Company NameHungry Boy Joe Limited
DirectorsClaire Louise Chambers and Jonathan Spencer Chambers
Company StatusActive
Company Number05498477
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Claire Louise Chambers
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMr Jonathan Spencer Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameMr Jonathan Spencer Chambers
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone07 921833851
Telephone regionMobile

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Spencer Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,301
Cash£30,137
Current Liabilities£162,866

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

21 November 2005Delivered on: 23 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
12 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
8 July 2021Change of details for Mr Jonathan Spencer Chambers as a person with significant control on 8 July 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 July 2019Confirmation statement made on 4 July 2019 with updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW England to 2 Western Street Barnsley South Yorkshire S70 2BP on 13 March 2018 (1 page)
22 November 2017Director's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (2 pages)
22 November 2017Registered office address changed from 14 Victoria Street Barnsley South Yorkshire S70 2BJ to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 22 November 2017 (1 page)
22 November 2017Director's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mrs Claire Louise Chambers on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mrs Claire Louise Chambers on 21 November 2017 (2 pages)
22 November 2017Secretary's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (1 page)
22 November 2017Registered office address changed from 14 Victoria Street Barnsley South Yorkshire S70 2BJ to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 22 November 2017 (1 page)
22 November 2017Secretary's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
30 March 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 04/07/09; full list of members (3 pages)
23 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 04/07/08; full list of members (3 pages)
23 July 2008Return made up to 04/07/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 14 victoria street barnsley south yorkshire S70 2PJ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 14 victoria street barnsley south yorkshire S70 2PJ (1 page)
25 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 July 2007Return made up to 04/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
31 July 2006Return made up to 04/07/06; full list of members (7 pages)
31 July 2006Return made up to 04/07/06; full list of members (7 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005New secretary appointed;new director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New secretary appointed;new director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
4 July 2005Incorporation (9 pages)
4 July 2005Incorporation (9 pages)