Company NameJonathans Restaurants Limited
Company StatusDissolved
Company Number04362818
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NamesPrezzo Restaurants Limited and Prezzo Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Wayne Anthony Arthur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameJonathan Richard Ellis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyde Farm Cottage
45 Rooktree Lane
Stotford
Hertfordshire
SG5 4DL
Director NameMr Jonathan Samuel Kaye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 20 July 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address47 Ornan Road
Belsize Park
London
NW3 4QD
Secretary NameJonathan Richard Ellis
NationalityBritish
StatusResigned
Appointed04 February 2002(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyde Farm Cottage
45 Rooktree Lane
Stotford
Hertfordshire
SG5 4DL
Secretary NameErnest Saldanha
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address86 Walden Road
Chislehurst
Kent
BR7 5DL
Director NameMr Alan John Millar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shandon Street
Edinburgh
Midlothian
EH11 1QH
Scotland
Secretary NameMr Alan John Millar
NationalityBritish
StatusResigned
Appointed28 October 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shandon Street
Edinburgh
Midlothian
EH11 1QH
Scotland
Director NameDr Kuldip Singh Sehmi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteprezzorestaurants.co.uk
Email address[email protected]
Telephone020 73875587
Telephone regionLondon

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1 at £1Prezzo Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Termination of appointment of Kuldip Singh Sehmi as a director on 4 August 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Termination of appointment of Alan John Millar as a director on 3 April 2017 (1 page)
12 April 2017Appointment of Mr Wayne Anthony Arthur as a director on 3 April 2017 (2 pages)
12 April 2017Termination of appointment of Alan John Millar as a secretary on 3 April 2017 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 July 2016Termination of appointment of Jonathan Samuel Kaye as a director on 20 July 2016 (1 page)
18 July 2016Appointment of Dr Kuldip Singh Sehmi as a director on 15 July 2016 (2 pages)
23 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 February 2010Director's details changed for Jonathan Samuel Kaye on 31 January 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Alan John Millar on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 29/01/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary ernest saldanha (1 page)
6 November 2008Director and secretary appointed alan john millar (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 29/01/07; full list of members (6 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/06
(6 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 February 2005Return made up to 29/01/05; full list of members (6 pages)
11 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Registered office changed on 03/08/04 from: bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
8 June 2004Accounts for a dormant company made up to 29 January 2003 (4 pages)
22 March 2004Return made up to 29/01/04; no change of members (6 pages)
6 May 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Return made up to 29/01/03; full list of members (7 pages)
6 March 2002Company name changed prezzo LIMITED\certificate issued on 06/03/02 (2 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
5 February 2002Company name changed prezzo restaurants LIMITED\certificate issued on 05/02/02 (2 pages)
29 January 2002Incorporation (18 pages)