About

Registered Number: 05498477
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 2 Western Street, Barnsley, South Yorkshire, S70 2BP,

 

Based in Barnsley, Hungry Boy Joe Ltd was registered on 04 July 2005. The companies directors are listed as Chambers, Claire Louise, Chambers, Jonathan Spencer in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Claire Louise 08 July 2005 - 1
CHAMBERS, Jonathan Spencer 08 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 13 March 2018
CH03 - Change of particulars for secretary 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 22 November 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 30 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 15 May 2007
225 - Change of Accounting Reference Date 22 March 2007
363s - Annual Return 31 July 2006
395 - Particulars of a mortgage or charge 23 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.