About

Registered Number: 03842931
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 36 Carlton Street, Nottingham, Notts, NG1 1NN

 

Junkbars Nottingham Ltd was registered on 16 September 1999 and has its registered office in Nottingham. The current directors of this organisation are listed as Garlick, Julia Victoria, Garlick, Julia Victoria, Dean, Samuel Luke, Garlick, Nigel Malcolm, Hemingway, David, Tighe, Melissa, Francis, James John in the Companies House registry. Currently we aren't aware of the number of employees at the Junkbars Nottingham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLICK, Julia Victoria 01 October 2013 - 1
FRANCIS, James John 23 September 1999 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Julia Victoria 31 March 2010 - 1
DEAN, Samuel Luke 06 November 2007 31 March 2010 1
GARLICK, Nigel Malcolm 23 September 1999 31 December 2001 1
HEMINGWAY, David 01 April 2003 06 November 2007 1
TIGHE, Melissa 31 December 2001 01 April 2003 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 10 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 20 September 2018
PSC04 - N/A 20 September 2018
PSC04 - N/A 20 September 2018
AA - Annual Accounts 25 June 2018
RESOLUTIONS - N/A 15 March 2018
CS01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 08 March 2017
AA01 - Change of accounting reference date 08 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2017
RESOLUTIONS - N/A 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 April 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
TM02 - Termination of appointment of secretary 23 April 2010
AP03 - Appointment of secretary 23 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 01 August 2003
CERTNM - Change of name certificate 14 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 20 September 2000
RESOLUTIONS - N/A 07 March 2000
CERTNM - Change of name certificate 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.