CAFE ESPRESSO @ JHB LIMITED

Register to unlock more data on OkredoRegister

CAFE ESPRESSO @ JHB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06920464

Incorporation date

01/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Field Barn Lane, Cropthorne, Pershore WR10 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon04/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/02/2024
Registered office address changed from 57 Field Barn Park Field Barn Lane Cropthorne Pershore WR10 3LY England to 16 Hunsdon Road Oxford OX4 4JE on 2024-02-05
dot icon30/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/12/2022
Registered office address changed from 272a Tolladine Road Worcester WR4 9BB to 57 Field Barn Park Field Barn Lane Cropthorne Pershore WR10 3LY on 2022-12-03
dot icon28/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon18/08/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/06/2018
Notification of John Haydon-Boag as a person with significant control on 2018-06-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/01/2016
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon09/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Roger Wones as a director
dot icon23/12/2013
Termination of appointment of Patricia Wones as a director
dot icon23/12/2013
Registered office address changed from 26 Shire Way Droitwich Worcestershire WR9 7RQ on 2013-12-23
dot icon07/12/2013
Appointment of Mr John Charles Haydn-Boag as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mrs Patricia Ann Wones on 2010-05-01
dot icon14/06/2010
Director's details changed for Mr Roger John Wones on 2010-05-01
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2009
Accounting reference date extended from 30/06/2010 to 31/07/2010
dot icon01/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-2.41 % *

* during past year

Cash in Bank

£2,227.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.36K
-
0.00
2.13K
-
2022
1
17.31K
-
0.00
2.28K
-
2023
1
23.92K
-
0.00
2.23K
-
2023
1
23.92K
-
0.00
2.23K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

23.92K £Ascended38.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23K £Descended-2.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wones, Patricia Ann
Director
01/06/2009 - 20/12/2013
-
Haydn-Boag, John Charles
Director
06/12/2013 - Present
-
Wones, Roger John
Director
01/06/2009 - 20/12/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAFE ESPRESSO @ JHB LIMITED

CAFE ESPRESSO @ JHB LIMITED is an(a) Active company incorporated on 01/06/2009 with the registered office located at 57 Field Barn Lane, Cropthorne, Pershore WR10 3LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE ESPRESSO @ JHB LIMITED?

toggle

CAFE ESPRESSO @ JHB LIMITED is currently Active. It was registered on 01/06/2009 .

Where is CAFE ESPRESSO @ JHB LIMITED located?

toggle

CAFE ESPRESSO @ JHB LIMITED is registered at 57 Field Barn Lane, Cropthorne, Pershore WR10 3LY.

What does CAFE ESPRESSO @ JHB LIMITED do?

toggle

CAFE ESPRESSO @ JHB LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CAFE ESPRESSO @ JHB LIMITED have?

toggle

CAFE ESPRESSO @ JHB LIMITED had 1 employees in 2023.

What is the latest filing for CAFE ESPRESSO @ JHB LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.