About

Registered Number: 04634982
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 77 Horndean Road, Emsworth, Hampshire, PO10 7PU

 

Jingles Hotel Ltd was registered on 13 January 2003 and are based in Hampshire, it's status in the Companies House registry is set to "Active". Sahota, Parveen Takhar, Sahota, Rashpal Singh are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHOTA, Parveen Takhar 13 January 2003 - 1
SAHOTA, Rashpal Singh 13 January 2003 - 1

Filing History

Document Type Date
MR01 - N/A 03 February 2020
CS01 - N/A 07 December 2019
CS01 - N/A 07 December 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
CS01 - N/A 06 December 2018
PSC04 - N/A 06 December 2018
PSC04 - N/A 06 December 2018
AA - Annual Accounts 18 September 2018
SH01 - Return of Allotment of shares 02 August 2018
SH01 - Return of Allotment of shares 02 August 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 24 January 2017
SH01 - Return of Allotment of shares 18 January 2017
SH01 - Return of Allotment of shares 20 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 04 April 2003
225 - Change of Accounting Reference Date 31 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Legal charge over licensed premises 23 March 2007 Outstanding

N/A

Legal charge 12 September 2005 Outstanding

N/A

Legal charge of licensed premises 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.