UKBizDB.co.uk

J & C CRAFTS LTD.

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

This company is commonly known as J & C Crafts Ltd.. The company was founded 30 years ago and was given the registration number 02910514. The firm's registered office is in DERBY. You can find them at The Old Priory, Breedon-on-the Hill, Derby, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:J & C CRAFTS LTD.
Company Number:02910514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Old Priory, Breedon-on-the Hill, Derby, DE73 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm Melbourne Lane, Breedon On The Hill, Derby, DE73 1AT

Secretary21 March 1994Active
The Old Priory, Breedon-On-The Hill, Derby, United Kingdom, DE73 1AT

Director01 February 2023Active
The Old Priory, Breedon-On-The Hill, Derby, United Kingdom, DE73 1AT

Director01 February 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1994Active
Hall Farm, Breedon On The Hill, Derby, DE73 1AT

Director21 March 1994Active
Hall Farm Melbourne Lane, Breedon On The Hill, Derby, DE73 1AT

Director21 March 1994Active

People with Significant Control

Ms Charlotte Shields
Notified on:28 July 2022
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:The Old Priory, Breedon-On-The Hill, Derby, United Kingdom, DE73 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Shields
Notified on:28 July 2022
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:The Old Priory, Breedon-On-The Hill, Derby, United Kingdom, DE73 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Margaret Shields
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:The Old Priory, Breedon-On-The Hill, Derby, United Kingdom, DE73 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arthur Gillies Shields
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm, Melbourne Lane, Derby, United Kingdom, DE73 1AT
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Change account reference date company previous extended.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.