About

Registered Number: 00219469
Date of Incorporation: 07/02/1927 (97 years and 1 month ago)
Company Status: Active
Registered Address: 36 Old Christchurch Road, Bournemouth, BH1 1LJ,

 

Having been setup in 1927, J.E. Beale (Stores) Ltd have registered office in Bournemouth, it's status at Companies House is "Active". We don't know the number of employees at this company. J.E. Beale (Stores) Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALLAWAY, Tean Elizabeth 15 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 09 May 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 12 April 2016
AP03 - Appointment of secretary 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
CH01 - Change of particulars for director 20 July 2015
AA01 - Change of accounting reference date 02 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 06 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 22 April 2013
TM01 - Termination of appointment of director 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 25 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 01 April 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 30 April 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 20 April 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 12 April 2000
363a - Annual Return 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
AA - Annual Accounts 12 April 1999
363a - Annual Return 28 April 1998
363(353) - N/A 28 April 1998
AA - Annual Accounts 14 April 1998
287 - Change in situation or address of Registered Office 26 February 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
363a - Annual Return 07 May 1997
AA - Annual Accounts 07 April 1997
363a - Annual Return 13 May 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 13 April 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
288 - N/A 19 August 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 13 May 1993
353 - Register of members 27 April 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 25 April 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
288 - N/A 25 January 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 11 May 1988
288 - N/A 21 April 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge 12 September 1927 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.