Menu

S.J.Cook & Sons(Kingswood)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 1, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 00643779
Record last updated Saturday, April 26, 2025 4:10:55 PM UTC
Official Address City Motors Building Castle Court St Philips Causeway Bristol Bs43ax Brislington West
There are 5 companies registered at this street
Locality Brislington West
Region England
Postal Code BS43AX
Sector Non-trading companynon trading

Charts

Visits

S.J.COOK & SONS(KINGSWOOD)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32014-92015-12024-92024-102025-30123

Searches

S.J.COOK & SONS(KINGSWOOD)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-11012

Directors

Document Type Publication date Download link
Registry Mar 3, 2025 Resignation of 5 people: one Director (a man) Resignation of 5 people: one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 28, 2014 Annual return Annual return
Financials Jul 1, 2014 Annual accounts Annual accounts
Registry Oct 31, 2013 Annual return Annual return
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Oct 30, 2012 Annual return Annual return
Registry Oct 30, 2012 Change of registered office address Change of registered office address
Registry Oct 30, 2012 Change of registered office address 6437... Change of registered office address 6437...
Financials Sep 21, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Annual return Annual return
Financials Sep 12, 2011 Annual accounts Annual accounts
Registry Nov 15, 2010 Annual return Annual return
Financials May 27, 2010 Annual accounts Annual accounts
Registry Nov 9, 2009 Annual return Annual return
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Registry Nov 2, 2009 Change of particulars for director 6437... Change of particulars for director 6437...
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Registry Nov 2, 2009 Change of particulars for director 6437... Change of particulars for director 6437...
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Financials Sep 4, 2009 Annual accounts Annual accounts
Registry Oct 31, 2008 Annual return Annual return
Registry Oct 31, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 22, 2008 Annual accounts Annual accounts
Registry Nov 2, 2007 Annual return Annual return
Financials May 16, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Annual return Annual return
Financials May 24, 2006 Annual accounts Annual accounts
Registry Oct 26, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 26, 2005 Annual return Annual return
Financials Jul 21, 2005 Annual accounts Annual accounts
Registry Mar 18, 2005 Annual return Annual return
Financials Aug 19, 2004 Annual accounts Annual accounts
Registry May 21, 2004 Annual return Annual return
Financials Jun 3, 2003 Annual accounts Annual accounts
Registry Apr 9, 2003 Annual return Annual return
Registry Mar 20, 2003 Appointment of a director Appointment of a director
Registry Nov 12, 2002 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jul 3, 2002 Annual accounts Annual accounts
Registry Apr 17, 2002 Appointment of a director Appointment of a director
Registry Apr 17, 2002 Appointment of a director 6437... Appointment of a director 6437...
Registry Apr 17, 2002 Annual return Annual return
Registry Feb 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 6437... Declaration of satisfaction in full or in part of a mortgage or charge 6437...
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Jun 30, 2001 Two appointments: 2 men Two appointments: 2 men
Registry May 21, 2001 Annual return Annual return
Registry May 21, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 21, 2001 Registered office changed Registered office changed
Registry May 18, 2001 Resignation of a secretary Resignation of a secretary
Registry May 18, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 6437... Declaration of satisfaction in full or in part of a mortgage or charge 6437...
Registry Jan 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 5, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Aug 4, 2000 Annual accounts Annual accounts
Registry Jul 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2000 Particulars of a mortgage or charge 6437... Particulars of a mortgage or charge 6437...
Registry Jul 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2000 Annual return Annual return
Financials Oct 7, 1999 Annual accounts Annual accounts
Registry Jun 23, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 1999 Annual return Annual return
Financials Sep 14, 1998 Annual accounts Annual accounts
Registry Apr 18, 1998 Annual return Annual return
Financials Sep 10, 1997 Annual accounts Annual accounts
Registry Jun 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 1997 Annual return Annual return
Registry Mar 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6437... Declaration of satisfaction in full or in part of a mortgage or charge 6437...
Registry Mar 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6437... Declaration of satisfaction in full or in part of a mortgage or charge 6437...
Registry Mar 7, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 1997 Alter mem and arts Alter mem and arts
Registry Mar 6, 1997 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 6, 1997 Appointment of a secretary Appointment of a secretary
Registry Mar 6, 1997 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Mar 6, 1997 Resignation of a director Resignation of a director
Registry Mar 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 1997 Resignation of a director Resignation of a director
Registry Feb 21, 1997 Resignation of 2 people: one Garage Proprietor and one Director (a man) Resignation of 2 people: one Garage Proprietor and one Director (a man)
Registry Nov 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 29, 1996 Annual accounts Annual accounts
Registry Apr 10, 1996 Annual return Annual return
Registry Feb 23, 1996 Elective resolution Elective resolution
Registry Feb 23, 1996 Elective resolution 6437... Elective resolution 6437...
Registry Feb 23, 1996 Elective resolution Elective resolution
Financials Nov 27, 1995 Annual accounts Annual accounts
Registry Jul 27, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 24, 1995 Annual return Annual return
Financials Aug 26, 1994 Annual accounts Annual accounts
Registry May 10, 1994 Annual return Annual return
Financials Aug 16, 1993 Annual accounts Annual accounts
Registry Jun 15, 1993 Annual return Annual return
Registry Jun 15, 1993 Director's particulars changed Director's particulars changed
Registry Feb 18, 1993 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)