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

J.ELLINGWORTH (CATERERS) LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
01053238
Private Limited Company
Active

Company Overview

About J.ellingworth (caterers) Ltd
J.ELLINGWORTH (CATERERS) LIMITED was founded on 1972-05-05 and has its registered office in Egham. The organisation's status is listed as "Active". J.ellingworth (caterers) Limited is a Private Limited Company registered in UNITED KINGDOM 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
J.ELLINGWORTH (CATERERS) LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in GU19
 
Filing Information
Company Number 01053238
Company ID Number 01053238
Date formed 1972-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.ELLINGWORTH (CATERERS) 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.ELLINGWORTH (CATERERS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KING
Company Secretary 2005-11-02
DAVID JOHN KING
Director 1993-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN ANN KING
Director 1993-03-22 2017-01-20
EMMA JANNINE KING
Director 2001-08-21 2017-01-20
GEORGE MICHAEL ELIOT
Company Secretary 1993-06-10 2005-09-22
JACQUELINE ELLINGWORTH
Director 1991-11-01 2001-08-21
EVELYN ELLINGWORTH
Director 1991-11-01 2000-05-28
DAVID JOHN KING
Director 1993-06-10 1995-06-08
JACK ELLINGWORTH
Company Secretary 1991-11-01 1993-04-04
JACK ELLINGWORTH
Director 1991-11-01 1993-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING SPECTRUM SOUTHERN LIMITED Company Secretary 1997-01-15 CURRENT 1981-03-27 Active
DAVID JOHN KING NEWINC 567 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN KING LIQUICO TILSDEN LIMITED Director 2017-11-06 CURRENT 2017-11-06 Liquidation
DAVID JOHN KING ROMSEY FISH AND CHIPS HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
DAVID JOHN KING THREETOPS HOLDINGS LIMITED Director 2015-01-22 CURRENT 2013-04-30 Dissolved 2016-11-29
DAVID JOHN KING TILSDEN GREEN 2013 LIMITED Director 2015-01-22 CURRENT 2013-04-30 Dissolved 2018-07-17
DAVID JOHN KING ROMSEY PROPERTY LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
DAVID JOHN KING SPECTRUM PERSONNEL DEVELOPMENTS LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active - Proposal to Strike off
DAVID JOHN KING ADSA RESIDENTIAL LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
DAVID JOHN KING CHIDDINGFOLD LIMITED Director 1999-03-29 CURRENT 1999-03-29 Liquidation
DAVID JOHN KING KORY LIMITED Director 1995-03-22 CURRENT 1991-01-24 Active
DAVID JOHN KING SPECTRUM SOUTHERN LIMITED Director 1987-09-30 CURRENT 1981-03-27 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
2023-08-14Previous accounting period extended from 29/11/22 TO 31/03/23
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-2429/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA29/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-17AA29/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30RP04CS01
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-30AA29/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AA29/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-08-26AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 800
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-31PSC04Change of details for Mr David John King as a person with significant control on 2016-04-06
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KING
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN ANN KING
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 123 London Road Bagshot Surrey GU19 5DH
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN KING on 2016-07-06
2016-07-06CH01Director's details changed for Mr David John King on 2016-07-06
2016-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010532380008
2016-05-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 800
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-27AR0101/11/14 FULL LIST
2014-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 30/08/2013
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 30/08/2013
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 800
2013-11-29AR0101/11/13 FULL LIST
2013-06-18AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-28AR0101/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-06AR0101/11/11 FULL LIST
2011-09-28AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-18AR0101/11/10 FULL LIST
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-03-08GAZ1FIRST GAZETTE
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANNINE KING / 07/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANN KING / 07/10/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN KING / 07/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 07/10/2010
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 140 HIGH STREET EGHAM SURREY TW20 9HL
2010-07-08AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-02AA30/11/08 TOTAL EXEMPTION SMALL
2010-01-26AR0101/11/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN KING / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANN KING / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANNINE KING / 01/10/2009
2009-02-10363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-02-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS; AMEND
2009-01-12RES13AUTHORISE CONTRACT 27/09/2005
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12RES13AUTHORISE CONTRACT 15/11/2005
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12RES13AUTHORISE CONTRACT 31/03/2006
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12RES13AUTHORISE CONTRACT 04/09/2006
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12RES13AUTHORISE CONTRACT 11/12/2006
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12RES13AUTHORISE CONTRACT 05/07/2007
2009-01-12RES13AUTHORISE CONTRACT 05/10/2007
2009-01-12169CAPITALS NOT ROLLED UP
2009-01-12RES13AUTHORISE CONTRACT 19/12/2007
2009-01-12169GBP IC 915/903 19/12/07 GBP SR 12@1=12
2009-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-12169GBP IC 927/915 14/05/08 GBP SR 12@1=12
2009-01-12169GBP IC 939/927 06/11/08 GBP SR 12@1=12
2009-01-12RES13AUTHORISE CONTRACT 06/11/2008
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KING / 06/11/2008
2008-05-21AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.ELLINGWORTH (CATERERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against J.ELLINGWORTH (CATERERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-29
Annual Accounts
2019-11-29
Annual Accounts
2020-11-29
Annual Accounts
2021-11-29

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.ELLINGWORTH (CATERERS) LIMITED

Intangible Assets
Patents
We have not found any records of J.ELLINGWORTH (CATERERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.ELLINGWORTH (CATERERS) LIMITED
Trademarks
We have not found any records of J.ELLINGWORTH (CATERERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.ELLINGWORTH (CATERERS) 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 (68209 - Other letting and operating of own or leased real estate) as J.ELLINGWORTH (CATERERS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.ELLINGWORTH (CATERERS) 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 TypeProposal to Strike Off
Defending partyJ.ELLINGWORTH (CATERERS) LIMITEDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.ELLINGWORTH (CATERERS) 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.ELLINGWORTH (CATERERS) 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.