Company NameJerk It Up Limited
Company StatusDissolved
Company Number09046550
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Secretary NameHabiba-Nigist Ama Chika
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address41a Warminster Road
South Norwood
SE25 4DL
Director NameMiss Habiba-Nigist Ama Chika
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
South Norwood
London
SE25 4PF
Director NameLeonard Robinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJamaican
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleHead Chef
Country of ResidenceEngland
Correspondence Address41a Warminster Road
South Norwood
SE25 4DL

Contact

Websitejerkitup.co.uk

Location

Registered Address57 High Street
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

4 at £1Habiba-nigist Chika
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,245
Cash£615
Current Liabilities£4,860

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
26 January 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 January 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 May 2017Registered office address changed from C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF to 57 High Street London SE25 6EF on 10 May 2017 (1 page)
10 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2017Registered office address changed from C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF to 57 High Street London SE25 6EF on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
26 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
26 September 2014Registered office address changed from C/O Miss Habiba-Nigist Chika Mr Leonard Robinson 8 Portland Road South Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Miss Habiba-Nigist Chika Mr Leonard Robinson 8 Portland Road South Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Habiba-Nigist Chika 8 Portland South Norwood Portland Road Sounth Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Habiba-Nigist Chika 8 Portland South Norwood Portland Road Sounth Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page)
9 June 2014Appointment of Habiba-Nigist Ama Chika as a director (2 pages)
9 June 2014Appointment of Habiba-Nigist Ama Chika as a director (2 pages)
9 June 2014Termination of appointment of Leonard Robinson as a director (2 pages)
9 June 2014Termination of appointment of Leonard Robinson as a director (2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 4
(37 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 4
(37 pages)