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