UKBizDB.co.uk

J D S CATERING EQUIPMENT LIMITED

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

This company is commonly known as J D S Catering Equipment Limited. The company was founded 28 years ago and was given the registration number 03149255. The firm's registered office is in REDHILL. You can find them at Abbey House, 25 Clarendon Road, Redhill, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:J D S CATERING EQUIPMENT LIMITED
Company Number:03149255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Beverley Trading Estate, Garth Road, Morden, England, SM4 4LU

Director14 October 2021Active
5, St. Hughs Close, Crawley, England, RH10 3HH

Secretary23 January 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary22 January 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director22 January 1996Active
126, Swallow Street, Iver, SL0 0HN

Director01 February 2008Active
5, St. Hughs Close, Crawley, England, RH10 3HH

Director23 January 1996Active
5 St Hughes Close, Pound Hill, Crawley, RH10 3HH

Director23 January 1996Active

People with Significant Control

Catercall Ltd
Notified on:14 October 2021
Status:Active
Country of residence:England
Address:Unit 7, Beverley Trading Estate, Morden, England, SM4 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Dennis Spiers
Notified on:30 June 2016
Status:Active
Date of birth:February 1958
Nationality:English
Address:Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Antony Quince
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-03-21Accounts

Change account reference date company current extended.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Address

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

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.