JUUL'S SANDWICH CATERING LTD.
Status | ACTIVE |
Company No. | 08902988 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JUUL'S SANDWICH CATERING LTD. is an active private limited company with number 08902988. It was incorporated 10 years, 3 months, 11 days ago, on 19 February 2014. The company address is C/O Simply Accounts 4u Ltd C/O Simply Accounts 4u Ltd, London, W14 0AS, England.
Company Fillings
Gazette filings brought up to date
Date: 01 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 20 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type dormant
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current extended
Date: 08 Feb 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
Old address: C/O Strictly Accounts and Finance Ltd 1st Floor Raydean House 15 Western Parade Barnet Greater London EN5 1AD England
New address: C/O Simply Accounts 4U Ltd 35 Richmond Way London W14 0AS
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type dormant
Date: 18 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-01
Officer name: Niled Limited
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change corporate secretary company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Niled Limited
Change date: 2020-02-27
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
New address: C/O Strictly Accounts and Finance Ltd 1st Floor Raydean House 15 Western Parade Barnet Greater London EN5 1AD
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Old address: PO Box 4385 08902988: Companies House Default Address Cardiff CF14 8LH
New address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2019-11-04
Documents
Move registers to sail company with new address
Date: 04 Nov 2019
Category: Address
Type: AD03
New address: C/O Strictly Accounts and Finance Ltd 1st Floor Raydean House 15 Western Parade Barnet Greater London EN5 1AD
Documents
Change sail address company with new address
Date: 04 Nov 2019
Category: Address
Type: AD02
New address: C/O Strictly Accounts and Finance Ltd 1st Floor Raydean House 15 Western Parade Barnet Greater London EN5 1AD
Documents
Default companies house registered office address applied
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: RP05
Change date: 2019-09-16
Default address: PO Box 4385, 08902988: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2018-05-10
Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA
New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2016-04-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change account reference date company previous shortened
Date: 02 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Some Companies
ANTHONY INKIN & PAUL DEANS LIMITED
2 KILBY COURT,SWANSEA,SA4 6RQ
Number: | 05943597 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11691026 |
Status: | ACTIVE |
Category: | Private Limited Company |
BCS PLUMBING & HEATING (YEOVIL) LIMITED
MARSH VIEW,AXMINSTER,EX13 5BQ
Number: | 07831188 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11756080 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DEVONPORT ROAD,PLYMOUTH,PL3 4DF
Number: | 09470645 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYTO GROUP (JONATHAN CRISP) LIMITED
C/O TAYTO GROUP LIMITED PRINCEWOOD ROAD,CORBY,NN17 4AP
Number: | 06634924 |
Status: | ACTIVE |
Category: | Private Limited Company |