COOKIE JAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOOKIE JAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00080002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOKIE JAR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COOKIE JAR LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COOKIE JAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASELEY THIRTEEN LIMITEDAug 19, 2002Aug 19, 2002
    TRUSTHOUSE FORTE TRAVEL LIMITED Dec 31, 1979Dec 31, 1979
    TRUST HOUSES FORTE TRAVEL LIMITEDFeb 10, 1904Feb 10, 1904

    What are the latest accounts for COOKIE JAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for COOKIE JAR LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for COOKIE JAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Appointment of Mr Michael James Owen as a director on Apr 30, 2018

    2 pagesAP01

    Who are the officers of COOKIE JAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136543880001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    Parklands Court
    West Midlands
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    Parklands Court
    West Midlands
    EnglandBritishUk & Ireland Hr Director264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director289083810001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    OSBORNE, Sarah Louise
    Flat 4 75 Madeley Road
    Ealing
    W5 2LT London
    Secretary
    Flat 4 75 Madeley Road
    Ealing
    W5 2LT London
    British45501330001
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    BritishCompany Secretary37564540001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Director
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    United KingdomBritishChartered Secretary3360080001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishChartered Accountant255875080001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor/Company Secretary49678170001
    GALVIN, Paul Anthony
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    Director
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    EnglandBritishFinance Director159125490001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director159125490002
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishCfo256400460001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritishDirector Of Property & Insuran127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    OWEN, Michael James
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Director
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    United KingdomBritishSolicitor246105820001
    PROCTOR, George Frederick Little
    The Tile House 35 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    Director
    The Tile House 35 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    United KingdomBritishGroup Commercial Director2262240001
    RUSSELL, Thomas
    91 Lauderdale Tower
    EC2Y 8BY London
    Director
    91 Lauderdale Tower
    EC2Y 8BY London
    BritishChartered Secretary206020001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishAccountant250097760001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritishCompany Secretary67168210001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritishDirector269740830001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001
    TRAVELREST SERVICES LIMITED
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    42204690005

    Who are the persons with significant control of COOKIE JAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hospital Holdings Limited
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number03960462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COOKIE JAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Apr 17, 1930
    Delivered On Apr 28, 1930
    Outstanding
    Amount secured
    £250,000 deb. Stock issued by british automatic co. LTD.
    Short particulars
    Specific charge on heritable property at barrowfield street, newlands ,glasgow.
    Persons Entitled
    • Law Debenture Corporation Limited.
    Transactions
    • Apr 28, 1930Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0