Company NameJimmys Bar Limited
Company StatusDissolved
Company Number08875533
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)
Dissolution Date1 January 2020 (4 years, 2 months ago)
Previous NameJimmy's Restaurants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kuldip Singh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed20 February 2014(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Parminder Uppal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Kuldip Singh
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 January 2020Final Gazette dissolved following liquidation (1 page)
1 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
2 March 2019Liquidators' statement of receipts and payments to 21 December 2018 (18 pages)
10 July 2018Satisfaction of charge 088755330001 in full (1 page)
28 February 2018Liquidators' statement of receipts and payments to 21 December 2017 (18 pages)
19 September 2017Liquidators' statement of receipts and payments to 21 December 2016 (15 pages)
19 September 2017Liquidators' statement of receipts and payments to 21 December 2016 (15 pages)
3 August 2016Deferment of dissolution (voluntary) (3 pages)
3 August 2016Deferment of dissolution (voluntary) (3 pages)
3 August 2016Appointment of a voluntary liquidator (15 pages)
3 August 2016Appointment of a voluntary liquidator (15 pages)
14 July 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages)
3 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
3 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
8 January 2016Registered office address changed from 5 the Wharf 16 Bridge Street Birmingham B1 2JS England to 257 Hagley Road Birmingham West Midlands B16 9NA on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 5 the Wharf 16 Bridge Street Birmingham B1 2JS England to 257 Hagley Road Birmingham West Midlands B16 9NA on 8 January 2016 (2 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (5 pages)
7 January 2016Statement of affairs with form 4.19 (5 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
2 November 2015Company name changed jimmy's restaurants LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
2 November 2015Registered office address changed from 18 Salubrious Little Wind Street Swansea SA1 1ED to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 2 November 2015 (1 page)
2 November 2015Company name changed jimmy's restaurants LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
2 November 2015Registered office address changed from 18 Salubrious Little Wind Street Swansea SA1 1ED to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 18 Salubrious Little Wind Street Swansea SA1 1ED to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 2 November 2015 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90
(3 pages)
5 July 2015Registered office address changed from Unit 1 Waterfront Brighton Marina Village Brighton BN2 5WA England to 18 Salubrious Little Wind Street Swansea SA1 1ED on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Unit 1 Waterfront Brighton Marina Village Brighton BN2 5WA England to 18 Salubrious Little Wind Street Swansea SA1 1ED on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Unit 1 Waterfront Brighton Marina Village Brighton BN2 5WA England to 18 Salubrious Little Wind Street Swansea SA1 1ED on 5 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 15 September 2014 (1 page)
3 August 2014Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
3 August 2014Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
2 August 2014Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
2 August 2014Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
23 July 2014Registration of charge 088755330001, created on 17 July 2014 (30 pages)
23 July 2014Registration of charge 088755330001, created on 17 July 2014 (30 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 90
(3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 90
(3 pages)
21 February 2014Termination of appointment of Parminder Uppal as a director (1 page)
21 February 2014Termination of appointment of Kuldip Singh as a secretary (1 page)
21 February 2014Appointment of Mr Kuldip Singh as a director (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
21 February 2014Termination of appointment of Kuldip Singh as a secretary (1 page)
21 February 2014Appointment of Mr Kuldip Singh as a director (2 pages)
21 February 2014Termination of appointment of Parminder Uppal as a director (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)