JONATHANS RESTAURANTS LIMITED
Overview
| Company Name | JONATHANS RESTAURANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04362818 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONATHANS RESTAURANTS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is JONATHANS RESTAURANTS LIMITED located?
| Registered Office Address | Johnston House 8 Johnston Road IG8 0XA Woodford Green Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONATHANS RESTAURANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREZZO LIMITED | Feb 05, 2002 | Feb 05, 2002 |
| PREZZO RESTAURANTS LIMITED | Jan 29, 2002 | Jan 29, 2002 |
What are the latest accounts for JONATHANS RESTAURANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JONATHANS RESTAURANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Kuldip Singh Sehmi as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alan John Millar as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Millar as a secretary on Apr 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Wayne Anthony Arthur as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Jonathan Samuel Kaye as a director on Jul 20, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dr Kuldip Singh Sehmi as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of JONATHANS RESTAURANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARTHUR, Wayne Anthony | Director | Johnston House 8 Johnston Road IG8 0XA Woodford Green Essex | United Kingdom | British | 132208580002 | |||||
| ELLIS, Jonathan Richard | Secretary | Tyde Farm Cottage 45 Rooktree Lane SG5 4DL Stotford Hertfordshire | British | 80553840001 | ||||||
| MILLAR, Alan John | Secretary | 8 Shandon Street EH11 1QH Edinburgh Midlothian | British | 121657170001 | ||||||
| SALDANHA, Ernest | Secretary | 86 Walden Road BR7 5DL Chislehurst Kent | British | 106744250001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ELLIS, Jonathan Richard | Director | Tyde Farm Cottage 45 Rooktree Lane SG5 4DL Stotford Hertfordshire | United Kingdom | British | 80553840001 | |||||
| KAYE, Jonathan Samuel | Director | 47 Ornan Road Belsize Park NW3 4QD London | United Kingdom | British | 80553720002 | |||||
| MILLAR, Alan John | Director | 8 Shandon Street EH11 1QH Edinburgh Midlothian | United Kingdom | British | 121657170001 | |||||
| SEHMI, Kuldip Singh, Dr | Director | Johnston House 8 Johnston Road IG8 0XA Woodford Green Essex | England | Uk | 95353020002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of JONATHANS RESTAURANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Bonderman | Apr 06, 2016 | Johnston House 8 Johnston Road IG8 0XA Woodford Green Essex | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr James George Coulter | Apr 06, 2016 | Johnston House 8 Johnston Road IG8 0XA Woodford Green Essex | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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