Company Information for JSM CATERING (UK) LTD
UNIT 4 HURRICANE DRIVE, HURRICANE BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L24 8RL,
|
Company Registration Number
06659276
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
JSM CATERING (UK) LTD | ||||||
Legal Registered Office | ||||||
UNIT 4 HURRICANE DRIVE HURRICANE BUSINESS PARK LIVERPOOL MERSEYSIDE L24 8RL Other companies in L25 | ||||||
Previous Names | ||||||
|
Company Number | 06659276 | |
---|---|---|
Company ID Number | 06659276 | |
Date formed | 2008-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 11:14:06 |
Companies House |
Menu
|
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 |
---|---|---|
MATTHEW FARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JSM CONSTRUCTION (UK) LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
SIMPLICITY HOMES LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
JSMYMF LTD | Director | 2004-06-07 | CURRENT | 2004-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CESSATION OF MATTHEW FARLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FARLEY | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/11/20 | |
RES15 | CHANGE OF COMPANY NAME 16/11/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Matthew Farley on 2019-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/19 FROM Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/18 FROM C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/15 FROM 5 Church Road South Woolton Liverpool Merseyside L25 7RJ | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/10/2014 | |
CERTNM | Company name changed jsm hackneys LIMITED\certificate issued on 17/10/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/11 FROM 61 Rodney Street Liverpool L1 9ER | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MATTHEW FARLEY | |
88(2) | AD 29/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
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 | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due After One Year | 2013-07-31 | £ 67,721 |
---|---|---|
Creditors Due After One Year | 2012-08-01 | £ 86,561 |
Creditors Due After One Year | 2011-08-01 | £ 86,561 |
Creditors Due Within One Year | 2013-07-31 | £ 28,826 |
Creditors Due Within One Year | 2012-08-01 | £ 26,950 |
Creditors Due Within One Year | 2011-08-01 | £ 26,950 |
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 JSM CATERING (UK) LTD
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 1,866 |
Cash Bank In Hand | 2011-08-01 | £ 1,866 |
Current Assets | 2011-08-01 | £ 1,866 |
Fixed Assets | 2013-07-31 | £ 115,076 |
Fixed Assets | 2012-08-01 | £ 121,996 |
Fixed Assets | 2011-08-01 | £ 121,996 |
Shareholder Funds | 2011-08-01 | £ 10,351 |
Tangible Fixed Assets | 2013-07-31 | £ 20,759 |
Tangible Fixed Assets | 2012-08-01 | £ 27,679 |
Tangible Fixed Assets | 2011-08-01 | £ 27,679 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as JSM CATERING (UK) LTD 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. |