About

Registered Number: 03502179
Date of Incorporation: 30/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

 

Established in 1998, Jon George @ Classic Cuisine Ltd have registered office in Nottingham. There are 3 directors listed as Sanmugam, Jeeva, Hunt, Caroline Anne, Hunt, Lawrence Fitzherbert for the organisation. Currently we aren't aware of the number of employees at the Jon George @ Classic Cuisine Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANMUGAM, Jeeva 31 January 1998 - 1
HUNT, Caroline Anne 30 January 1998 11 December 2008 1
HUNT, Lawrence Fitzherbert 30 January 1998 11 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 21 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 February 2016
CERTNM - Change of name certificate 27 September 2015
CONNOT - N/A 27 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 20 June 2013
AA01 - Change of accounting reference date 21 March 2013
AA01 - Change of accounting reference date 21 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 07 March 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 29 October 1999
225 - Change of Accounting Reference Date 29 October 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
395 - Particulars of a mortgage or charge 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
123 - Notice of increase in nominal capital 30 July 1999
363a - Annual Return 12 March 1999
353 - Register of members 12 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2008 Outstanding

N/A

Debenture 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.