UKBizDB.co.uk

JCS CAMPING LIMITED

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

This company is commonly known as Jcs Camping Limited. The company was founded 18 years ago and was given the registration number 05721313. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at Shardaroba, Silverhill Lane, Teversal, Sutton In Ashfield, Nottinghamshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:JCS CAMPING LIMITED
Company Number:05721313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Shardaroba, Silverhill Lane, Teversal, Sutton In Ashfield, Nottinghamshire, NG17 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 11, High Street, Lees, Oldham, United Kingdom, OL4 3BH

Director25 November 2022Active
Blake House, 11 High Street, Lees, Oldham, England, OL4 3BH

Director25 November 2022Active
Blake House, 11 High Street, Lees, Oldham, England, OL4 3BH

Director25 November 2022Active
Blake House, 11 High Street, Lees, Oldham, England, OL4 3BH

Director25 November 2022Active
Shardaroba, Silverhill Lane, Teversal, Sutton In Ashfield, NG17 3JJ

Secretary24 February 2006Active
Shardaroba, Silverhill Lane, Teversal, Sutton In Ashfield, NG17 3JJ

Director24 February 2006Active
Shardaroba, Silverhill Lane, Teversal, Sutton In Ashfield, NG17 3JJ

Director24 February 2006Active

People with Significant Control

Welch's Leisure Ltd
Notified on:25 November 2022
Status:Active
Country of residence:United Kingdom
Address:Blake House, 11 High Street, Oldham, United Kingdom, OL4 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher David Woods
Notified on:30 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Shardaroba, Silverhill Lane, Sutton In Ashfield, NG17 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Eleanor Woods
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Shardaroba, Silverhill Lane, Sutton In Ashfield, NG17 3JJ
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 (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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.