UKBizDB.co.uk

C.& R.CINEMAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.& R.cinemas Limited. The company was founded 55 years ago and was given the registration number 00937633. The firm's registered office is in KINGS LYNN. You can find them at The Majestic Cinema, Tower Street, Kings Lynn, Norfolk. This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:C.& R.CINEMAS LIMITED
Company Number:00937633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1968
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:The Majestic Cinema, Tower Street, Kings Lynn, Norfolk, PE30 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Liveridge Hill Farm, Mows Hill Road, Henley-In-Arden, England, B95 5QU

Secretary17 October 2003Active
The Majestic Cinema, Tower Street, Kings Lynn, PE30 1EJ

Director08 August 2023Active
7 Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ

Secretary-Active
7 Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ

Director-Active
Mallory, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Director17 October 2003Active
Lower Liveridge Hill Road, Mows Hill Road, Henley-In-Arden, England, B95 5QU

Director17 October 2003Active
5 Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ

Director-Active

People with Significant Control

Mr James Joseph Jervis
Notified on:19 March 2024
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:The Majestic Cinema, Tower Street, Kings Lynn, England, PE30 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Xavier Jervis
Notified on:19 March 2024
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:Lower Liveridge Hill Farm, Mows Hill Road, Henley In Arden, England, B95 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Jervis
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:The Majestic Cinema, Kings Lynn, PE30 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Jervis
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:English
Address:The Majestic Cinema, Kings Lynn, PE30 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.