Active
Company Information for JACK RUSSELL INN LIMITED
C/O JPS FINANCE LTD, 2 DUKE STREET, LONDON, W1U 3EH,
|
Company Registration Number
10966379
Private Limited Company
Active |
Company Name | |
---|---|
JACK RUSSELL INN LIMITED | |
Legal Registered Office | |
C/O JPS FINANCE LTD 2 DUKE STREET LONDON W1U 3EH | |
Company Number | 10966379 | |
---|---|---|
Company ID Number | 10966379 | |
Date formed | 2017-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 13/10/2018 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB284579550 |
Last Datalog update: | 2025-01-05 10:36:19 |
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 |
---|---|---|
JEREMY MENELL |
||
POLLY JANE DYSON |
||
RUPERT JOCELYN SMALE EDIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BROWN COW PH LIMITED | Director | 2017-04-13 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
THE CROSS KEYS PH LIMITED | Director | 2017-04-13 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
THE CROSS KEYS PH LEASE LIMITED | Director | 2017-04-13 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
DM PUBLIC HOUSE LIMITED | Director | 2017-04-13 | CURRENT | 2006-11-21 | Active | |
THE SANDS END PH LIMITED | Director | 2017-04-13 | CURRENT | 2009-08-11 | Active - Proposal to Strike off | |
THE CROSS KEYS FREEHOLD LIMITED | Director | 2017-04-13 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
THE EPICUREAN TIMES LIMITED | Director | 2016-03-17 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
IN THE LOUPE (UK) LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-07 | Active | |
PUBS ON WHEELS LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
FARM STREET INNS LIMITED | Director | 2013-03-18 | CURRENT | 2012-12-20 | Active | |
COUNTY OF HAMPSHIRE INNS LIMITED | Director | 2011-12-15 | CURRENT | 2008-06-05 | Dissolved 2016-03-08 | |
COUNTY OF SUSSEX INNS LIMITED | Director | 2011-12-15 | CURRENT | 2007-11-02 | Dissolved 2016-03-08 | |
333 HOLDINGS LIMITED | Director | 2011-12-15 | CURRENT | 2006-06-15 | Dissolved 2016-11-08 | |
333 PIC LIMITED | Director | 2011-12-15 | CURRENT | 2007-11-02 | Dissolved 2016-11-08 | |
333 ESTATES LIMITED | Director | 2011-12-15 | CURRENT | 1996-05-30 | Active - Proposal to Strike off | |
CIRRUS INNS HOLDINGS LIMITED | Director | 2011-07-27 | CURRENT | 2011-06-23 | Active | |
CIRRUS INNS LIMITED | Director | 2011-07-27 | CURRENT | 2011-06-23 | Active | |
MENELL-DAVIES LIMITED | Director | 2015-10-16 | CURRENT | 1983-07-20 | Dissolved 2017-01-03 | |
PHILGLAS & SWIGGOT UNLIMITED | Director | 2014-12-16 | CURRENT | 2003-01-31 | Active | |
CENTAR TECHNICAL SERVICES (UK) LIMITED | Director | 2014-12-01 | CURRENT | 2010-12-09 | Dissolved 2017-02-21 | |
J.P.S. FINANCE LIMITED | Director | 2005-05-31 | CURRENT | 1980-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
Change of details for Faccombe Estates Limited as a person with significant control on 2023-09-01 | ||
26/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
26/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JEREMY MENELL | ||
Change of details for Faccombe Estates Limited as a person with significant control on 2022-12-12 | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LANGLANDS PEARSE | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGHORNE BUTTERWORTH | ||
APPOINTMENT TERMINATED, DIRECTOR KALPANA KARTIKA GOUNDAR | ||
CESSATION OF CIRRUS INNS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
AA | 27/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED KALPANA KARTIKA GOUNDAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHARLES BUTTERWORTH | |
CH01 | Director's details changed for Mr Alexander Langlands Pearse on 2020-12-27 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER LANGLANDS PEARSE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/20 FROM 81 Mallinson Road London SW11 1BW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY JANE DYSON | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Studios C & D 209 st. John's Hill London SW11 1th England | |
PSC02 | Notification of Cirrus Inns Limited as a person with significant control on 2017-10-27 | |
PSC05 | Change of details for Faccombe Estates Limited as a person with significant control on 2017-10-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/05/19 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM The Estate Office Faccombe Nr Andover Hampshire SP11 0DS United Kingdom | |
AA01 | Current accounting period shortened from 30/09/18 TO 30/06/18 | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 27/10/17 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MS POLLY JANE DYSON | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
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 JACK RUSSELL INN LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as JACK RUSSELL INN 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. |