JAK TAVERNS LIMITED
Overview
| Company Name | JAK TAVERNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05078751 |
| 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 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 Address | No |
What are the latest accounts for JAK TAVERNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for JAK TAVERNS 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 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Linda Maria Piercy as a secretary on Mar 20, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
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 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Edward Stafford on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 4Th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG* on Jul 10, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of JAK TAVERNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STAFFORD, John Edward | Director | Stanley Road L20 7DA Bootle 99 England | England | British | 129505800001 | |||||||||
| PIERCY, Linda Maria | Secretary | 3rd Floor 18 Chapel Street L3 9AG Liverpool Yorkshire House England | British | 96960600002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DOWD, Kevin | Director | 288 Townsend Avenue Norris Green L11 5AH Liverpool Merseyside | British | 16390470001 | ||||||||||
| MERIT INDIGO LIMITED | Director | Suite 21 Watergardens 6 FOREIGN Gibraltar Gibraltar | 101238610001 | |||||||||||
| MERIT INDIGO PLC | Director | Fenwick House 13-15 Fenwick Street L2 7LS Liverpool | 88456400003 | |||||||||||
| ORIGINTRADE LIMITED | Director | c/o Co Halliwells Old Hall Street L3 9TD Liverpool 100 United Kingdom |
| 92106970001 |
Who are the persons with significant control of JAK TAVERNS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Edward Stafford | Apr 06, 2016 | Stanley Road L20 7DA Bootle 99 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does JAK TAVERNS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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