J.day(chelmsford)limited

General information

Name:

J.day(chelmsford)ltd

Office Address:

King Street House 15 Upper King Street NR3 1RB Norwich

Number: 00429985

Incorporation date: 1947-02-20

Dissolution date: 2020-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as J.day(chelmsford) was established on Thursday 20th February 1947 as a private limited company. This company head office was based in Norwich on King Street House, 15 Upper King Street. The address post code is NR3 1RB. The office registration number for J.day(chelmsford)limited was 00429985. J.day(chelmsford)limited had been in business for 73 years until Thursday 19th March 2020.

According to the firm's executives data, there were four directors including: Louise P., Josephine S. and Henry S..

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

Financial data based on annual reports

Company staff

Josephine S.

Role: Secretary

Latest update: 23 June 2023

Louise P.

Role: Director

Appointed: 01 April 2013

Latest update: 23 June 2023

Josephine S.

Role: Director

Appointed: 24 December 1991

Latest update: 23 June 2023

Henry S.

Role: Director

Appointed: 24 December 1991

Latest update: 23 June 2023

Edward S.

Role: Director

Appointed: 01 September 1991

Latest update: 23 June 2023

People with significant control

Henry 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
Edward S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 07 January 2018
Confirmation statement last made up date 24 December 2016
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2016/03/31 (AA)
filed on: 6th, December 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

Lawn House 41 Church Lane Springfield

Post code:

CM1 7SQ

City / Town:

Chelmsford

Accountant/Auditor,
2016

Name:

Thp Limited

Address:

Shalford Court 95 Springfield Road

Post code:

CM2 6JL

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
73
Company Age

Similar companies nearby

Closest companies