JAMIE'S ITALIAN INTERNATIONAL LIMITED

JAMIE'S ITALIAN INTERNATIONAL LIMITED

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

    Company NameJAMIE'S ITALIAN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06739608
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is JAMIE'S ITALIAN INTERNATIONAL LIMITED located?

    Registered Office Address
    Benwell House
    15 - 21 Benwell Road
    N7 7BL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2025
    Next Confirmation Statement DueNov 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2024
    OverdueNo

    What are the latest filings for JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kevin Richard Styles as a director on Dec 13, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 067396080007, created on Apr 13, 2023

    36 pagesMR01

    Confirmation statement made on Oct 19, 2022 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Kevin Richard Styles as a director on Jul 05, 2022

    2 pagesAP01

    Registration of charge 067396080006, created on May 05, 2022

    70 pagesMR01

    Satisfaction of charge 067396080005 in full

    1 pagesMR04

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, John
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Secretary
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    264659620001
    HOLLAND, Louise Elizabeth Jane
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Director
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    United KingdomBritishDirector85469320001
    LOVELOCK, Pamela Jane
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Director
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    United KingdomBritishCfo183345920001
    CONNON, Adam James
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Secretary
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    216791660001
    DEWAR, John Stuart
    Wickhams Wharf
    Viaduct Road
    SG12 9PT Ware
    42
    Hertfordshire
    England
    Secretary
    Wickhams Wharf
    Viaduct Road
    SG12 9PT Ware
    42
    Hertfordshire
    England
    202995950001
    DEWAR, John Stuart
    Wickhams Wharf, Viaduct Road
    SG12 9PT Ware
    42
    Hertfordshire
    United Kingdom
    Secretary
    Wickhams Wharf, Viaduct Road
    SG12 9PT Ware
    42
    Hertfordshire
    United Kingdom
    British91147820002
    MATTHEWS, Anna Kate
    Clarendon Villas
    BA2 6AG Bath
    1
    England
    Secretary
    Clarendon Villas
    BA2 6AG Bath
    1
    England
    179944420001
    BACON, Kevin John
    Fields Grange
    Welshampton
    SY12 0NP Ellesmere
    Salop
    Director
    Fields Grange
    Welshampton
    SY12 0NP Ellesmere
    Salop
    United KingdomBritishDirector91233310002
    BLAGDEN, Simon Benedict
    Gay Street
    BA1 2PH Bath
    2
    Director
    Gay Street
    BA1 2PH Bath
    2
    EnglandBritishDirector111849360004
    CONNON, Adam James
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Director
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    IrelandIrishCompany Director242704710001
    DONOVAN, Tara Gail
    66 Hornton Street
    W8 4NU London
    Director
    66 Hornton Street
    W8 4NU London
    United KingdomBritishDirector83484070001
    FROST, Eleanor Claire
    Adventures Court
    12 Newport Avenue
    E14 2DN London
    Flat 44
    United Kingdom
    Director
    Adventures Court
    12 Newport Avenue
    E14 2DN London
    Flat 44
    United Kingdom
    United KingdomBritishDirector163291010001
    HOLDER, Crispin
    15-21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Director
    15-21 Benwell Road
    N7 7BL London
    Benwell House
    England
    EnglandBritishFinance Director208866000001
    HUNT, Paul Gregory
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Director
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    EnglandBritishCompany Director69634740001
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishDirector2219540003
    KNIGHT, Jonathan Charles
    Kennington Lane
    SE11 5DP London
    Edinburgh House
    England
    Director
    Kennington Lane
    SE11 5DP London
    Edinburgh House
    England
    EnglandBritishDirector238632230001
    O'NEILL, Tara Ann
    Gay Street
    BA1 2PH Bath
    2
    Director
    Gay Street
    BA1 2PH Bath
    2
    EnglandBritishFinance Director170785510001
    OLIVER, Jamie Trevor
    Thurrocks Manor
    Butts Green Clavering
    CB11 4RT Saffron Walden
    Essex
    Director
    Thurrocks Manor
    Butts Green Clavering
    CB11 4RT Saffron Walden
    Essex
    United KingdomBritishDirector81775590002
    STYLES, Kevin Richard
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    Director
    15 - 21 Benwell Road
    N7 7BL London
    Benwell House
    England
    EnglandBritishDirector297968850001

    Who are the persons with significant control of JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jamie Oliver Holdings Limited
    Benwell Road
    N7 7BL London
    Benwell House
    England
    Jun 06, 2019
    Benwell Road
    N7 7BL London
    Benwell House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number04460800
    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.
    Jamie's Italian Limited
    Gay Street
    BA1 2PH Bath
    2
    England
    Apr 06, 2016
    Gay Street
    BA1 2PH Bath
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number04814000
    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.

    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