THE JERKY GROUP LIMITED
Overview
| Company Name | THE JERKY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04055183 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE JERKY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for THE JERKY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jul 03, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Termination of appointment of Michael Anthony Woulfe as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Christopher Ainsworth as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Change of details for Meatsnacks Group Ltd as a person with significant control on Aug 17, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ashley Hicks on Aug 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Anthony Woulfe on Aug 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew David Driscoll on Aug 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Christopher Ainsworth on Aug 17, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ashley Hicks as a director on Oct 04, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jul 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Who are the officers of THE JERKY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSES-ROBERTS, Lindsey | Director | Barnard Road NR5 9JP Norwich 38 England | England | British | 307753300001 | |||||
| NICHOLLS, Lee Anthony | Director | Barnard Road NR5 9JP Norwich 38 England | England | British | 290701300001 | |||||
| MORRISON, Elizabeth Anne | Secretary | 11 Ingleton Wildridings RG12 7RN Bracknell Berkshire | British | 49968630001 | ||||||
| MORRISON, Thomas Cameron | Secretary | Pavilion Drive Northampton Business Park NN4 7PA Northampton Victory House 400 Northamptonshire | British | 49968670001 | ||||||
| NEWITT, Fiona Hayley | Secretary | Pavilion Drive NN4 7PA Northampton 400 England | 157561330001 | |||||||
| ROBBIE, Tina Maria | Secretary | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 England | 200930760001 | |||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| AINSWORTH, Ian Christopher | Director | Bowthorpe NR5 9JP Norwich 38 Barnard Road England | England | British | 89999680001 | |||||
| DAVIES, Richard Alun | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 England | Scotland | British | 73788350004 | |||||
| DRISCOLL, Andrew David | Director | Bowthorpe NR5 9JP Norwich 38 Barnard Road England | United Kingdom | British | 108719780003 | |||||
| HICKS, Ashley James | Director | Bowthorpe NR5 9JP Norwich 38 Barnard Road England | England | British | 205792380001 | |||||
| MORRISON, Thomas Cameron | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 England | England | British | 49968670007 | |||||
| NEWITT, James Peter | Director | 22 Samwell Way NN4 9QJ Northampton Northamptonshire | England | British | 92736650001 | |||||
| QUINN, Anthony Zan | Director | Church Lane Moor Monkton YO26 8LA York Unit 2, Oaklands Farm England | Australia | British | 251866810001 | |||||
| WOULFE, Michael Anthony | Director | Bowthorpe NR5 9JP Norwich 38 Barnard Road England | England | Irish | 237043250001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of THE JERKY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meatsnacks Group Ltd | Aug 17, 2016 | Bowthorpe Employment Area NR5 9JP Norwich 38 Barnard Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE JERKY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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