Company NameJf Pub Group Limited
Company StatusActive
Company Number11079566
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Joseph Franks
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RolePublic Houses
Country of ResidenceEngland
Correspondence AddressJfpg-01
4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD
Director NameMiss Janice Woodhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJfpg-01
4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD
Director NameMr Stuart Henderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJfpg-01
4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD

Location

Registered Address4 Victoria Road
Hartlepool
TS24 7SD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

12 July 2023Delivered on: 12 July 2023
Persons entitled:
Business & Enterprise Finance LTD
Npif Yhtv Microfinance LP

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding
21 May 2019Delivered on: 21 May 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 May 2020Satisfaction of charge 110795660001 in full (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
10 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 October 2019Registered office address changed from 1 Park View Court St. Pauls Road Shipley BD18 3DZ England to Collingwood House Church Square Hartlepool TS24 7EN on 10 October 2019 (1 page)
22 May 2019Appointment of Mr Stuart Henderson as a director on 20 May 2019 (2 pages)
21 May 2019Registration of charge 110795660001, created on 21 May 2019 (8 pages)
7 March 2019Notification of Janice Woodhouse as a person with significant control on 27 February 2019 (2 pages)
7 March 2019Appointment of Mrs Janice Woodhouse as a director on 27 February 2019 (2 pages)
7 March 2019Change of details for Mr Joseph Franks as a person with significant control on 27 February 2019 (2 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 December 2018Registered office address changed from 1 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ England to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 11 December 2018 (1 page)
10 December 2018Previous accounting period shortened from 31 August 2019 to 30 November 2018 (1 page)
10 December 2018Total exemption full accounts made up to 30 November 2018 (7 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
14 November 2018Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page)
14 November 2018Registered office address changed from 1 st. Pauls Road Shipley BD18 3DZ England to 1 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ on 14 November 2018 (1 page)
14 November 2018Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to 1 st. Pauls Road Shipley BD18 3DZ on 14 November 2018 (1 page)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)