Company NameTasty Jerk Centre Ltd
Company StatusDissolved
Company Number08880924
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMurphy Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(1 year after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2018)
RoleCompany Director
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
Appointed24 February 2015(1 year after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cresswell Road
London
SE25 4LR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

30 at £1Freddie Anthony Williams
30.00%
Ordinary
30 at £1Murphy Lawrence
30.00%
Ordinary
20 at £1Dionne Williams
20.00%
Ordinary
20 at £1Doris Lawrence
20.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB 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 BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
16 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 March 2015Appointment of Murphy Lawrence as a director on 24 February 2015 (2 pages)
27 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 7 February 2015 with a full list of shareholders (5 pages)
27 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
27 March 2015Appointment of Mr Freddie Anthony Williams as a director on 24 February 2015 (2 pages)
27 March 2015Appointment of Mr Freddie Anthony Williams as a director on 24 February 2015 (2 pages)
27 March 2015Annual return made up to 7 February 2015 with a full list of shareholders (5 pages)
27 March 2015Annual return made up to 7 February 2015 with a full list of shareholders (5 pages)
27 March 2015Appointment of Murphy Lawrence as a director on 24 February 2015 (2 pages)
20 February 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 20 February 2015 (1 page)
9 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 February 2015 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(20 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(20 pages)