About

Registered Number: 04758405
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 7 Church Plain, Great Yarmouth, Norfolk, NR30 1PL

 

Juicy Lucy's Catering Services Ltd was founded on 09 May 2003 and are based in Great Yarmouth, it's status at Companies House is "Dissolved". Gibson, Martin Adrian, Gibson, Carole Margaret are listed as directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Carole Margaret 09 May 2003 15 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Martin Adrian 09 May 2003 15 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AP01 - Appointment of director 19 August 2013
TM02 - Termination of appointment of secretary 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 09 March 2012
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 09 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.