About

Registered Number: 02214348
Date of Incorporation: 27/01/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FW

 

J. & J. Carter Ltd was founded on 27 January 1988 with its registered office in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed as Carter, Charlie Matthew, Carter, Robert Morton, Carter, Jill Audrey, Carter, John Morton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Charlie Matthew 06 December 2004 - 1
CARTER, Robert Morton 06 December 2004 - 1
CARTER, Jill Audrey N/A 12 July 2020 1
CARTER, John Morton N/A 31 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 13 May 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 12 May 2008
353 - Register of members 09 May 2008
363a - Annual Return 30 July 2007
353 - Register of members 30 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 26 May 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 03 June 1999
353 - Register of members 22 March 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 16 May 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 22 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 08 June 1989
AA - Annual Accounts 16 May 1989
PUC 5 - N/A 24 August 1988
PUC 2 - N/A 24 August 1988
PUC 2 - N/A 24 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1988
MEM/ARTS - N/A 31 March 1988
RESOLUTIONS - N/A 29 March 1988
RESOLUTIONS - N/A 29 March 1988
288 - N/A 18 March 1988
288 - N/A 18 March 1988
287 - Change in situation or address of Registered Office 18 March 1988
CERTNM - Change of name certificate 11 March 1988
NEWINC - New incorporation documents 27 January 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.