Jon Joseph Kitchens Ltd

General information

Name:

Jon Joseph Kitchens Limited

Office Address:

22 Felmer Drive Felmer Drive Kings Worthy SO23 7PY Winchester

Number: 09210021

Incorporation date: 2014-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 marks the launching of Jon Joseph Kitchens Ltd, the firm located at 22 Felmer Drive Felmer Drive, Kings Worthy, Winchester. That would make ten years Jon Joseph Kitchens has prospered on the market, as the company was founded on 2014-09-09. The firm registered no. is 09210021 and its post code is SO23 7PY. The firm name switch from 3r Kitchens to Jon Joseph Kitchens Ltd came on 2018-03-21. The company's declared SIC number is 43390 - Other building completion and finishing. Jon Joseph Kitchens Limited filed its latest accounts for the period up to 2022-09-30. The most recent annual confirmation statement was filed on 2022-09-09.

Currently, there is a solitary managing director in the company: Jonathan P. (since 2014-09-09). For one year Jonathan N., had been managing this firm till the resignation three years ago. What is more another director, including Paul E. resigned on 2018-03-20.

  • Previous company's names
  • Jon Joseph Kitchens Ltd 2018-03-21
  • 3r Kitchens Limited 2014-09-09

Financial data based on annual reports

Company staff

Jonathan P.

Role: Director

Appointed: 09 September 2014

Latest update: 17 March 2024

People with significant control

Jonathon P. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathon P.
Notified on 4 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2023
Confirmation statement last made up date 09 September 2022
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 09 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 29th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

43 St Anne's Close

Post code:

SO22 4LQ

City / Town:

Winchester

HQ address,
2016

Address:

43 St Anne's Close

Post code:

SO22 4LQ

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
9
Company Age

Closest Companies - by postcode