London
EC1V 2NX
Director Name | Ms Denise Swan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 February 2014(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Kemp House City Road London EC1V 2NX |
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 January 2021) |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Francis Matthew Daly |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Natasha Mary Head |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Simon Mark Hall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE |
Director Name | Dr Julian Edward John Hickman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High St Eton Windsor Berkshire SL4 6BL |
Secretary Name | RW Blears Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Registered Address | Kemp House City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
25k at £0.3 | Donald Wildey 8.03% Ordinary |
---|---|
25k at £0.3 | Jeffrey Macdonald 8.03% Ordinary |
20k at £0.3 | Eileen Macdonald 6.42% Ordinary |
20k at £0.3 | Howard Weintrob 6.42% Ordinary |
20k at £0.3 | Susanna Alford 6.42% Ordinary |
16.5k at £0.3 | Alan Foster 5.30% Ordinary |
55k at £0.3 | Matthew Peter Mcgowan 17.66% Ordinary |
50k at £0.3 | Ian Richard Marchant 16.05% Ordinary |
45k at £0.3 | Ray Mcdowell 14.45% Ordinary |
33k at £0.3 | Gilbert Lawrence Bland 10.59% Ordinary |
2k at £0.3 | Helga Lockyer 0.64% Ordinary |
1 at £0.3 | Francis Fitzpatrick 0.00% Ordinary |
1 at £0.3 | Julian Hickman 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£629,615 |
Cash | £2 |
Current Liabilities | £730,738 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (6 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
27 September 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
5 February 2018 | Confirmation statement made on 30 January 2018 with updates (6 pages) |
27 December 2017 | Full accounts made up to 31 March 2016 (17 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
12 October 2017 | Auditor's resignation (1 page) |
12 October 2017 | Auditor's resignation (1 page) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
14 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
28 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
28 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 1 April 2015 (14 pages) |
12 October 2016 | Full accounts made up to 1 April 2015 (14 pages) |
19 August 2016 | Resolutions
|
30 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
27 June 2016 | Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Kemp House City Road London EC1V 2NX on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Kemp House City Road London EC1V 2NX on 27 June 2016 (1 page) |
8 April 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
8 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
8 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 7 January 2015
|
8 April 2016 | Statement of capital following an allotment of shares on 7 January 2015
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 10 July 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 10 July 2015
|
6 October 2015 | Full accounts made up to 1 April 2014 (14 pages) |
6 October 2015 | Full accounts made up to 1 April 2014 (14 pages) |
6 October 2015 | Full accounts made up to 1 April 2014 (14 pages) |
30 April 2015 | Company name changed chf jakers! PLC\certificate issued on 30/04/15
|
30 April 2015 | Company name changed chf jakers! PLC\certificate issued on 30/04/15
|
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Change of name notice (2 pages) |
17 April 2015 | Resolutions
|
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 February 2015 | Registered office address changed from 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX England to 59-60 Thames Street Windsor Berkshire SL4 1TX on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX England to 59-60 Thames Street Windsor Berkshire SL4 1TX on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 February 2015 | Registered office address changed from 6Th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 6Th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 6Th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 3 February 2015 (1 page) |
29 December 2014 | Second filing of SH01 previously delivered to Companies House
|
29 December 2014 | Second filing of SH01 previously delivered to Companies House
|
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
1 October 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
24 February 2014 | Appointment of Ms Denise Swan as a director (2 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (5 pages) |
24 February 2014 | Appointment of Ms Denise Swan as a director (2 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (5 pages) |
8 November 2013 | Termination of appointment of Simon Hall as a director (1 page) |
8 November 2013 | Termination of appointment of Simon Hall as a director (1 page) |
1 November 2013 | Full accounts made up to 1 April 2013 (15 pages) |
1 November 2013 | Full accounts made up to 1 April 2013 (15 pages) |
1 November 2013 | Full accounts made up to 1 April 2013 (15 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
30 October 2013 | Statement of capital on 25 February 2013
|
30 October 2013 | Statement of capital on 25 February 2013
|
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 September 2013 | Registered office address changed from C/O Jakers Worldwide Ltd 54 High St Eton Windsor Berkshire SL4 6BL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from C/O Jakers Worldwide Ltd 54 High St Eton Windsor Berkshire SL4 6BL United Kingdom on 18 September 2013 (1 page) |
26 June 2013 | Termination of appointment of Julian Hickman as a director (1 page) |
26 June 2013 | Termination of appointment of Julian Hickman as a director (1 page) |
21 March 2013 | Current accounting period extended from 31 January 2013 to 1 April 2013 (1 page) |
21 March 2013 | Current accounting period extended from 31 January 2013 to 1 April 2013 (1 page) |
21 March 2013 | Current accounting period extended from 31 January 2013 to 1 April 2013 (1 page) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Registered office address changed from C/O Chf Entertainment Limited 45-49 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Chf Entertainment Limited 45-49 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Chf Entertainment Limited 45-49 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 7 December 2012 (1 page) |
16 July 2012 | Termination of appointment of Rw Blears Llp as a secretary (1 page) |
16 July 2012 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
16 July 2012 | Termination of appointment of Rw Blears Llp as a secretary (1 page) |
16 July 2012 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
26 March 2012 | Commence business and borrow (1 page) |
26 March 2012 | Trading certificate for a public company (3 pages) |
26 March 2012 | Commence business and borrow (1 page) |
26 March 2012 | Trading certificate for a public company (3 pages) |
16 March 2012 | Sub-division of shares on 23 February 2012 (5 pages) |
16 March 2012 | Sub-division of shares on 23 February 2012 (5 pages) |
16 March 2012 | Consolidation of shares on 23 February 2012 (5 pages) |
16 March 2012 | Consolidation of shares on 23 February 2012 (5 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
27 February 2012 | Termination of appointment of Francis Daly as a director (1 page) |
27 February 2012 | Appointment of Julian Edward John Hickman as a director (2 pages) |
27 February 2012 | Appointment of Simon Mark Hall as a director (2 pages) |
27 February 2012 | Appointment of Francis Fitzpatrick as a director (2 pages) |
27 February 2012 | Appointment of Simon Mark Hall as a director (2 pages) |
27 February 2012 | Registered office address changed from Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Francis Daly as a director (1 page) |
27 February 2012 | Registered office address changed from Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Natasha Head as a director (1 page) |
27 February 2012 | Appointment of Francis Fitzpatrick as a director (2 pages) |
27 February 2012 | Termination of appointment of Natasha Head as a director (1 page) |
27 February 2012 | Appointment of Julian Edward John Hickman as a director (2 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|