Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.& C.CAFES LIMITED
Company Information for

J.& C.CAFES LIMITED

PENTRE FARM HOUSE, MAMHILAD, GWENT, NP4 0JH,
Company Registration Number
00496000
Private Limited Company
Liquidation

Company Overview

About J.& C.cafes Ltd
J.& C.CAFES LIMITED was founded on 1951-05-31 and has its registered office in Mamhilad. The organisation's status is listed as "Liquidation". J.& C.cafes Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J.& C.CAFES LIMITED
 
Legal Registered Office
PENTRE FARM HOUSE
MAMHILAD
GWENT
NP4 0JH
Other companies in CF10
 
Filing Information
Company Number 00496000
Company ID Number 00496000
Date formed 1951-05-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2015
Account next due 21/03/2017
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 20:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.& C.CAFES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.& C.CAFES LIMITED

Current Directors
Officer Role Date Appointed
PAUL VICTOR PETER CARPANINI
Company Secretary 1991-04-26
GABRIEL JOHN CARPANINI
Director 1991-04-26
PAUL VICTOR PETER CARPANINI
Director 1991-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNA CARPANINI
Director 1991-04-26 2008-01-28
MERCEOES CARPANINI
Director 1991-04-26 2002-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICTOR PETER CARPANINI G.P. CATERERS LIMITED Company Secretary 1991-01-31 CURRENT 1977-07-21 Active
GABRIEL JOHN CARPANINI G.P. CATERERS LIMITED Director 1991-01-31 CURRENT 1977-07-21 Active
PAUL VICTOR PETER CARPANINI G.P. CATERERS LIMITED Director 1991-01-31 CURRENT 1977-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-174.20STATEMENT OF AFFAIRS/4.19
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 32 ST. MARY STREET CARDIFF CF10 1AB
2016-12-21AA01PREVSHO FROM 28/03/2016 TO 27/03/2016
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 3000
2016-05-25AR0127/04/16 FULL LIST
2016-03-23AA28/03/15 TOTAL EXEMPTION SMALL
2016-01-08AA01PREVSHO FROM 29/03/2015 TO 28/03/2015
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-17AR0127/04/15 FULL LIST
2015-05-06AA29/03/14 TOTAL EXEMPTION SMALL
2015-01-09AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 3000
2014-05-16AR0127/04/14 FULL LIST
2014-04-02DISS40DISS40 (DISS40(SOAD))
2014-04-01GAZ1FIRST GAZETTE
2014-03-27AA30/03/13 TOTAL EXEMPTION SMALL
2014-01-07AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-06-25AR0127/04/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08AR0127/04/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0127/04/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AR0127/04/10 NO CHANGES
2010-04-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CARPANINI / 26/04/2009
2009-08-19363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / GABRIEL CARPANINI / 26/04/2009
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 32 ST. MARY STREET CARDIFF CF10 1AB
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS GABRIEL JOHN CARPANINI LOGGED FORM
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL VICTOR PETER CARPANINI LOGGED FORM
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 32 ST MARY STREET CARDIFF CF1 2AB
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNA CARPANINI
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05363sRETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363(288)DIRECTOR RESIGNED
2005-08-02363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-14363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-23363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-23363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1997-05-22363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-05-22288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-04363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-04363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-24363sRETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-01363sRETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS
1992-02-25AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-06-11363aRETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS
1990-08-10363RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to J.& C.CAFES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-01-04
Notice of Intended Dividends2017-09-01
Appointment of Liquidators2017-03-17
Resolutions for Winding-up2017-03-17
Meetings of Creditors2017-02-23
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against J.& C.CAFES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1967-06-12 Outstanding BARCLAYS BANK LTD
CHARGE 1966-10-17 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1962-12-07 Outstanding JULIAN S. HODGE & COMPANY LTD
DEPOSIT OF DEEDS 1951-09-06 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.& C.CAFES LIMITED

Intangible Assets
Patents
We have not found any records of J.& C.CAFES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.& C.CAFES LIMITED
Trademarks
We have not found any records of J.& C.CAFES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.& C.CAFES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as J.& C.CAFES LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where J.& C.CAFES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyJ & C CAFES LIMITEDEvent Date2017-12-20
Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 29 January 2018. Creditors who have not already done so are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator by the last day of proving. Further details: Telephone 01495 785511, Fax 01495 785707
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJ & C CAFES LIMITEDEvent Date2017-08-18
Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 29 September 2017. Creditors who have not already done so are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator by the last day of proving. Further details: Tel no 01495 785511 : Fax no 01495 785707
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ & C CAFES LIMITEDEvent Date2017-03-08
Liquidator's name and address: Barry Gibson Mitchell , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (Liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH, Tel no 01495 785511, Fax no 01495 785707 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ & C CAFES LIMITEDEvent Date2017-03-08
At a General Meeting of the members of the above named Company, duly convened and held at Churchgate House, 3 Church Road, Whitchurch, Cardiff CF14 2DX on 8 March 2017 the following Resolutions were passed: Special Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. For further details or information: Barry Mitchell , (IP no 5720) at Pentre Farm House, Mamhilad, Gwent NP4 0JH , Tel no 01495 785511 : Fax no 01495 785707 Date of Appointment: 8 March 2017 Paul Victor Peter Carpanini , Director : 8 March 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ & C CAFES LIMITEDEvent Date2017-02-15
Notice is hereby given pursuant to Section 98 of the Insolvency Act , 1986 , that a meeting of the above-named Company will be held at Hodge Bakshi, Churchgate House, 3 Church Road, Whitchurch, Cardiff CF14 2DX on 8 March 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Barry Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Notice is also given that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Office Holder Details: Barry Gibson Mitchell, Office Holder no. 5720, Pentre Farm House, Mamhilad, Gwent NP4 0JH. Further details: Tel no 01495 785511, Fax 01495 785707
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ.& C.CAFES LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.& C.CAFES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.& C.CAFES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.