THE JERKY GROUP LIMITED
Status | DISSOLVED |
Company No. | 04055183 |
Category | Private Limited Company |
Incorporated | 17 Aug 2000 |
Age | 23 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 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
Dissolution application strike off company
Date: 16 Aug 2023
Category: Dissolution
Type: DS01
Documents
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
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
Resolution
Date: 03 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/06/23
Documents
Legacy
Date: 03 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 22 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 22 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 22 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 22 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 18 Aug 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Alun Davies
Documents
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
Termination secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Morrison
Documents
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
Legacy
Date: 27 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 8
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 12 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 17 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fiona Hayley Newitt
Documents
Legacy
Date: 30 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
Capital allotment shares
Date: 24 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Capital : 225 GBP
Date: 2010-06-01
Documents
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
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
Legacy
Date: 20 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth morrison
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed thomas cameron morrison
Documents
Some Companies
ABSOLUTE RECOVERY LIMITED UNIT 2,TEN POUND WALK,DN4 5FB
Number: | 09674025 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 BUSHFIELD CRESCENT,EDGWARE,HA8 8XQ
Number: | 11548535 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GROVE ROAD,BOURNEMOUTH,BH1 3AT
Number: | 11707582 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 09699029 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09112229 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BLYTH ROAD,LONDON,E17 8HP
Number: | 10269264 |
Status: | ACTIVE |
Category: | Private Limited Company |