About

Registered Number: 04736600
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: First Floor, Kefco House Rochford Business Park, Cherry Orchard Way, Rochford, Essex, SS4 1GP,

 

J & J Restaurants Ltd was registered on 16 April 2003 and has its registered office in Rochford in Essex. Currently we aren't aware of the number of employees at the the business. There is one director listed as Johnston, Lynsey Patricia for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Lynsey Patricia 15 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 26 July 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 19 April 2017
AA01 - Change of accounting reference date 20 March 2017
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 12 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 18 February 2016
AA03 - Notice of resolution removing auditors 04 January 2016
AUD - Auditor's letter of resignation 18 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 April 2014
MR05 - N/A 28 November 2013
MR05 - N/A 28 November 2013
MR05 - N/A 28 November 2013
MR01 - N/A 06 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
225 - Change of Accounting Reference Date 11 June 2007
169 - Return by a company purchasing its own shares 07 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
CERTNM - Change of name certificate 13 May 2005
395 - Particulars of a mortgage or charge 17 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 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 September 2003
123 - Notice of increase in nominal capital 22 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
CERTNM - Change of name certificate 05 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Legal charge 14 December 2004 Fully Satisfied

N/A

Deed of accession relating to a composite guarantee and debenture dated 11 november 1997 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.