UKBizDB.co.uk

J AND J CARE SERVICES LTD

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

This company is commonly known as J And J Care Services Ltd. The company was founded 15 years ago and was given the registration number 06891947. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 3 Crescent Terrace, Cheltenham, Gloucestershire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:J AND J CARE SERVICES LTD
Company Number:06891947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3 Crescent Terrace, Cheltenham, Gloucestershire, England, GL50 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
591, Hurst Road, Bexley, England, DA5 3JS

Director09 June 2023Active
5 Strand Court, Bath Road, Cheltenham, England, GL53 7LW

Director09 June 2023Active
1, Farmdale Avenue, Rochester, England, ME1 3HU

Secretary05 August 2011Active
131 Barnhorn Road, Bexhill On Sea, TN39 4QE

Secretary29 April 2009Active
273, Barnsole Road, Gillingham, ME7 4JD

Secretary01 August 2009Active
273, Barnsole Road, Gillingham, ME7 4JD

Secretary01 April 2010Active
273, Barnsole Road, Gillingham, ME7 4JD

Director29 April 2009Active
8, Brenchley Avenue, Deal, Kent, England, CT14 9NQ

Director29 April 2009Active

People with Significant Control

Mr Naveed Mughal
Notified on:09 June 2023
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:5 Strand Court, Bath Road, Cheltenham, England, GL53 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Khalid Anwar Chaudhry
Notified on:09 June 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:591, Hurst Road, Bexley, England, DA5 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Walsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:8, Brenchley Avenue, Kent, England, CT14 9NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Change account reference date company previous extended.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.