Company NameA J R Catering Limited
DirectorsMargot Robertson and Rebecca Louise Bales
Company StatusActive
Company Number05712335
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Margot Robertson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameMrs Margot Robertson
StatusCurrent
Appointed18 December 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMrs Rebecca Louise Bales
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Alan James Robertson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameSimon Banks Cooper
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Marina Court
Hull
HU1 1TJ
Director NameLes Hornby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 July 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Bluebell Gardens
Woodfield Lane
Hessle
North Humberside
HU13 0DD
Director NameMr Shaun James Robertson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameBanks Cooper Associates Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address21 Marina Court
Hull
North Humberside
HU1 1TJ

Location

Registered Address63 Maplewood Drive
Hull
East Yorkshire
HU5 5YE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

3 at £1Alan James Robertson
33.33%
Ordinary
3 at £1Les Hornby
33.33%
Ordinary
3 at £1Margot Robertson
33.33%
Ordinary

Financials

Year2014
Net Worth£44,470
Cash£76,915
Current Liabilities£80,205

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
12 May 2023Change of details for Mr Shaun James Robertson as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom to 63 Maplewood Drive Hull East Yorkshire HU5 5YE on 11 May 2023 (1 page)
11 May 2023Director's details changed for Ms Sarah Jane Holdstock on 11 May 2023 (2 pages)
11 May 2023Change of details for Mrs Margot Robertson as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Director's details changed for Mrs Rebecca Louise Bales on 11 May 2023 (2 pages)
11 May 2023Change of details for Mrs Rebecca Louise Bales as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Director's details changed for Mrs Margot Robertson on 11 May 2023 (2 pages)
13 April 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
3 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
24 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 December 2021Appointment of Ms Sarah Jane Holdstock as a director on 22 December 2021 (2 pages)
9 July 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
21 April 2021Termination of appointment of Shaun James Robertson as a director on 20 April 2021 (1 page)
19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
20 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
3 April 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Notification of Shaun James Robertson as a person with significant control on 1 November 2018 (2 pages)
28 November 2018Appointment of Mrs Rebecca Louise Bales as a director on 1 November 2018 (2 pages)
28 November 2018Notification of Rebecca Louise Bales as a person with significant control on 1 November 2018 (2 pages)
28 November 2018Cessation of Alan James Robertson as a person with significant control on 1 November 2018 (1 page)
28 November 2018Termination of appointment of Alan James Robertson as a director on 1 November 2018 (1 page)
28 November 2018Appointment of Mr Shaun James Robertson as a director on 1 November 2018 (2 pages)
23 July 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mrs Margot Robertson on 15 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mrs Margot Robertson on 15 February 2018 (1 page)
15 February 2018Director's details changed for Mr Alan James Robertson on 15 February 2018 (2 pages)
18 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
18 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 August 2016Termination of appointment of Les Hornby as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Les Hornby as a director on 29 July 2016 (1 page)
12 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9
(7 pages)
12 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9
(7 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
11 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9
(7 pages)
11 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9
(7 pages)
18 December 2014Appointment of Mrs Margot Robertson as a secretary on 18 December 2014 (2 pages)
18 December 2014Appointment of Mrs Margot Robertson as a secretary on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Banks Cooper Associates Limited as a secretary on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Banks Cooper Associates Limited as a secretary on 18 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(6 pages)
4 March 2014Director's details changed for Les Hornby on 17 February 2014 (2 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(6 pages)
4 March 2014Director's details changed for Les Hornby on 17 February 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Les Hornby on 16 February 2013 (2 pages)
20 February 2013Director's details changed for Les Hornby on 16 February 2013 (2 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
20 February 2013Secretary's details changed for Banks Cooper Associates Limited on 20 April 2012 (2 pages)
20 February 2013Secretary's details changed for Banks Cooper Associates Limited on 20 April 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
11 September 2012Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ on 11 September 2012 (1 page)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Director's details changed for Margot Robertson on 16 February 2010 (2 pages)
1 March 2010Secretary's details changed for Banks Cooper Associates Limited on 16 February 2010 (1 page)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Les Hornby on 16 February 2010 (2 pages)
1 March 2010Secretary's details changed for Banks Cooper Associates Limited on 16 February 2010 (1 page)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Les Hornby on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Margot Robertson on 16 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
5 July 2006New director appointed (1 page)
5 July 2006Ad 19/06/06--------- £ si 3@1=3 £ ic 6/9 (1 page)
5 July 2006Ad 19/06/06--------- £ si 3@1=3 £ ic 6/9 (1 page)
5 July 2006New director appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
16 February 2006Incorporation (12 pages)
16 February 2006Incorporation (12 pages)