THE JERKY GROUP LIMITED

38 Barnard Road, Norwich, NR5 9JP, England
StatusDISSOLVED
Company No.04055183
CategoryPrivate Limited Company
Incorporated17 Aug 2000
Age23 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years5 months, 18 days

SUMMARY

THE JERKY GROUP LIMITED is an dissolved private limited company with number 04055183. It was incorporated 23 years, 8 months, 16 days ago, on 17 August 2000 and it was dissolved 5 months, 18 days ago, on 14 November 2023. The company address is 38 Barnard Road, Norwich, NR5 9JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-03

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/06/23

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Michael Anthony Woulfe

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Christopher Ainsworth

Termination date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Nicholls

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Moses-Roberts

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley James Hicks

Termination date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Andrew David Driscoll

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-17

Psc name: Meatsnacks Group Ltd

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Ashley Hicks

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Michael Anthony Woulfe

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Driscoll

Change date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Ian Christopher Ainsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: 38 Barnard Road Norwich NR5 9JP

Old address: 35 Great St. Helen's London EC3A 6AP England

Change date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Ashley Hicks

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Old address: Unit 2, Oaklands Farm Church Lane Moor Monkton York YO26 8LA England

Change date: 2021-10-11

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Zan Quinn

Termination date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Driscoll

Appointment date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Michael Anthony Woulfe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Ian Christopher Ainsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: Unit 2, Oaklands Farm Church Lane Moor Monkton York YO26 8LA

Change date: 2019-10-18

Old address: 2 Tilers Road Kiln Farm Milton Keynes MK11 3LH England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alun Davies

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cameron Morrison

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Newitt

Termination date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Zan Quinn

Appointment date: 2019-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-06

Officer name: Tina Maria Robbie

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/17

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: 400 Pavilion Drive Northampton NN4 7PA

Change date: 2016-08-31

New address: 2 Tilers Road Kiln Farm Milton Keynes MK11 3LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tina Maria Robbie

Appointment date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Hayley Newitt

Termination date: 2015-07-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: 400 Pavilion Drive Northampton NN4 7PA

Change date: 2015-08-05

Old address: 2 Tilers Road Kiln Farm Milton Keynes MK11 3LH England

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Mr Thomas Cameron Morrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2015-08-05

New address: 400 Pavilion Drive Northampton NN4 7PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alun Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Morrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: Regus House Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Cameron Morrison

Change date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Cameron Morrison

Change date: 2011-08-17

Documents

View document PDF

Legacy

Date: 14 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 12 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Hayley Newitt

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Capital : 225 GBP

Date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth morrison

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed thomas cameron morrison

Documents

View document PDF


Some Companies

APPLETREE WEST PENNARD LTD

ABSOLUTE RECOVERY LIMITED UNIT 2,TEN POUND WALK,DN4 5FB

Number:09674025
Status:LIQUIDATION
Category:Private Limited Company

DART FASHION LIMITED

33 BUSHFIELD CRESCENT,EDGWARE,HA8 8XQ

Number:11548535
Status:ACTIVE
Category:Private Limited Company

DAVID TAYLER LTD

65 GROVE ROAD,BOURNEMOUTH,BH1 3AT

Number:11707582
Status:ACTIVE
Category:Private Limited Company

ESKDALE KENT LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:09699029
Status:ACTIVE
Category:Private Limited Company

KERTHEN ELITE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09112229
Status:ACTIVE
Category:Private Limited Company

OVERSEAS ELECTRICALS LTD

71 BLYTH ROAD,LONDON,E17 8HP

Number:10269264
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