JAK TAVERNS LIMITED

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

    Company NameJAK TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05078751
    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 JAK TAVERNS LIMITED?

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

    Where is JAK TAVERNS LIMITED located?

    Registered Office Address
    99 Stanley Road
    L20 7DA Bootle
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAK TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for JAK TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Registered office address changed from 31-33 1st Floor Hoghton Street Southport PR9 0NS England to 99 Stanley Road Bootle L20 7DA on Jun 21, 2017

    1 pagesAD01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Registered office address changed from Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG England to 31-33 1st Floor Hoghton Street Southport PR9 0NS on Mar 24, 2017

    1 pagesAD01

    Termination of appointment of Linda Maria Piercy as a secretary on Mar 20, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 800
    SH01

    Registered office address changed from Mctay Shipyard Riverbank Road Bromborough Wirral CH62 3JQ to Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG on Jan 12, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 800
    SH01

    Termination of appointment of Origintrade Limited as a director on Mar 01, 2015

    TM01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 800
    SH01

    Director's details changed for Mr John Edward Stafford on Mar 01, 2014

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 4Th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG* on Jul 10, 2014

    1 pagesAD01

    Who are the officers of JAK TAVERNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAFFORD, John Edward
    Stanley Road
    L20 7DA Bootle
    99
    England
    Director
    Stanley Road
    L20 7DA Bootle
    99
    England
    EnglandBritish129505800001
    PIERCY, Linda Maria
    3rd Floor
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    Secretary
    3rd Floor
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    British96960600002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DOWD, Kevin
    288 Townsend Avenue
    Norris Green
    L11 5AH Liverpool
    Merseyside
    Director
    288 Townsend Avenue
    Norris Green
    L11 5AH Liverpool
    Merseyside
    British16390470001
    MERIT INDIGO LIMITED
    Suite 21 Watergardens 6
    FOREIGN Gibraltar
    Gibraltar
    Director
    Suite 21 Watergardens 6
    FOREIGN Gibraltar
    Gibraltar
    101238610001
    MERIT INDIGO PLC
    Fenwick House
    13-15 Fenwick Street
    L2 7LS Liverpool
    Director
    Fenwick House
    13-15 Fenwick Street
    L2 7LS Liverpool
    88456400003
    ORIGINTRADE LIMITED
    c/o Co Halliwells
    Old Hall Street
    L3 9TD Liverpool
    100
    United Kingdom
    Director
    c/o Co Halliwells
    Old Hall Street
    L3 9TD Liverpool
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4067022
    92106970001

    Who are the persons with significant control of JAK TAVERNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Edward Stafford
    Stanley Road
    L20 7DA Bootle
    99
    England
    Apr 06, 2016
    Stanley Road
    L20 7DA Bootle
    99
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JAK TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 2004
    Delivered On Oct 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the noteholders (or any of them) on any account whatsoever
    Short particulars
    By way of first legal mortgage all the f/h & l/h property by way of first fixed charge all other interests all plant & machinery all shares all present and future book debts goodwill by way of floating charge all the companys assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Merit Indigo PLC as Security Trustee for the Noteholders (The Security Trustee)
    Transactions
    • Oct 27, 2004Registration of a charge (395)

    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