Company NameJ.C.(Narborough) Limited
Company StatusActive
Company Number08391468
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMario Constantinou
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleFishfryer
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMartha Constantinou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleFishfryer
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMario Constantinou
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Lapwing Court
Narborough
Leicester
LE19 2TR
Director NameMs Antonia Joann Constantinou
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(1 month, 4 weeks after company formation)
Appointment Duration11 years
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameAndrew Constantinou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleFishfryers
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Antonia Constantinou
7.00%
Ordinary
51 at £1Martha Constantinou
51.00%
Ordinary
21 at £1Andrew Constantinou
21.00%
Ordinary
21 at £1Mario Constantinou
21.00%
Ordinary

Financials

Year2014
Net Worth-£15,829
Cash£35,391
Current Liabilities£61,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

9 January 2014Delivered on: 9 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
5 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
23 January 2020Director's details changed for Ms Antonia Joann Constantinou on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Andrew Constantinou on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mario Constantinou on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Martha Constantinou on 23 January 2020 (2 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
6 February 2019Director's details changed for Martha Constantinou on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mario Constantinou on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Andrew Constantinou on 6 February 2019 (2 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 April 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
16 February 2016Registered office address changed from 34 Leicester Road Narborough Leicestershire LE19 2HL England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 34 Leicester Road Narborough Leicestershire LE19 2HL England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 16 February 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 June 2015Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG to 34 Leicester Road Narborough Leicestershire LE19 2HL on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG to 34 Leicester Road Narborough Leicestershire LE19 2HL on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG to 34 Leicester Road Narborough Leicestershire LE19 2HL on 1 June 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(8 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(8 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(8 pages)
9 June 2014Micro company accounts made up to 31 March 2014 (4 pages)
9 June 2014Micro company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
9 January 2014Registration of charge 083914680001 (17 pages)
9 January 2014Registration of charge 083914680001 (17 pages)
24 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 90
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 90
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 90
(3 pages)
8 April 2013Appointment of Ms Antonia Joann Constantinou as a director (2 pages)
8 April 2013Appointment of Ms Antonia Joann Constantinou as a director (2 pages)
25 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 February 2013Incorporation (39 pages)
6 February 2013Incorporation (39 pages)