UKBizDB.co.uk

J & J RESTAURANTS LIMITED

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

This company is commonly known as J & J Restaurants Limited. The company was founded 21 years ago and was given the registration number 04736600. The firm's registered office is in ROCHFORD. You can find them at First Floor, Kefco House Rochford Business Park, Cherry Orchard Way, Rochford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J & J RESTAURANTS LIMITED
Company Number:04736600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, Kefco House Rochford Business Park, Cherry Orchard Way, Rochford, Essex, England, SS4 1GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP

Secretary12 November 2003Active
First Floor, Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP

Director05 May 2006Active
First Floor, Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP

Director15 May 2018Active
First Floor, Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP

Director08 May 2007Active
First Floor, Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP

Director08 May 2007Active
4 Rectory Road, North Fambridge, Chelmsford, CM3 6NG

Secretary18 July 2003Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Secretary16 April 2003Active
First Floor, Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP

Director18 July 2003Active
Dormer Lodge, Chapel Lane, Great Wakering, SS3 0EH

Director18 July 2003Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director16 April 2003Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director16 April 2003Active

People with Significant Control

Mr Phillip Thomas Johnston
Notified on:26 February 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:First Floor, Kefco House, Rochford Business Park, Rochford, England, SS4 1GP
Nature of control:
  • Significant influence or control
Mrs Claire Josephine Owen
Notified on:26 February 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:First Floor, Kefco House, Rochford Business Park, Rochford, England, SS4 1GP
Nature of control:
  • Significant influence or control
Kefco Group Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Kefco House, Rochford Business Park, Cherry Orchard Way, Rochford, England, SS4 1GP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Thomas Johnston
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:First Floor, Kefco House, Rochford Business Park, Rochford, England, SS4 1GP
Nature of control:
  • Significant influence or control
Mrs Claire Josephine Owen
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:First Floor, Kefco House, Rochford Business Park, Rochford, England, SS4 1GP
Nature of control:
  • Significant influence or control
Mr William Huw James
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Welsh
Country of residence:England
Address:First Floor, Kefco House, Rochford Business Park, Rochford, England, SS4 1GP
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Accounts

Accounts with accounts type group.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-31Incorporation

Memorandum articles.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type group.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.