THE JERKY GROUP LIMITED

THE JERKY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE JERKY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04055183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE JERKY GROUP LIMITED?

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

    Where is THE JERKY GROUP LIMITED located?

    Registered Office Address
    38 Barnard Road
    NR5 9JP Norwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE JERKY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for THE JERKY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01

    Statement of capital on Jul 03, 2023

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Termination of appointment of Michael Anthony Woulfe as a director on Jun 12, 2023

    1 pagesTM01

    Termination of appointment of Ian Christopher Ainsworth as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Change of details for Meatsnacks Group Ltd as a person with significant control on Aug 17, 2016

    2 pagesPSC05

    Director's details changed for Mr Ashley Hicks on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Woulfe on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew David Driscoll on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Mr Ian Christopher Ainsworth on Aug 17, 2022

    2 pagesCH01

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    6 pagesAA

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 38 Barnard Road Norwich NR5 9JP on Dec 07, 2021

    1 pagesAD01

    Appointment of Mr Ashley Hicks as a director on Oct 04, 2021

    2 pagesAP01

    Current accounting period shortened from Jul 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Who are the officers of THE JERKY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSES-ROBERTS, Lindsey
    Barnard Road
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    NR5 9JP Norwich
    38
    England
    EnglandBritish307753300001
    NICHOLLS, Lee Anthony
    Barnard Road
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    NR5 9JP Norwich
    38
    England
    EnglandBritish290701300001
    MORRISON, Elizabeth Anne
    11 Ingleton
    Wildridings
    RG12 7RN Bracknell
    Berkshire
    Secretary
    11 Ingleton
    Wildridings
    RG12 7RN Bracknell
    Berkshire
    British49968630001
    MORRISON, Thomas Cameron
    Pavilion Drive
    Northampton Business Park
    NN4 7PA Northampton
    Victory House 400
    Northamptonshire
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7PA Northampton
    Victory House 400
    Northamptonshire
    British49968670001
    NEWITT, Fiona Hayley
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    Secretary
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    157561330001
    ROBBIE, Tina Maria
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    England
    Secretary
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    England
    200930760001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    AINSWORTH, Ian Christopher
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    Director
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    EnglandBritish89999680001
    DAVIES, Richard Alun
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    England
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    England
    ScotlandBritish73788350004
    DRISCOLL, Andrew David
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    Director
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    United KingdomBritish108719780003
    HICKS, Ashley James
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    Director
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    EnglandBritish205792380001
    MORRISON, Thomas Cameron
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    England
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    England
    EnglandBritish49968670007
    NEWITT, James Peter
    22 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    Director
    22 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    EnglandBritish92736650001
    QUINN, Anthony Zan
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit 2, Oaklands Farm
    England
    Director
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit 2, Oaklands Farm
    England
    AustraliaBritish251866810001
    WOULFE, Michael Anthony
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    Director
    Bowthorpe
    NR5 9JP Norwich
    38 Barnard Road
    England
    EnglandIrish237043250001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of THE JERKY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38 Barnard Road
    England
    Aug 17, 2016
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38 Barnard Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number06242292
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE JERKY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security executed on 05 december 2012
    Created On Dec 18, 2012
    Delivered On Dec 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Unit 1, forres food park, west road, greshop industrial estate, forres t/no MOR5127.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 27, 2012Registration of a charge (MG01)
    • Dec 22, 2018Satisfaction of a charge (MR04)
    Legal assignment
    Created On Mar 10, 2011
    Delivered On Mar 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    • Dec 22, 2018Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Feb 15, 2011
    Delivered On Feb 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    • Dec 22, 2018Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Feb 15, 2011
    Delivered On Feb 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    • Dec 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 29, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 17, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • Apr 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge by way of debenture
    Created On Jul 19, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 19, 2004
    Delivered On Feb 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2004Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)

    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