UKBizDB.co.uk

J.R. HOLLAND (FOOD SERVICES) LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Target Cottage, St John Lee, Hexham, United Kingdom, NE46 4LD

Secretary05 March 1996Active
Target Cottage, St John Lee, Hexham, United Kingdom, NE46 4LD

Director01 May 2001Active
8, Westfield Grove, Newcastle Upon Tyne, United Kingdom, NE3 4YA

Director24 March 1995Active
West Grange Cottage, Ryton, NE40 3UN

Director05 March 1996Active
245 Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ

Director28 March 2023Active
12 St Helens Terrace, Spittal, Berwick Upon Tweed, TD15 1RJ

Secretary21 March 1995Active
6 Ruthview Court Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Secretary24 March 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary09 March 1995Active
Mellow Stones Marsden Road, Cleadon, Sunderland, SR6 7RA

Director24 March 1995Active
20 Moorside Road, Richmond, DL10 5DJ

Director01 May 2001Active
14 Fern Gardens, Low Fell, Gateshead, NE9 5TJ

Director21 March 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director09 March 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2023-04-18Capital

Capital variation of rights attached to shares.

Download
2023-04-06Change of constitution

Statement of companys objects.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.