This company is commonly known as J.r. Holland (food Services) Limited. The company was founded 29 years ago and was given the registration number 03031294. The firm's registered office is in GATESHEAD. You can find them at 245 Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 56290 - Other food services.
Name | : | J.R. HOLLAND (FOOD SERVICES) LIMITED |
---|---|---|
Company Number | : | 03031294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1995 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 245 Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Target Cottage, St John Lee, Hexham, United Kingdom, NE46 4LD | Secretary | 05 March 1996 | Active |
Target Cottage, St John Lee, Hexham, United Kingdom, NE46 4LD | Director | 01 May 2001 | Active |
8, Westfield Grove, Newcastle Upon Tyne, United Kingdom, NE3 4YA | Director | 24 March 1995 | Active |
West Grange Cottage, Ryton, NE40 3UN | Director | 05 March 1996 | Active |
245 Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ | Director | 28 March 2023 | Active |
12 St Helens Terrace, Spittal, Berwick Upon Tweed, TD15 1RJ | Secretary | 21 March 1995 | Active |
6 Ruthview Court Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Secretary | 24 March 1995 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 09 March 1995 | Active |
Mellow Stones Marsden Road, Cleadon, Sunderland, SR6 7RA | Director | 24 March 1995 | Active |
20 Moorside Road, Richmond, DL10 5DJ | Director | 01 May 2001 | Active |
14 Fern Gardens, Low Fell, Gateshead, NE9 5TJ | Director | 21 March 1995 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 09 March 1995 | Active |
Mrs Hazel Marie Fletcher | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 245 Dukesway, Gateshead, NE11 0PZ |
Nature of control | : |
|
Mr John Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 245 Dukesway, Gateshead, NE11 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-18 | Capital | Capital name of class of shares. | Download |
2023-04-18 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-06 | Change of constitution | Statement of companys objects. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.