Company Information for C&J INNS LIMITED
112-118 BEVOIS VALLEY ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
C&J INNS LIMITED | |
Legal Registered Office | |
112-118 BEVOIS VALLEY ROAD SOUTHAMPTON HAMPSHIRE SO14 0JZ Other companies in SO14 | |
Company Number | 06096047 | |
---|---|---|
Company ID Number | 06096047 | |
Date formed | 2007-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB913515347 |
Last Datalog update: | 2025-03-05 10:57:49 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER GREEN |
||
ALAN TIMOTHY GREEN |
||
CHRISTOPHER KEITH GREEN |
||
LYNDA GREEN |
||
NICOLAS PETER GREEN |
||
PETER GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&J ESTATES LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
C&J ESTATES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
C&J ESTATES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
C&J ESTATES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
C&J ESTATES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
C&J ESTATES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Green as a person with significant control on 2019-02-12 | |
PSC07 | CESSATION OF LYNDA GREEN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PETER GREEN / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TIMOTHY GREEN / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH GREEN / 13/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS LYNDA GREEN / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA GREEN / 13/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER GREEN / 13/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PETER GREEN / 13/12/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER GREEN on 2017-12-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREEN / 13/12/2017 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/11 FROM 9 London Road Southampton Hampshire SO15 2AE | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.61 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores
Creditors Due Within One Year | 2013-02-28 | £ 142,846 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 147,425 |
Creditors and other liabilities
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&J INNS LIMITED
Current Assets | 2013-02-28 | £ 52,321 |
---|---|---|
Current Assets | 2012-02-29 | £ 25,618 |
Debtors | 2013-02-28 | £ 10,837 |
Debtors | 2012-02-29 | £ 4,869 |
Fixed Assets | 2013-02-28 | £ 117,890 |
Fixed Assets | 2012-02-29 | £ 125,570 |
Shareholder Funds | 2013-02-28 | £ 27,365 |
Shareholder Funds | 2012-02-29 | £ 3,763 |
Stocks Inventory | 2013-02-28 | £ 40,504 |
Stocks Inventory | 2012-02-29 | £ 20,363 |
Tangible Fixed Assets | 2013-02-28 | £ 15,807 |
Tangible Fixed Assets | 2012-02-29 | £ 16,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as C&J INNS LIMITED are:
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. |