JESTER BIDCO LIMITED

Mha Macintyre Hudson, 6th Floor Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU
StatusDISSOLVED
Company No.10826847
CategoryPrivate Limited Company
Incorporated20 Jun 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution04 Apr 2024
Years2 months, 12 days

SUMMARY

JESTER BIDCO LIMITED is an dissolved private limited company with number 10826847. It was incorporated 6 years, 11 months, 26 days ago, on 20 June 2017 and it was dissolved 2 months, 12 days ago, on 04 April 2024. The company address is Mha Macintyre Hudson, 6th Floor Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2023

Action Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-09

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2023

Category: Address

Type: AD02

New address: PO Box W1S 4HQ 7, C/O. Citco London Limited, Albemarle Street London W1S 4HQ

Old address: 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ England

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2023

Action Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jester Midco Limited

Change date: 2022-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Old address: C/O Citco London Limited 7 Albemarle Street London W1S 4HQ England

New address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2022-01-08

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: The Adelphi, 1-11 John Adam Street London WC2N 6HT England

Change date: 2021-11-15

New address: C/O Citco London Limited 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2021

Category: Address

Type: AD03

New address: 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 28 Apr 2021

Category: Address

Type: AD02

New address: 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108268470001

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Robert Adrian Palles-Clark

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lee Cauter

Termination date: 2020-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Giles Thomas Bradley Derry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Patrick Michael Puzzuoli

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: David Joseph Barry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward S Forman

Appointment date: 2020-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Michael Lee Cauter

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-02

Psc name: Jester Midco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Adrian Palles-Clark

Change date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Giles Thomas Bradley Derry

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Barry

Change date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: The Adelphi, 1-11 John Adam Street London WC2N 6HT

Old address: Savoy Hill House Savoy Hill London WC2R 0BU England

Change date: 2017-11-02

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Simon James Edward Roddis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Bernard Coady

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Adrian Palles-Clark

Appointment date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Thomas Bradley Derry

Appointment date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 60 Ludgate Hill London EC4M 7AW United Kingdom

New address: Savoy Hill House Savoy Hill London WC2R 0BU

Change date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr David Joseph Barry

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-04

Charge number: 108268470001

Documents

View document PDF

Incorporation company

Date: 20 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHFIELD MANAGEMENT LIMITED

THE AUCTION CENTRE EASTWOOD ROAD,PETERBOROUGH,PE8 4DF

Number:02126674
Status:ACTIVE
Category:Private Limited Company

CAPRICORN IT SOLUTIONS LTD

52 MANNING ROAD,BURY ST. EDMUNDS,IP32 7GF

Number:06897233
Status:ACTIVE
Category:Private Limited Company

CIRCLETIDE LIMITED

SUMMIT HOUSE 170 FINCHLEY ROAD,,NW3 6BP

Number:03798148
Status:ACTIVE
Category:Private Limited Company

I-FACT LIMITED

TRIDENT HOUSE,LEATHERHEAD,KT22 7LT

Number:05651325
Status:ACTIVE
Category:Private Limited Company

MANESJEN FRISOER LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06898688
Status:ACTIVE
Category:Private Limited Company

PIKE GAMING LTD

WYNNE JONES BUILDING, 4TH FLOOR,NEWCASTLE UPON TYNE,NE1 8ST

Number:11598192
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