About

Registered Number: 04993914
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Highfield Hotel, The Heads, Keswick, Cumbria, CA12 5ER

 

Based in Cumbria, J & E Enterprises Ltd was registered on 12 December 2003. The company has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPECK, Caroline Tracey 12 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 24 October 2018
MR01 - N/A 08 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 15 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 10 January 2007
363s - Annual Return 19 December 2005
AA - Annual Accounts 18 October 2005
225 - Change of Accounting Reference Date 13 July 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Outstanding

N/A

Debenture 06 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.