Jcb Catering Limited

General information

Name:

Jcb Catering Ltd

Office Address:

C/o Frp 4 Beaconsfield Road Hertfordshire AL1 3RD St Albans

Number: 09706779

Incorporation date: 2015-07-28

Dissolution date: 2023-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09706779 9 years ago, Jcb Catering Limited had been a private limited company until 2023-08-20 - the day it was dissolved. Its official mailing address was C/o Frp 4 Beaconsfield Road, Hertfordshire St Albans.

The executives were as follow: James S. arranged to perform management duties in 2016 in February and Cristiano M. arranged to perform management duties in 2015.

Executives who had control over the firm were as follows: Cris M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003169451
Trademark image:-
Trademark name:The White Label
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-10-21
Renewal date:2026-06-14
Owner name:JCB Catering Ltd
Owner address:1 The Nursery, Sutton Courtenay, ABINGDON, United Kingdom, OX14 4UA

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 29 February 2016

Latest update: 7 April 2024

Cristiano M.

Role: Director

Appointed: 16 September 2015

Latest update: 7 April 2024

People with significant control

Cris M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian S.
Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 11 August 2022
Confirmation statement last made up date 28 July 2021
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-07-28
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address C/O Frp 4 Beaconsfield Road Hertfordshire St Albans AL1 3rd. Change occurred on Tuesday 9th November 2021. Company's previous address: 1 the Nursery Sutton Courtenay Oxfordshire Abingdon OX14 4UA United Kingdom. (AD01)
filed on: 9th, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
8
Company Age

Closest Companies - by postcode