About

Registered Number: 02588358
Date of Incorporation: 05/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Custom House, The Strand, Barnstaple, Devon, EX31 1EU,

 

J. & A. Cameras Ltd was founded on 05 March 1991 with its registered office in Barnstaple in Devon, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENMAN, Judith Mary 04 July 2000 - 1
NEWMAN, Colin 04 July 2000 - 1
PUGSLEY, Denise Elizabeth 04 July 2000 - 1
PUGSLEY, Timothy John 01 October 1992 - 1
ROBINSON, Andrew John 01 October 1992 - 1
HANAFIN, Hilary 05 March 1991 04 July 2000 1
HANAFIN, Jeremiah Gerald N/A 04 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH03 - Change of particulars for secretary 08 June 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 18 March 2020
PSC05 - N/A 18 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 10 April 2018
CH03 - Change of particulars for secretary 21 March 2018
CH01 - Change of particulars for director 21 March 2018
PSC05 - N/A 21 March 2018
AD01 - Change of registered office address 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 June 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 25 March 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 24 October 2000
287 - Change in situation or address of Registered Office 04 August 2000
225 - Change of Accounting Reference Date 24 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 31 July 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 25 April 1993
288 - N/A 08 December 1992
AA - Annual Accounts 24 November 1992
288 - N/A 24 November 1992
SA - Shares agreement 02 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 02 October 1992
88(2)P - N/A 09 September 1992
363a - Annual Return 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
288 - N/A 15 April 1991
287 - Change in situation or address of Registered Office 15 April 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.