FLOOR 1 WESTER SHAWFAIR,DALKEITH,EH22 1FD
Number: | SC390634 |
Status: | ACTIVE |
Category: | Private Limited Company |