Founded in 1998, J C Booth Ltd have registered office in Mid Glamorgan, it's status is listed as "Active". Currently we aren't aware of the number of employees at the J C Booth Ltd. The companies directors are listed as Booth, Alison Susan, Booth, John Charles, Lomax, Graig at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, John Charles | 16 December 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Alison Susan | 01 May 2003 | - | 1 |
LOMAX, Graig | 16 December 1998 | 01 May 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 April 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 16 December 2010 | |
CH03 - Change of particulars for secretary | 16 December 2010 | |
CH01 - Change of particulars for director | 16 December 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AD01 - Change of registered office address | 10 February 2010 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 26 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 November 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2008 | |
353 - Register of members | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
363s - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2006 | |
363a - Annual Return | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
AA - Annual Accounts | 03 October 2005 | |
225 - Change of Accounting Reference Date | 08 February 2005 | |
363a - Annual Return | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 01 December 2003 | |
AA - Annual Accounts | 05 October 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
395 - Particulars of a mortgage or charge | 25 April 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 18 September 2002 | |
225 - Change of Accounting Reference Date | 07 December 2001 | |
363s - Annual Return | 29 November 2001 | |
AA - Annual Accounts | 19 November 2001 | |
363s - Annual Return | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 13 September 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 30 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 1999 | |
225 - Change of Accounting Reference Date | 18 October 1999 | |
MEM/ARTS - N/A | 18 January 1999 | |
287 - Change in situation or address of Registered Office | 05 January 1999 | |
288a - Notice of appointment of directors or secretaries | 05 January 1999 | |
288a - Notice of appointment of directors or secretaries | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 05 January 1999 | |
CERTNM - Change of name certificate | 04 January 1999 | |
NEWINC - New incorporation documents | 02 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 11 August 2006 | Outstanding |
N/A |
Debenture | 28 October 2005 | Fully Satisfied |
N/A |
Floating charge | 26 October 2004 | Fully Satisfied |
N/A |
Mortgage | 22 April 2003 | Fully Satisfied |
N/A |
Debenture | 07 September 2000 | Outstanding |
N/A |