J.U. KITCHEN CONSULTANTS LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 0JW

Company number 01531438
Status Active
Incorporation Date 1 December 1980
Company Type Private Limited Company
Address BATCHELOR COOP CHARTERED ACCOUNTANTS, THE NEW BARN MILL LANE, EASTRY, SANDWICH, KENT, CT13 0JW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Director's details changed for Ursel Quansah on 15 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J.U. KITCHEN CONSULTANTS LIMITED are www.jukitchenconsultants.co.uk, and www.j-u-kitchen-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Shepherds Well Rail Station is 5.1 miles; to Ramsgate Rail Station is 7.9 miles; to Dumpton Park Rail Station is 8.7 miles; to Birchington-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J U Kitchen Consultants Limited is a Private Limited Company. The company registration number is 01531438. J U Kitchen Consultants Limited has been working since 01 December 1980. The present status of the company is Active. The registered address of J U Kitchen Consultants Limited is Batchelor Coop Chartered Accountants The New Barn Mill Lane Eastry Sandwich Kent Ct13 0jw. . QUANSAH, Ursel Christa is a Director of the company. Secretary QUANSAH, Kwamina Afadi has been resigned. Secretary YIANNAKIS, John has been resigned. Director QUANSAH, Andreas Jonathan Kwao Anum has been resigned. Director QUANSAH, Kwamina Afadi has been resigned. Director YIANNAKIS, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
QUANSAH, Kwamina Afadi
Resigned: 05 November 2010
Appointed Date: 28 October 1992

Secretary
YIANNAKIS, John
Resigned: 28 October 1992

Director
QUANSAH, Andreas Jonathan Kwao Anum
Resigned: 06 February 2004
Appointed Date: 24 May 1994
60 years old

Director
QUANSAH, Kwamina Afadi
Resigned: 05 November 2010
Appointed Date: 28 October 1992
99 years old

Director
YIANNAKIS, John
Resigned: 28 October 1992
80 years old

Persons With Significant Control

Mrs Ursel Christa Quansah
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

J.U. KITCHEN CONSULTANTS LIMITED Events

28 Sep 2016
Confirmation statement made on 31 July 2016 with updates
28 Sep 2016
Director's details changed for Ursel Quansah on 15 September 2016
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
26 Sep 1988
Full accounts made up to 31 December 1987

09 Sep 1988
Return made up to 13/08/88; full list of members

28 Aug 1987
Return made up to 21/07/87; full list of members

21 Jul 1987
Accounts made up to 31 December 1986

16 Aug 1986
Return made up to 31/07/86; full list of members

J.U. KITCHEN CONSULTANTS LIMITED Charges

24 January 1989
Legal mortgage
Delivered: 3 February 1989
Status: Satisfied on 19 July 1997
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a flat 2 10/12 horbury crescent & stocks of…
17 July 1981
Debenture
Delivered: 6 August 1981
Status: Satisfied on 5 February 1993
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charge over the undertaking and all…