Company NameJ.C. Antunes Limited
Company StatusDissolved
Company Number04616579
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date6 August 2023 (8 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJoaquin Cabecas Antunes
Date of BirthJune 1946 (Born 77 years ago)
NationalityPortuguese
StatusClosed
Appointed17 December 2002(4 days after company formation)
Appointment Duration20 years, 7 months (closed 06 August 2023)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address77 Waterloo Road
London
SE1 8UD
Secretary NameMaria Helena Pereira Antunes
NationalityBritish
StatusClosed
Appointed17 December 2002(4 days after company formation)
Appointment Duration20 years, 7 months (closed 06 August 2023)
RoleCompany Director
Correspondence AddressRua Cidad Lagos Lote 66
Costa De Sao
Sebastiao 1675-670 Famoes
Portugal
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Mr Joaquin Cabecas Antunes
100.00%
Ordinary

Financials

Year2014
Net Worth£76,439
Cash£120,635
Current Liabilities£56,678

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(4 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
(4 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Joaquin Cabecas Antunes on 13 November 2009 (2 pages)
17 December 2009Director's details changed for Joaquin Cabecas Antunes on 13 November 2009 (2 pages)
17 December 2009Secretary's details changed for Maria Helena Pereira Antunes on 13 November 2009 (1 page)
17 December 2009Secretary's details changed for Maria Helena Pereira Antunes on 13 November 2009 (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 13/12/05; full list of members (2 pages)
10 January 2006Location of register of members (1 page)
10 January 2006Return made up to 13/12/05; full list of members (2 pages)
10 January 2006Location of register of members (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Return made up to 13/12/04; full list of members (6 pages)
29 December 2004Return made up to 13/12/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 13/12/03; full list of members; amend (5 pages)
8 June 2004Return made up to 13/12/03; full list of members; amend (5 pages)
28 January 2004Return made up to 13/12/03; full list of members (5 pages)
28 January 2004Return made up to 13/12/03; full list of members (5 pages)
11 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 March 2003Ad 17/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2003New director appointed (1 page)
7 March 2003Ad 17/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2003New secretary appointed (1 page)
7 March 2003Registered office changed on 07/03/03 from: 85 ballards lane finchley london N3 1XU (1 page)
7 March 2003Registered office changed on 07/03/03 from: 85 ballards lane finchley london N3 1XU (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New director appointed (1 page)
23 January 2003Registered office changed on 23/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
13 December 2002Incorporation (14 pages)
13 December 2002Incorporation (14 pages)