About

Registered Number: 06777498
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD

 

Js Playcentres Ltd was founded on 19 December 2008 and has its registered office in Tunbridge Wells, it's status at Companies House is "Active". There are 4 directors listed as Auker Hutton Seretaries Limited, Abberley, Spencer, Valentine, Hannah Elizabeth, Rockingham, Andrew Ian for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBERLEY, Spencer 20 February 2009 - 1
VALENTINE, Hannah Elizabeth 19 September 2018 - 1
ROCKINGHAM, Andrew Ian 16 November 2010 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
AUKER HUTTON SERETARIES LIMITED 20 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 December 2017
AP04 - Appointment of corporate secretary 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 11 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 15 June 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AP01 - Appointment of director 10 January 2011
AP04 - Appointment of corporate secretary 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA01 - Change of accounting reference date 08 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
RESOLUTIONS - N/A 25 November 2009
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2009
TM01 - Termination of appointment of director 04 November 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
RESOLUTIONS - N/A 17 April 2009
MEM/ARTS - N/A 17 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
123 - Notice of increase in nominal capital 17 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
RESOLUTIONS - N/A 10 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.