JFC'S FAST FOOD (HAILSHAM) LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 05390996
Status Active
Incorporation Date 12 March 2005
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Sub-division of shares on 15 June 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of JFC'S FAST FOOD (HAILSHAM) LIMITED are www.jfcsfastfoodhailsham.co.uk, and www.jfc-s-fast-food-hailsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Jfc S Fast Food Hailsham Limited is a Private Limited Company. The company registration number is 05390996. Jfc S Fast Food Hailsham Limited has been working since 12 March 2005. The present status of the company is Active. The registered address of Jfc S Fast Food Hailsham Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. The company`s financial liabilities are £33.44k. It is £11.69k against last year. And the total assets are £71.62k, which is £9.38k against last year. MILES, Benjamin is a Secretary of the company. APPLEYARD, John Malcolm is a Director of the company. Secretary APPLEYARD, Melanie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEYARD, Charlotte Ann has been resigned. Director APPLEYARD, Rebecca Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


jfc's fast food (hailsham) Key Finiance

LIABILITIES £33.44k
+53%
CASH n/a
TOTAL ASSETS £71.62k
+15%
All Financial Figures

Current Directors

Secretary
MILES, Benjamin
Appointed Date: 28 March 2006

Director
APPLEYARD, John Malcolm
Appointed Date: 12 March 2005
57 years old

Resigned Directors

Secretary
APPLEYARD, Melanie
Resigned: 28 March 2006
Appointed Date: 12 March 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 2005
Appointed Date: 12 March 2005

Director
APPLEYARD, Charlotte Ann
Resigned: 30 September 2014
Appointed Date: 01 October 2011
32 years old

Director
APPLEYARD, Rebecca Louise
Resigned: 31 August 2014
Appointed Date: 01 October 2011
32 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 2005
Appointed Date: 12 March 2005

JFC'S FAST FOOD (HAILSHAM) LIMITED Events

09 Sep 2016
Sub-division of shares on 15 June 2016
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Termination of appointment of Rebecca Louise Appleyard as a director on 31 August 2014
...
... and 32 more events
27 Apr 2005
New director appointed
27 Apr 2005
Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET
27 Apr 2005
Secretary resigned
27 Apr 2005
Director resigned
12 Mar 2005
Incorporation

JFC'S FAST FOOD (HAILSHAM) LIMITED Charges

22 January 2014
Charge code 0539 0996 0003
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 66 high street hailsham east sussex.
19 May 2005
Debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…