UKBizDB.co.uk

J.H & D NEWSAGENTS LIMITED

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

This company is commonly known as J.h & D Newsagents Limited. The company was founded 21 years ago and was given the registration number 04755381. The firm's registered office is in BARTON-UPON-HUMBER. You can find them at 89 Fleetgate, , Barton-upon-humber, South Humberside. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:J.H & D NEWSAGENTS LIMITED
Company Number:04755381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:89 Fleetgate, Barton-upon-humber, South Humberside, DN18 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Garland, Rothley, LE7 7RF

Secretary07 May 2003Active
12 Garland, Rothley, LE7 7RF

Director07 May 2003Active
89-91 Fleetgate, Barton, Lincolnshire, DN18 5QD

Director01 April 2015Active
89 Fleetgate, Barton On Humber, DN18 5QD

Secretary07 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 May 2003Active
12 Garland, Rothley, LE7 7RF

Director07 May 2003Active
89 Fleetgate, Barton On Humber, DN18 5QD

Director09 January 2008Active
12 Garland, Rothley, LE7 7RF

Director07 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 May 2003Active

People with Significant Control

Mrs Jasumati Jayanand Patel
Notified on:06 March 2017
Status:Active
Date of birth:May 1950
Nationality:British
Address:89, Fleetgate, Barton-Upon-Humber, DN18 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rakhee Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:89, Fleetgate, Barton-Upon-Humber, England, DN18 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Capital

Capital name of class of shares.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.