UKBizDB.co.uk

J. AND J. SMITH (HOTELS) LIMITED

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

This company is commonly known as J. And J. Smith (hotels) Limited. The company was founded 46 years ago and was given the registration number 01332577. The firm's registered office is in AMBLESIDE. You can find them at New Dungeon Ghyll Hotel, Langdale, Ambleside, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:J. AND J. SMITH (HOTELS) LIMITED
Company Number:01332577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1977
End of financial year:03 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:New Dungeon Ghyll Hotel, Langdale, Ambleside, Cumbria, LA22 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director02 August 2021Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director11 March 2023Active
20 Ringstone Close, Prestwich, Manchester, M25 9PZ

Secretary-Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director02 August 2021Active
New Dungeon Ghyll Hotel, Langdale, Ambleside, United Kingdom, LA22 9JX

Director01 December 2017Active
New Dungeon Ghyll Hotel, Langdale, Ambleside, United Kingdom, LA22 9JX

Director01 December 2017Active
New Dungeon Ghyll Hotel, Langdale, Ambleside, LA22 9JX

Director25 March 2010Active
New Dungeon Ghyll Hotel, Langdale, Ambleside, LA22 9JX

Director25 March 2010Active
31, Oldfield Road, Prestwich, Manchester, England, M25 2GG

Director-Active
20 Ringstone Close, Prestwich, Manchester, M25 9PZ

Director-Active
New Dungeon Ghyll Hotel, Langdale, Ambleside, United Kingdom, LA22 9JX

Director01 December 2017Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director04 March 2022Active
New Dungeon Ghyll Hotel, Langdale, Ambleside, LA22 9JX

Director25 March 2010Active

People with Significant Control

Redcat Inns Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:5th Floor, 83-85 Baker Street, London, England, W1U 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joan Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:New Dungeon Ghyll Hotel, Great Langdale, Nr Ambleside, United Kingdom, LA22 9JX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Other

Legacy.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-02Address

Move registers to sail company with new address.

Download
2023-02-02Address

Change sail address company with new address.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Change account reference date company current extended.

Download
2021-09-27Address

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

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Address

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

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.