UKBizDB.co.uk

J CLUBB LIMITED

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

This company is commonly known as J Clubb Limited. The company was founded 76 years ago and was given the registration number 00442955. The firm's registered office is in DARTFORD. You can find them at Church Hill, Wilmington, Dartford, Kent. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:J CLUBB LIMITED
Company Number:00442955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Church Hill, Wilmington, Dartford, Kent, DA2 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C5 Premier Business Centre, Newgate Lane, Fareham, England, PO14 1TY

Director17 April 2023Active
C5 Premier Business Centre, Newgate Lane, Fareham, England, PO14 1TY

Director02 March 2021Active
Brook House, Main Road, Sutton At Hone, Dartford, DA4 9HB

Secretary21 September 2000Active
10 Rowanwood Avenue, Sidcup, DA15 8WN

Secretary-Active
Church Hill, Wilmington, Dartford, DA2 7DZ

Secretary01 March 2001Active
Fleet House Sutton Place, Dartford, DA4 9HB

Director-Active
C5, C5 Premier Business Centre,, Newgate Lane, Fareham, England, PO14 1TY

Director-Active
Brook House, Sutton Place, Dartford, DA4 9HB

Director-Active
58 Hawley Road, Dartford, DA1 1PA

Director13 November 2006Active
42 Emblems, Great Dunmow, CM6 2AG

Director13 November 2006Active
Church Hill, Wilmington, Dartford, DA2 7DZ

Director13 November 2006Active
14 High Road, Wilmington, Dartford, DA2 7BN

Director-Active
14 High Road, Wilmington, Dartford, DA2 7BN

Director-Active
C5 Premier Business Centre, Newgate Lane, Fareham, England, PO14 1TY

Director02 March 2021Active

People with Significant Control

Clubb Holding Limited
Notified on:02 May 2017
Status:Active
Country of residence:England
Address:C5 Premier Business Centre, Speedfields Park, Fareham, England, PO14 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J Clubb Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:J Clubb Ltd, Church Hill, Dartford, England, DA2 7DZ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-04Address

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

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-08Accounts

Change account reference date company previous shortened.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-27Change of name

Certificate change of name company.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Address

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

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.