About

Registered Number: 04761139
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Poplar Farm Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY,

 

Founded in 2003, J & S Hotel Enterprise Ltd have registered office in Pudsey in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Jayantilal Ranchhodji 15 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 09 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 September 2014
MR01 - N/A 18 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 02 June 2011
AA01 - Change of accounting reference date 13 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 19 March 2004
287 - Change in situation or address of Registered Office 20 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
287 - Change in situation or address of Registered Office 26 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

Mortgage 24 November 2010 Outstanding

N/A

Mortgage deed 21 May 2008 Outstanding

N/A

Debenture 12 May 2008 Outstanding

N/A

Legal charge 10 October 2003 Outstanding

N/A

Debenture 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.