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