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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, HU7 0WD | Secretary | 01 January 2024 | Active |
Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, HU7 0WD | Director | 01 January 2024 | Active |
Fitling Grange Humbleton Road, Fitling, Hull, HU12 9AJ | Secretary | 02 December 2003 | Active |
Fitling Grange Humbleton Road, Fitling, Hull, HU12 9AJ | Director | 02 December 2003 | Active |
Fitling Grange, Fitling, HU12 9AJ | Director | 03 March 2005 | Active |
2 The Swallows, Dunswell Road, Cottingham, HU16 4HY | Director | 02 December 2003 | Active |
2 The Swallows, Dunswell Road, Cottingham, HU16 4HY | Director | 03 March 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-12-18 | Capital | Capital alter shares subdivision. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.