Company NameJammy Doughnut Limited
Company StatusDissolved
Company Number08957063
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anna Gladwell
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Bfmc 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMs Anna Gladwell
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O The Bfmc 1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Location

Registered AddressC/O The Bfmc
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anna Gladwell
100.00%
Ordinary

Financials

Year2014
Net Worth£152
Cash£5,742
Current Liabilities£5,590

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the company off the register (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 11 February 2016 (1 page)
11 February 2016Director's details changed for Ms Anna Gladwell on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for Ms Anna Gladwell on 11 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Ms Anna Gladwell on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for Ms Anna Gladwell on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 11 February 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
23 February 2015Registered office address changed from Floor 6 36 Old Jewry London EC2R 8DD England to Audrey House 16-20 Ely Place London EC1N 6SN on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Floor 6 36 Old Jewry London EC2R 8DD England to Audrey House 16-20 Ely Place London EC1N 6SN on 23 February 2015 (1 page)
6 October 2014Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Floor 6 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Floor 6 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Floor 6 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(25 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(25 pages)