J C Leisure Connexions Limited

General information

Name:

J C Leisure Connexions Ltd

Office Address:

Unit 1 Hamburg Technology Park Hamburg Road Sutton Fields HU7 0WD Hull

Number: 04981584

Incorporation date: 2003-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This J C Leisure Connexions Limited company has been operating in this business for at least 21 years, having started in 2003. Started with Companies House Reg No. 04981584, J C Leisure Connexions is categorised as a Private Limited Company located in Unit 1 Hamburg Technology Park, Hull HU7 0WD. This company's declared SIC number is 46900 and has the NACE code: Non-specialised wholesale trade. The company's most recent filed accounts documents describe the period up to 2022-12-31 and the most current confirmation statement was released on 2022-12-02.

The trademark of J C Leisure Connexions is "Wristies". It was proposed in May, 2014 and it appeared in the journal number 2014-028.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 17 transactions from worth at least 500 pounds each, amounting to £23,470 in total. The company also worked with the Birmingham City (3 transactions worth £1,837 in total) and the Sandwell Council (1 transaction worth £745 in total). J C Leisure Connexions was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

Taking into consideration the enterprise's number of employees, it became necessary to appoint new directors, namely: Stephen C., Mark J., Gillian C. who have been cooperating since 2005-03-03 to exercise independent judgement of the business. In order to provide support to the directors, the abovementioned business has been using the skills of Gillian C. as a secretary since 2003.

Trade marks

Trademark UK00003054024
Trademark image:-
Trademark name:Wristies
Status:Application Published
Filing date:2014-05-02
Owner name:JC Leisure Connexions Ltd
Owner address:J C Leisure Connexions Ltd, 1-3 Hamburg Technology Park, Hamburg Road, HULL, United Kingdom, HU7 0WD

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 03 March 2005

Latest update: 3 January 2024

Mark J.

Role: Director

Appointed: 03 March 2005

Latest update: 3 January 2024

Gillian C.

Role: Secretary

Appointed: 02 December 2003

Latest update: 3 January 2024

Gillian C.

Role: Director

Appointed: 02 December 2003

Latest update: 3 January 2024

Debra J.

Role: Director

Appointed: 02 December 2003

Latest update: 3 January 2024

People with significant control

The companies with significant control over this firm are as follows: J C Leisure Connexions (Eot) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Hamburg Technology Park, Hamburg Road Sutton Fields, HU7 0WD and was registered as a PSC under the reg no 15297032.

J C Leisure Connexions (Eot) Limited
Address: Unit 1 Hamburg Technology Park, Hamburg Road Sutton Fields, Hull, HU7 0WD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 15297032
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen C.
Notified on 2 December 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence
Debra J.
Notified on 2 December 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence
Mark J.
Notified on 2 December 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence
Gillian C.
Notified on 2 December 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 March 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/31 (TM01)
filed on: 8th, January 2024
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 3 £ 3 970.00
2015-02-11 PAY00737578 £ 1 330.00 Equip't Furniture N Materials
2015-08-14 PAY00789284 £ 1 330.00 Equip't Furniture N Materials
2014 Birmingham City 2 £ 1 081.20
2014-06-23 3001878601 £ 570.00
2014-06-17 3001874094 £ 511.20
2014 Brighton & Hove City 5 £ 7 325.00
2014-01-15 PAY00631337 £ 2 240.00 Equip't Furniture N Materials
2014-07-16 PAY00680169 £ 1 455.00 Equip't Furniture N Materials
2013 Birmingham City 1 £ 756.00
2013-06-18 3001782465 £ 756.00
2013 Brighton & Hove City 7 £ 8 170.00
2013-03-15 PAY00553284 £ 2 635.00 Equip't Furniture N Materials
2013-01-23 PAY00539241 £ 1 430.00 Equip't Furniture N Materials
2013 Southampton City Council 1 £ 555.00
2013-10-14 42141239 £ 555.00 Supplies & Services
2012 Sandwell Council 1 £ 745.00
2012-11-01 2013P08_000956 £ 745.00 Childrens Services
2011 Brighton & Hove City 2 £ 4 005.00
2011-08-24 PAY00408634 £ 2 635.00 Equip't Furniture N Materials
2011-06-01 PAY00387858 £ 1 370.00 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
20
Company Age

Similar companies nearby

Closest companies