About

Registered Number: 02627100
Date of Incorporation: 05/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 18 Mapplewell Crescent, Ossett, WF5 0RW,

 

Dennys Creek (J.C.O.) Ltd was founded on 05 July 1991 with its registered office in Ossett, it has a status of "Active". We don't currently know the number of employees at Dennys Creek (J.C.O.) Ltd. This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLCLIFFE, Melvin 24 April 2019 - 1
BILLCLIFFE, Tracey 24 April 2019 - 1
BAKER, Clifford Albert 04 January 1993 27 March 1994 1
BAKER, Irene 27 March 1994 01 March 2001 1
CLARK, Glenda 16 February 2003 24 April 2019 1
INGRAM, Anthony John N/A 23 July 1993 1
INGRAM, Jennifer Beryl 01 March 2001 16 February 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARK, John Anthony 16 February 2003 24 April 2019 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 26 April 2019
PSC01 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
AP01 - Appointment of director 26 April 2019
PSC07 - N/A 26 April 2019
AP01 - Appointment of director 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 14 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 06 March 2000
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
123 - Notice of increase in nominal capital 05 November 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 31 January 1996
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
MEM/ARTS - N/A 06 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 18 July 1994
RESOLUTIONS - N/A 06 May 1994
MEM/ARTS - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
AA - Annual Accounts 02 March 1994
363b - Annual Return 12 November 1993
288 - N/A 07 September 1993
288 - N/A 25 August 1993
AA - Annual Accounts 14 February 1993
288 - N/A 14 February 1993
288 - N/A 23 July 1992
363b - Annual Return 23 July 1992
288 - N/A 03 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1992
288 - N/A 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.