JAMAICAN PATTIES LIMITED
Status | ACTIVE |
Company No. | 03608956 |
Category | Private Limited Company |
Incorporated | 03 Aug 1998 |
Age | 25 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JAMAICAN PATTIES LIMITED is an active private limited company with number 03608956. It was incorporated 25 years, 9 months, 25 days ago, on 03 August 1998. The company address is 264 Water Road, Wembley, HA0 1HX, London, England.
Company Fillings
Cessation of a person with significant control
Date: 10 May 2024
Action Date: 10 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Henry Johnston
Cessation date: 2024-05-10
Documents
Accounts with accounts type small
Date: 19 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 28 Sep 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: Edward Charles Johnston
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Luke Johnston
Termination date: 2023-09-27
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type small
Date: 22 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type small
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr Mark Anthony Tomlinson
Documents
Accounts with accounts type small
Date: 19 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type small
Date: 27 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Mortgage satisfy charge full
Date: 05 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 20 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Mortgage satisfy charge full
Date: 20 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage satisfy charge full
Date: 24 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036089560003
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Old address: Unit 9 & 10 Trojan Ind Est Cobbold Road Willesden London NW10 9st
New address: 264 Water Road Wembley London HA0 1HX
Change date: 2016-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-30
Charge number: 036089560003
Documents
Accounts with accounts type small
Date: 02 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 25 Aug 2015
Action Date: 19 Jan 2015
Category: Capital
Type: SH01
Capital : 781,970 GBP
Date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aaron Luke Johnston
Change date: 2015-03-20
Documents
Accounts with accounts type small
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aaron Luke Johnston
Change date: 2014-08-01
Documents
Accounts with accounts type small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Edward Charles Johnston
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Aaron Luke Johnston
Documents
Accounts with accounts type small
Date: 06 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Edward Charles Johnston
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Charles Johnston
Change date: 2010-06-14
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aaron Luke Johnston
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 16 Nov 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Charles Johnston
Change date: 2008-11-16
Documents
Accounts with accounts type small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 11 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; no change of members
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Resolution
Date: 16 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/04/02--------- £ si 249998@1=249998 £ ic 2/250000
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 22 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 30/04/00
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Gazette filings brought up to date
Date: 06 Jun 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; full list of members
Documents
Certificate change of name company
Date: 26 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cafe reggae uk LIMITED\certificate issued on 27/01/99
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 29/12/98 from: 16 st john street london EC1M 4AY
Documents
Some Companies
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 10201829 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SUPPLY SERVICES LIMITED
LINK BUSINESS PARK, OSBALDWICK,NORTH YORKSHIRE,YO10 3JB
Number: | 05462834 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRACKENDALE PARADE,BRADFORD,BD10 0SR
Number: | 06926188 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALBEX HOUSE WESTPOINT BUSINESS PARK,PAISLEY,PA3 2RB
Number: | SC141654 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MASON AVENUE,HARROW,HA3 5AP
Number: | 11338253 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VELO CLUB GODALMING AND HASLEMERE LIMITED
SYSCO, THE RICKYARD EASHING FARM,GODALMING,GU7 2QA
Number: | 06047519 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |