About

Registered Number: 02168328
Date of Incorporation: 23/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 42 Maybush Drive, Chidham, Chichester, West Sussex, PO18 8SS

 

Founded in 1987, J Hoopers (Fishmongers) Ltd have registered office in West Sussex, it has a status of "Active". Hooper, Margaret Lynn, Hooper, John Alderson, Hooper, Margaret Lynn are the current directors of J Hoopers (Fishmongers) Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, John Alderson N/A - 1
HOOPER, Margaret Lynn 13 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Margaret Lynn N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 10 April 2015
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 09 July 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 16 May 2003
225 - Change of Accounting Reference Date 20 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 13 May 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 21 April 2000
395 - Particulars of a mortgage or charge 15 September 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 16 October 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 24 April 1998
363s - Annual Return 14 May 1997
RESOLUTIONS - N/A 02 January 1997
AA - Annual Accounts 02 January 1997
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 16 July 1996
395 - Particulars of a mortgage or charge 16 July 1996
395 - Particulars of a mortgage or charge 16 July 1996
RESOLUTIONS - N/A 13 June 1996
363s - Annual Return 17 April 1996
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 27 April 1993
288 - N/A 27 April 1993
363s - Annual Return 23 April 1992
AA - Annual Accounts 23 April 1992
287 - Change in situation or address of Registered Office 10 April 1992
RESOLUTIONS - N/A 22 November 1991
AA - Annual Accounts 22 November 1991
AA - Annual Accounts 22 November 1991
AA - Annual Accounts 22 November 1991
363a - Annual Return 04 June 1991
288 - N/A 01 May 1991
363 - Annual Return 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 27 February 1990
287 - Change in situation or address of Registered Office 21 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 1988
PUC 3 - N/A 08 March 1988
RESOLUTIONS - N/A 24 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 23 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1988
RESOLUTIONS - N/A 22 February 1988
RESOLUTIONS - N/A 22 February 1988
123 - Notice of increase in nominal capital 22 February 1988
CERTNM - Change of name certificate 25 January 1988
NEWINC - New incorporation documents 23 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 1999 Outstanding

N/A

Mortgage debenture 11 July 1996 Outstanding

N/A

Legal mortgage 11 July 1996 Outstanding

N/A

Legal mortgage 11 July 1996 Outstanding

N/A

Legal mortgage 11 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.