Capco Cg Wellington (jar) Limited

General information

Name:

Capco Cg Wellington (jar) Ltd

Office Address:

55 Baker Street W1U 7EU London

Number: 01273184

Incorporation date: 1976-08-13

Dissolution date: 2020-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1976 marks the establishment of Capco Cg Wellington (jar) Limited, a firm which was located at 55 Baker Street, in London. It was created on 13th August 1976. The company's Companies House Registration Number was 01273184 and the postal code was W1U 7EU. The company had been on the British market for about fourty four years until 6th February 2020. Founded as Joe Allen Restaurants, the company used the name up till 2017, when it was replaced by Capco Cg Wellington (jar) Limited.

This company had 1 managing director: Situl J. who was presiding over it for 3 years.

The companies that controlled this firm were: Joe Allen Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London, SE1 9BG and was registered as a PSC under the registration number 08282157.

  • Previous company's names
  • Capco Cg Wellington (jar) Limited 2017-08-08
  • Joe Allen Restaurants Limited 1976-08-13

Financial data based on annual reports

Company staff

Situl J.

Role: Director

Appointed: 04 August 2017

Latest update: 14 January 2024

Ruth P.

Role: Secretary

Appointed: 04 August 2017

Latest update: 14 January 2024

People with significant control

Joe Allen Holdings Limited
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08282157
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 July 2016
Confirmation statement next due date 09 June 2019
Confirmation statement last made up date 26 May 2018
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 5 April 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Extension of current accouting period to December 31, 2017 (AA01)
filed on: 7th, August 2017
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
43
Company Age

Closest Companies - by postcode