Company NameTasty Jerk Limited
Company StatusDissolved
Company Number04789214
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMurphy Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(1 day after company formation)
Appointment Duration15 years, 2 months (closed 04 August 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Boswell Road
Thornton Heath
Surrey
CR7 7RZ
Director NameMr Freddie Anthony Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(1 day after company formation)
Appointment Duration15 years, 2 months (closed 04 August 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Cresswell Road
London
SE25 4LR
Secretary NameMr Freddie Anthony Williams
NationalityBritish
StatusClosed
Appointed06 June 2003(1 day after company formation)
Appointment Duration15 years, 2 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cresswell Road
London
SE25 4LR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitetastyjerk.com
Telephone020 86533222
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

35 at £1Freddie Anthony Williams
35.00%
Ordinary
35 at £1Murphy Lawrence
35.00%
Ordinary
15 at £1Dionne Williams
15.00%
Ordinary
15 at £1Doris Lawrence
15.00%
Ordinary

Financials

Year2014
Net Worth-£130,760
Cash£320
Current Liabilities£30,301

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
14 March 2017Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 March 2017 (2 pages)
8 March 2017Statement of affairs with form 4.19 (7 pages)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
8 March 2017Statement of affairs with form 4.19 (7 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB United Kingdom to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB United Kingdom to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
6 July 2015Registered office address changed from 88 Whitehorse Lane London SE25 6RG to 35 Cambridge Road Bromley Kent BR1 4EB on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 88 Whitehorse Lane London SE25 6RG to 35 Cambridge Road Bromley Kent BR1 4EB on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 88 Whitehorse Lane London SE25 6RG to 35 Cambridge Road Bromley Kent BR1 4EB on 6 July 2015 (1 page)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
14 October 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(13 pages)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(13 pages)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(13 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
9 July 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 July 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 May 2012Annual return made up to 5 June 2011 (12 pages)
3 May 2012Annual return made up to 5 June 2011 (12 pages)
3 May 2012Annual return made up to 5 June 2011 (12 pages)
31 May 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
31 May 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 October 2010Annual return made up to 5 June 2010 (12 pages)
1 October 2010Annual return made up to 5 June 2010 (12 pages)
1 October 2010Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 5 June 2010 (12 pages)
1 October 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 30 June 2008 (11 pages)
1 October 2010Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 30 June 2008 (11 pages)
1 October 2010Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 September 2010Administrative restoration application (3 pages)
29 September 2010Administrative restoration application (3 pages)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 30/06/08; no change of members (4 pages)
24 February 2009Return made up to 30/06/08; no change of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 October 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 July 2007Return made up to 05/06/07; no change of members (7 pages)
11 July 2007Return made up to 05/06/07; no change of members (7 pages)
11 July 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
11 July 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
29 March 2006Return made up to 05/06/05; full list of members (8 pages)
29 March 2006Return made up to 05/06/05; full list of members (8 pages)
31 January 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
31 January 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
6 July 2004Return made up to 05/06/04; full list of members (7 pages)
6 July 2004Return made up to 05/06/04; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: 30 cresswell road, london, SE25 4LR (1 page)
19 November 2003Registered office changed on 19/11/03 from: 30 cresswell road, london, SE25 4LR (1 page)
12 June 2003Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2003Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003New director appointed (1 page)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)