About

Registered Number: 04681136
Date of Incorporation: 27/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 6 Nampara Close, Carbis Bay, St. Ives, Cornwall, TR26 2LT,

 

Jus Desserts (St Ives) Ltd was registered on 27 February 2003 and has its registered office in Cornwall, it's status in the Companies House registry is set to "Active". The current directors of Jus Desserts (St Ives) Ltd are listed as Johnson, Adam John, Johnson, John, Mckee, Debra, Mckee, William Anderson at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Adam John 24 January 2020 - 1
JOHNSON, John 24 January 2020 - 1
MCKEE, Debra 27 February 2003 24 January 2020 1
MCKEE, William Anderson 27 February 2003 24 January 2020 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
PSC01 - N/A 27 February 2020
PSC01 - N/A 27 February 2020
PSC01 - N/A 27 February 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
PSC07 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM02 - Termination of appointment of secretary 27 February 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 04 February 2020
AA01 - Change of accounting reference date 07 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 13 March 2018
PSC09 - N/A 26 February 2018
AA - Annual Accounts 24 November 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
363s - Annual Return 05 March 2004
CERTNM - Change of name certificate 25 April 2003
225 - Change of Accounting Reference Date 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.