JUS DESSERTS (ST IVES) LTD

Nampara Lodge Carninney Lane Nampara Lodge Carninney Lane, St. Ives, TR26 2QF, England
StatusACTIVE
Company No.04681136
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 3 months, 5 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 21/03/04

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/02/03

Documents

View document PDF

Resolution

Date: 13 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA CARDIFF LTD

25 PANTBACH ROAD,CARDIFF,CF14 1TU

Number:08862158
Status:ACTIVE
Category:Private Limited Company

ENERGYWISE WOMEN LIMITED

37 THE GROVE,SHIPLEY,BD17 5ND

Number:02872602
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KASHMIR INC LIMITED

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

QURATED NETWORK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source