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

C.& R.CINEMAS LIMITED

The Majestic Cinema, Tower Street, Kings Lynn, NORFOLK, PE30 1EJ,
Company Registration Number
00937633
Private Limited Company
Active

Company Overview

About C.& R.cinemas Ltd
C.& R.CINEMAS LIMITED was founded on 1968-08-22 and has its registered office in Kings Lynn. The organisation's status is listed as "Active". C.& R.cinemas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.& R.CINEMAS LIMITED
 
Legal Registered Office
The Majestic Cinema
Tower Street
Kings Lynn
NORFOLK
PE30 1EJ
Other companies in PE30
 
Filing Information
Company Number 00937633
Company ID Number 00937633
Date formed 1968-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-08-19
Return next due 2025-09-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-19 15:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.& R.CINEMAS 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 C.& R.CINEMAS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JERVIS
Company Secretary 2003-10-17
PAUL DAVID JERVIS
Director 2003-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JERVIS
Director 2003-10-17 2005-04-10
MALCOLM WALTER HUGH CROOT
Company Secretary 1991-03-21 2003-10-17
MALCOLM WALTER HUGH CROOT
Director 1991-03-21 2003-10-17
ANTHONY THOMAS ROWLETT
Director 1991-03-21 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JERVIS PDJ CINEMAS LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
DEBORAH JERVIS PDJ MANAGEMENT LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
PAUL DAVID JERVIS PDJ CINEMAS (CARDIFF) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Liquidation
PAUL DAVID JERVIS PDJ CINEMAS (ROMFORD) LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
PAUL DAVID JERVIS PDJ MANAGEMENT LIMITED Director 2003-06-18 CURRENT 2003-06-18 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
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JERVIS
2024-05-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 009376330009
2024-03-2119/03/24 STATEMENT OF CAPITAL GBP 1000100
2024-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH JERVIS
2024-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD XAVIER JERVIS
2024-03-21CESSATION OF DEBORAH JERVIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 009376330008
2023-08-22DIRECTOR APPOINTED MR JAMES JOSEPH JERVIS
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009376330007
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-04-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0121/03/16 FULL LIST
2016-04-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-22AR0121/03/16 FULL LIST
2015-05-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0121/03/15 ANNUAL RETURN FULL LIST
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009376330007
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0121/03/13 ANNUAL RETURN FULL LIST
2013-05-01CH01Director's details changed for Mr Paul David Jervis on 2012-09-26
2013-05-01CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JERVIS on 2012-09-26
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0121/03/12 ANNUAL RETURN FULL LIST
2011-06-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0121/03/11 ANNUAL RETURN FULL LIST
2010-10-21MG01Particulars of a mortgage or charge / charge no: 6
2010-04-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-23AR0121/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID JERVIS / 01/03/2010
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-06-02363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-21363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-21288bDIRECTOR RESIGNED
2005-04-21363(288)DIRECTOR RESIGNED
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-26288bDIRECTOR RESIGNED
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-01363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-02363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-27363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-06363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-24363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-19363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-13363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1996-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-22363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-16363sRETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-18363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
1994-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-22363sRETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to C.& R.CINEMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.& R.CINEMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Satisfied CARDIFF TRUSTEE I LIMITED
LEGAL MORTGAGE 2010-10-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-02-28 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-21 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1991-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 52,927
Creditors Due Within One Year 2012-09-30 £ 216,937
Creditors Due Within One Year 2011-09-30 £ 220,328
Provisions For Liabilities Charges 2012-10-01 £ 221,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C.& R.CINEMAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 67,903
Cash Bank In Hand 2012-09-30 £ 55,440
Cash Bank In Hand 2011-09-30 £ 77,862
Current Assets 2012-10-01 £ 79,969
Current Assets 2012-09-30 £ 65,535
Current Assets 2011-09-30 £ 91,653
Fixed Assets 2012-10-01 £ 1,782,695
Secured Debts 2012-10-01 £ 68,477
Secured Debts 2012-09-30 £ 83,463
Secured Debts 2011-09-30 £ 79,801
Shareholder Funds 2012-10-01 £ 1,588,145
Shareholder Funds 2012-09-30 £ 1,536,261
Shareholder Funds 2011-09-30 £ 1,546,212
Stocks Inventory 2012-10-01 £ 12,066
Stocks Inventory 2012-09-30 £ 10,095
Stocks Inventory 2011-09-30 £ 13,791
Tangible Fixed Assets 2012-10-01 £ 1,782,695
Tangible Fixed Assets 2012-09-30 £ 1,687,663
Tangible Fixed Assets 2011-09-30 £ 1,674,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.& R.CINEMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.& R.CINEMAS LIMITED
Trademarks
We have not found any records of C.& R.CINEMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.& R.CINEMAS 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 (59140 - Motion picture projection activities) as C.& R.CINEMAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.& R.CINEMAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.& R.CINEMAS 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 C.& R.CINEMAS 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.