About

Registered Number: 05692670
Date of Incorporation: 31/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 21 Devon Close, Sunnyside Estates, Nuneaton, Warwickshire, CV10 8ES,

 

Established in 2006, J. G. News, Food & Wine Ltd are based in Nuneaton in Warwickshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Kaur, Gurbaksh, Singh, Kulvinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Gurbaksh 28 February 2006 - 1
SINGH, Kulvinder 28 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 10 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.