Company NameJ Wallis Leisure Ltd
DirectorJonathan Wallis
Company StatusActive
Company Number08344971
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Wallis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Angela Wallis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Elizabeth Way
Hartlepool
Cleveland
TS25 2AY

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jonathan Wallis
100.00%
Ordinary A

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

20 February 2017Delivered on: 20 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
3 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 2 January 2018 with updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 October 2017Registered office address changed from C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 4 October 2017 (1 page)
4 October 2017Director's details changed for Mr Jonathan Wallis on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 4 October 2017 (1 page)
4 October 2017Director's details changed for Mr Jonathan Wallis on 4 October 2017 (2 pages)
20 February 2017Registration of charge 083449710001, created on 20 February 2017 (42 pages)
20 February 2017Registration of charge 083449710001, created on 20 February 2017 (42 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 November 2016Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA on 18 November 2016 (1 page)
18 November 2016Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA on 18 November 2016 (1 page)
4 January 2016Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 4 January 2016 (1 page)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 4 January 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Termination of appointment of Angela Wallis as a director on 19 February 2015 (1 page)
23 April 2015Termination of appointment of Angela Wallis as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Angela Wallis as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mrs Angela Wallis as a director on 19 February 2015 (2 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
9 September 2014Registered office address changed from 47 Elizabeth Way Hartlepool Cleveland TS25 2AY to 58 Thorpe Road Norwich NR1 1RY on 9 September 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Registered office address changed from 47 Elizabeth Way Hartlepool Cleveland TS25 2AY to 58 Thorpe Road Norwich NR1 1RY on 9 September 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Registered office address changed from 47 Elizabeth Way Hartlepool Cleveland TS25 2AY to 58 Thorpe Road Norwich NR1 1RY on 9 September 2014 (1 page)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)