Jbs (fish & Chips) Ltd

General information

Name:

Jbs (fish & Chips) Limited

Office Address:

Table Tree House Little Rickets Lane Ravenshead NG15 9HB Nottingham

Number: 04848313

Incorporation date: 2003-07-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jbs (fish & Chips) Ltd may be reached at Table Tree House Little Rickets Lane, Ravenshead in Nottingham. The company's post code is NG15 9HB. Jbs (fish & Chips) has been actively competing on the British market since the firm was set up on 2003-07-28. The company's Companies House Reg No. is 04848313. The company's registered name change from Jbs Investments to Jbs (fish & Chips) Ltd took place on 2006-05-11. This company's classified under the NACE and SIC code 56103 which stands for Take-away food shops and mobile food stands. June 30, 2022 is the last time the company accounts were reported.

Current directors appointed by this specific company include: Jashpal K. appointed in 2003 in October and Jaipal D. appointed in 2003 in October. To find professional help with legal documentation, this company has been utilizing the skills of Jashpal K. as a secretary since October 2003.

Jaipal D. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Jbs (fish & Chips) Ltd 2006-05-11
  • Jbs Investments Limited 2003-07-28

Financial data based on annual reports

Company staff

Jashpal K.

Role: Secretary

Appointed: 06 October 2003

Latest update: 18 January 2024

Jashpal K.

Role: Director

Appointed: 06 October 2003

Latest update: 18 January 2024

Jaipal D.

Role: Director

Appointed: 06 October 2003

Latest update: 18 January 2024

People with significant control

Jaipal D.
Notified on 28 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Tree House Little Rickets Lane Ravenshead Nottingham NG15 9HB England to Table Tree House Little Rickets Lane Ravenshead Nottingham NG15 9HB on 2023-08-16 (AD01)
filed on: 16th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2014

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2015

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2016

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
20
Company Age

Closest Companies - by postcode