About

Registered Number: 05325594
Date of Incorporation: 06/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 3 Manor Road, Colchester, Essex, CO3 3LU

 

Founded in 2005, Jc Kitchens (Sudbury) Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company has 4 directors listed as Barrett, Melanie, Barrett, Simon Richard, Mitchell, Jonathan, Spain, Andrew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Simon Richard 06 January 2005 - 1
MITCHELL, Jonathan 04 April 2007 02 February 2010 1
SPAIN, Andrew David 16 February 2010 19 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Melanie 06 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 08 January 2018
RESOLUTIONS - N/A 07 December 2017
CONNOT - N/A 07 December 2017
AA01 - Change of accounting reference date 27 June 2017
AA - Annual Accounts 27 June 2017
SH01 - Return of Allotment of shares 09 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.