JOE'S SOUTHERN KITCHEN LTD

Wentworth House 122 New Road Side Wentworth House 122 New Road Side, Leeds, LS18 4QB, West Yorkshire
StatusLIQUIDATION
Company No.03515019
CategoryPrivate Limited Company
Incorporated20 Feb 1998
Age26 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

JOE'S SOUTHERN KITCHEN LTD is an liquidation private limited company with number 03515019. It was incorporated 26 years, 2 months, 26 days ago, on 20 February 1998. The company address is Wentworth House 122 New Road Side Wentworth House 122 New Road Side, Leeds, LS18 4QB, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2024

Action Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-09

Old address: Ockwells Manor Ockwells Road Maidenhead SL6 3AB England

New address: Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

Old address: Ockwells Ockwells Road Maidenhead SL6 3AB England

New address: Ockwells Manor Ockwells Road Maidenhead SL6 3AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: C/O Max Scott 22 Henrietta Street London WC2E 8nd

New address: Ockwells Ockwells Road Maidenhead SL6 3AB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maxwell Jonathan Scott

Termination date: 2019-10-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Aug 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-29

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/10/18

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/10/18

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/10/18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/10/17

Documents

View document PDF

Legacy

Date: 31 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/10/17

Documents

View document PDF

Legacy

Date: 31 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/10/17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/16

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/16

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2016

Action Date: 02 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-02

Documents

View document PDF

Legacy

Date: 02 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/11/15

Documents

View document PDF

Legacy

Date: 02 Aug 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/11/15

Documents

View document PDF

Legacy

Date: 02 Aug 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 27 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-27

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crinnigans enterprises LIMITED\certificate issued on 13/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-11

Officer name: Owen William Crinnigan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Alison Sinclair

Termination date: 2014-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-11

Officer name: Mr Maxwell Jonathan Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-11

Officer name: Owen William Crinnigan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Peter Stein

Appointment date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 78 Mill Lane London NW6 1JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 03/09/04 from: c/o weston kay 73-75 mortimer street, london W1W 7SQ

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2001

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 10 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Resolution

Date: 14 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/99; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 31/10/98

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 STOWE ROAD LIMITED

190 HORN LANE,LONDON,W3 6PL

Number:07416542
Status:ACTIVE
Category:Private Limited Company

AES7 LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:10482189
Status:ACTIVE
Category:Private Limited Company

BUPS MB LIMITED

1 STROMA CLOSE,DERBY,DE24 9LB

Number:11404011
Status:ACTIVE
Category:Private Limited Company

ELEMENT FX LIMITED

1 LEE ROAD,GREENFORD,UB6 7BS

Number:11935995
Status:ACTIVE
Category:Private Limited Company

PURE FORMBY LIMITED

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:10840432
Status:ACTIVE
Category:Private Limited Company

PURE HEART GYMNASTICS CLUB LTD

7 PERLETHORPE AVENUE,MANSFIELD,NG19 7EH

Number:11326555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source