Background WavePink WaveYellow Wave

J & J PREPARATIONS LIMITED (01858574)

J & J PREPARATIONS LIMITED (01858574) is an active UK company. incorporated on 25 October 1984. with registered office in Gerrards Cross. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. J & J PREPARATIONS LIMITED has been registered for 41 years. Current directors include LANE, Clyde Barry, LANE, Keith John.

Company Number
01858574
Status
active
Type
ltd
Incorporated
25 October 1984
Age
41 years
Address
York House Church Lane, Gerrards Cross, SL9 9RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LANE, Clyde Barry, LANE, Keith John
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & J PREPARATIONS LIMITED

J & J PREPARATIONS LIMITED is an active company incorporated on 25 October 1984 with the registered office located in Gerrards Cross. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. J & J PREPARATIONS LIMITED was registered 41 years ago.(SIC: 56210)

Status

active

Active since 41 years ago

Company No

01858574

LTD Company

Age

41 Years

Incorporated 25 October 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

LEACHBRIAR LIMITED
From: 25 October 1984To: 14 November 1984
Contact
Address

York House Church Lane Chalfont St. Peter Gerrards Cross, SL9 9RE,

Previous Addresses

Unit 5 Midas Industrial Park Longbridge Way Uxbridge Middlesex UB8 2YT
From: 25 October 1984To: 26 January 2024
Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

LANE, Keith John

Active
21 Rowleys Place, West DraytonUB7 9NQ
Secretary
Appointed 18 Mar 2003

LANE, Clyde Barry

Active
Beaconsfield Road, SloughSL2 3BP
Born June 1969
Director
Appointed 14 Mar 2007

LANE, Keith John

Active
21 Rowleys Place, West DraytonUB7 9NQ
Born March 1948
Director
Appointed N/A

ENGLEMAN, John Frederick

Resigned
21 Slough Road, IverSL0 0DN
Secretary
Appointed N/A
Resigned 26 Feb 1998

TABOR SECRETARIES LIMITED

Resigned
2 Chapel Court, LondonSE1 1HH
Corporate secretary
Appointed 26 Feb 1998
Resigned 15 Jul 2003

ENGLEMAN, John Frederick

Resigned
21 Slough Road, IverSL0 0DN
Born January 1945
Director
Appointed N/A
Resigned 13 Sept 2007

Persons with significant control

1

Mr Keith John Lane

Active
Church Lane, Gerrards CrossSL9 9RE
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
190190
Legacy
13 August 2008
353353
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
123Notice of Increase in Nominal Capital
Resolution
18 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 1993
AUDAUD
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
20 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Certificate Change Of Name Company
14 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 October 1984
MISCMISC