UKBizDB.co.uk

J C LEISURE CONNEXIONS LIMITED

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

This company is commonly known as J C Leisure Connexions Limited. The company was founded 20 years ago and was given the registration number 04981584. The firm's registered office is in HULL. You can find them at Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, East Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:J C LEISURE CONNEXIONS LIMITED
Company Number:04981584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, East Yorkshire, HU7 0WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, HU7 0WD

Secretary01 January 2024Active
Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, HU7 0WD

Director01 January 2024Active
Fitling Grange Humbleton Road, Fitling, Hull, HU12 9AJ

Secretary02 December 2003Active
Fitling Grange Humbleton Road, Fitling, Hull, HU12 9AJ

Director02 December 2003Active
Fitling Grange, Fitling, HU12 9AJ

Director03 March 2005Active
2 The Swallows, Dunswell Road, Cottingham, HU16 4HY

Director02 December 2003Active
2 The Swallows, Dunswell Road, Cottingham, HU16 4HY

Director03 March 2005Active

People with Significant Control

J C Leisure Connexions (Eot) Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Unit 1, Hamburg Technology Park, Hull, England, HU7 0WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James
Notified on:02 December 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit 1 Hamburg Technology Park, Hull, HU7 0WD
Nature of control:
  • Significant influence or control
Mrs Gillian Cain
Notified on:02 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Unit 1 Hamburg Technology Park, Hull, HU7 0WD
Nature of control:
  • Significant influence or control
Mr Stephen Paul Cain
Notified on:02 December 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 1 Hamburg Technology Park, Hull, HU7 0WD
Nature of control:
  • Significant influence or control
Mrs Debra Marie James
Notified on:02 December 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 1 Hamburg Technology Park, Hull, HU7 0WD
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-18Capital

Capital alter shares subdivision.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.