J J 'S CHIPPY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Barnsley » S63 9NH

Company number 04716887
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 2A FREDERICK STREET, GOLDTHORPE, ROTHERHAM, SOUTH YORKSHIRE, S63 9NH
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of J J 'S CHIPPY LIMITED are www.jjschippy.co.uk, and www.j-j-s-chippy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. J J S Chippy Limited is a Private Limited Company. The company registration number is 04716887. J J S Chippy Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of J J S Chippy Limited is 2a Frederick Street Goldthorpe Rotherham South Yorkshire S63 9nh. . HAYS, Joanne is a Secretary of the company. HAYS, Joanne is a Director of the company. HAYS, John is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
HAYS, Joanne
Appointed Date: 31 March 2003

Director
HAYS, Joanne
Appointed Date: 31 March 2003
58 years old

Director
HAYS, John
Appointed Date: 31 March 2003
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mrs Joanne Hays
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Hays
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J J 'S CHIPPY LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
This document is being processed and will be available in 5 days.

09 Aug 2016
Total exemption small company accounts made up to 31 May 2016
29 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 28 more events
28 Apr 2003
Registered office changed on 28/04/03 from: 38 doncaster road barnsley south yorkshire S70 1TL
11 Apr 2003
Director resigned
11 Apr 2003
Secretary resigned
11 Apr 2003
Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
31 Mar 2003
Incorporation