J.h. Lambert (bungay) Limited

General information

Name:

J.h. Lambert (bungay) Ltd

Office Address:

Oak House Heyford Close Aldermans Green Industrial Estate CV2 2QB Coventry

Number: 03904230

Incorporation date: 2000-01-11

Dissolution date: 2021-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Coventry with reg. no. 03904230. This firm was registered in the year 2000. The headquarters of the firm was located at Oak House Heyford Close Aldermans Green Industrial Estate. The post code for this location is CV2 2QB. This firm was dissolved on Tuesday 20th July 2021, meaning it had been active for twenty one years.

Jeremy C., Carsten J. and Frank D. were listed as firm's directors and were managing the firm for two years.

The companies with significant control over this firm included: C & K Meats Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coventry at Heyford Close, Aldermans Green Industrial Estate, CV2 2QB, Norfolk and was registered as a PSC under the reg no 02770891.

Financial data based on annual reports

Company staff

Jeremy C.

Role: Director

Appointed: 29 April 2019

Latest update: 18 March 2023

Carsten J.

Role: Director

Appointed: 29 April 2019

Latest update: 18 March 2023

Heike R.

Role: Secretary

Appointed: 29 April 2019

Latest update: 18 March 2023

Frank D.

Role: Director

Appointed: 29 April 2019

Latest update: 18 March 2023

People with significant control

C & K Meats Limited
Address: Oak House Heyford Close, Aldermans Green Industrial Estate, Coventry, Norfolk, CV2 2QB, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Uk Register Of Companies
Registration number 02770891
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 January 2022
Confirmation statement last made up date 11 January 2021
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 31st March 2020 (AA)
filed on: 10th, March 2021
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

8 Hopper Way Diss Business Park

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2016

Address:

8 Hopper Way Diss Business Park

Post code:

IP22 4GT

City / Town:

Diss

Search other companies

Services (by SIC Code)

  • 10110 : Processing and preserving of meat
21
Company Age

Closest Companies - by postcode