About

Registered Number: 05378284
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

 

J J Disney Ltd was registered on 28 February 2005 with its registered office in Billericay, it's status at Companies House is "Active". There are 6 directors listed as Bell, Charlotte Louise, Bell, Charlotte Louise, Disney, John Joseph, Disney, Mark Jonathan, Disney, John Joseph, Disney, Sandra Mary for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Charlotte Louise 15 February 2019 - 1
DISNEY, John Joseph 28 February 2005 - 1
DISNEY, Mark Jonathan 01 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Charlotte Louise 07 January 2019 - 1
DISNEY, John Joseph 19 August 2013 07 January 2019 1
DISNEY, Sandra Mary 28 February 2005 19 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 12 September 2019
PSC04 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
PSC04 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 27 February 2019
AP03 - Appointment of secretary 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 17 March 2016
RESOLUTIONS - N/A 11 September 2015
SH01 - Return of Allotment of shares 11 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
CC04 - Statement of companies objects 11 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 March 2014
AP03 - Appointment of secretary 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 March 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.