About

Registered Number: 03677322
Date of Incorporation: 02/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Fairbanks 84 Main Road, Maesycwmmer, Hengoed, Mid Glamorgan, CF82 7PP

 

J C Booth Ltd was registered on 02 December 1998 and has its registered office in Hengoed in Mid Glamorgan, it's status at Companies House is "Active". The business has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.