Download leads from Nexok and grow your business. Find out more

Jammin Jerk Hut Ltd

Documents

Total Documents31
Total Pages122

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off
13 October 2020Voluntary strike-off action has been suspended
5 May 2020First Gazette notice for voluntary strike-off
27 April 2020Application to strike the company off the register
27 April 2020Termination of appointment of Mercede Jay Simmonds as a director on 26 April 2020
27 April 2020Cessation of Mercede Jay Simmonds as a person with significant control on 26 April 2020
7 October 2019Confirmation statement made on 1 October 2019 with no updates
28 March 2019Micro company accounts made up to 30 June 2018
1 October 2018Confirmation statement made on 1 October 2018 with no updates
29 March 2018Unaudited abridged accounts made up to 30 June 2017
26 November 2017Confirmation statement made on 1 October 2017 with no updates
26 November 2017Confirmation statement made on 1 October 2017 with no updates
28 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
15 October 2016Confirmation statement made on 1 October 2016 with updates
15 October 2016Confirmation statement made on 1 October 2016 with updates
25 March 2016Total exemption small company accounts made up to 30 June 2015
25 March 2016Total exemption small company accounts made up to 30 June 2015
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
7 October 2015Register inspection address has been changed to 4 Alpine Lodge Southern Road Bournemouth BH6 3SS
7 October 2015Register inspection address has been changed to 4 Alpine Lodge Southern Road Bournemouth BH6 3SS
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
27 June 2014Appointment of Miss Mercede Jay Simmonds as a director
27 June 2014Appointment of Miss Mercede Jay Simmonds as a director
26 June 2014Termination of appointment of Peter Valaitis as a director
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Termination of appointment of Peter Valaitis as a director
Sign up now to grow your client base. Plans & Pricing