Warning: file_put_contents(c/ca40c14bb6428588952c7a54691b7d31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J C Leisure Solutions (uk) Limited, CM8 3UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J C LEISURE SOLUTIONS (UK) LIMITED

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

This company is commonly known as J C Leisure Solutions (uk) Limited. The company was founded 10 years ago and was given the registration number 08939570. The firm's registered office is in WITHAM. You can find them at Unit 3g, Moss Road, Witham, Essex. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:J C LEISURE SOLUTIONS (UK) LIMITED
Company Number:08939570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 3g, Moss Road, Witham, Essex, CM8 3UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director14 March 2014Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director14 March 2014Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director14 March 2014Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director14 March 2014Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director14 March 2014Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director14 March 2014Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director31 July 2018Active
Unit 3g, Moss Road, Witham, England, CM8 3UW

Director31 July 2018Active

People with Significant Control

Mr Jamie Mark Bewers
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 3g, Moss Road, Witham, England, CM8 3UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Mills Lester
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Unit 3g, Moss Road, Witham, England, CM8 3UW
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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.