Company NameJerry's Berries Limited
DirectorsJeremy Thomas Alun-Jones and Jason Roland Silm
Company StatusActive
Company Number12010093
CategoryPrivate Limited Company
Incorporation Date22 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jeremy Thomas Alun-Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMr Jason Roland Silm
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed03 July 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12 Phillimore Walk
London
W8 7RX

Location

Registered Address4 Sloane Terrace
London
SW1X 9DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

21 November 2019Delivered on: 29 November 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
3 January 2024Statement of capital following an allotment of shares on 29 December 2023
  • GBP 661,058.64
(3 pages)
3 January 2024Statement of capital following an allotment of shares on 29 December 2023
  • GBP 635,058.64
(3 pages)
27 July 2023Group of companies' accounts made up to 31 October 2022 (39 pages)
23 May 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
3 January 2023Registered office address changed from Kensington Library 2nd Floor East Wing 12 Phillimore Walk London W8 7RX England to 4 Sloane Terrace London SW1X 9DQ on 3 January 2023 (1 page)
13 June 2022Group of companies' accounts made up to 24 October 2021 (38 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
5 May 2022Statement of capital following an allotment of shares on 17 June 2020
  • GBP 250,188.33
(3 pages)
4 August 2021Group of companies' accounts made up to 25 October 2020 (37 pages)
1 July 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
12 April 2021Group of companies' accounts made up to 31 October 2019 (33 pages)
23 October 2020Previous accounting period shortened from 31 October 2020 to 31 October 2019 (1 page)
2 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
15 January 2020Statement of capital following an allotment of shares on 3 October 2019
  • GBP 205,270.97
(3 pages)
1 December 2019Resolutions
  • RES13 ‐ Re-company business 20/11/2019
(1 page)
1 December 2019Resolutions
  • RES13 ‐ That the terms of and the transactions comtemplated be approved a £20,000,000 senior multicurrency term and revolving facilities agreement to be entered into between, amongst others, (1) the parent, the oroginal borrowers, (3) tyhe original guarantors, (4) the lender/an intercreditor agreement, etc 22/11/2019
(4 pages)
29 November 2019Registration of charge 120100930001, created on 21 November 2019 (59 pages)
25 November 2019Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page)
5 November 2019Notification of Cibus Foundation Limited as a person with significant control on 20 June 2019 (2 pages)
5 November 2019Cessation of Cibus Bingham Limited as a person with significant control on 22 June 2019 (1 page)
26 October 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 03/10/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2019Sub-division of shares on 3 October 2019 (4 pages)
24 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 205,270.97
(4 pages)
4 July 2019Appointment of Mr Jason Roland Silm as a director on 3 July 2019 (2 pages)
22 May 2019Incorporation
Statement of capital on 2019-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)