About

Registered Number: 03070284
Date of Incorporation: 20/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 6 Charlotte Street, Bath, BA1 2NE,

 

Founded in 1995, J & R Hotels Ltd are based in Bath, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the J & R Hotels Ltd. There is one director listed as Chiles, Iris for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILES, Iris 20 June 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 29 September 2014
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 05 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2013
SH19 - Statement of capital 05 November 2013
CAP-SS - N/A 05 November 2013
RESOLUTIONS - N/A 04 November 2013
RESOLUTIONS - N/A 04 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2013
SH19 - Statement of capital 04 November 2013
CAP-SS - N/A 04 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
MR04 - N/A 12 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 06 April 2005
RESOLUTIONS - N/A 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
AA - Annual Accounts 11 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
AA - Annual Accounts 04 May 2001
123 - Notice of increase in nominal capital 10 July 2000
363s - Annual Return 28 June 2000
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 21 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1995
395 - Particulars of a mortgage or charge 26 July 1995
395 - Particulars of a mortgage or charge 18 July 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2003 Fully Satisfied

N/A

Legal mortgage 15 May 2000 Fully Satisfied

N/A

Debenture 17 April 2000 Fully Satisfied

N/A

Legal mortgage 19 July 1995 Fully Satisfied

N/A

Mortgage debenture 07 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.