JOL'S RESTAURANTS LIMITED

JOL'S RESTAURANTS LIMITED

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

    Company NameJOL'S RESTAURANTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09609892
    JurisdictionWales
    Date of Creation

    Summary

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

    What is the purpose of JOL'S RESTAURANTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is JOL'S RESTAURANTS LIMITED located?

    Registered Office Address
    MACKENZIE GOLDBERG JOHNSON LIMITED
    Scope House Weston Road
    CW1 6DD Crewe
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOL'S RESTAURANTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2018
    Next Accounts Due OnFeb 28, 2019
    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What is the status of the latest confirmation statement for JOL'S RESTAURANTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 06, 2019
    Next Confirmation Statement DueApr 20, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2018
    OverdueYes

    What are the latest filings for JOL'S RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 17, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2024

    22 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU to Scope House Weston Road Crewe CW1 6DD on Dec 19, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Liquidators' statement of receipts and payments to Oct 17, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2021

    18 pagesLIQ03

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 17, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2019

    15 pagesLIQ03

    Registered office address changed from 30/31 Hight Street Merthyr Tydfil CF47 8DP Wales to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on Jan 23, 2019

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2018

    LRESEX

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Change of details for Mr Jamie David O'leary as a person with significant control on Apr 06, 2018

    2 pagesPSC04

    Cessation of David William Bedford as a person with significant control on Apr 06, 2018

    1 pagesPSC07

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Termination of appointment of David William Bedford as a director on Jan 25, 2018

    1 pagesTM01

    Confirmation statement made on May 27, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1
    SH01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 1
    SH01
    incorporationMay 27, 2015

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of JOL'S RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'LEARY, Jamie David
    Weston Road
    CW1 6DD Crewe
    Scope House
    Director
    Weston Road
    CW1 6DD Crewe
    Scope House
    United KingdomBritishCompany Director187068770001
    BEDFORD, David William
    Hight Street
    CF47 8DP Merthyr Tydfil
    30/31
    Wales
    Director
    Hight Street
    CF47 8DP Merthyr Tydfil
    30/31
    Wales
    WalesBritishDirector92596940002

    Who are the persons with significant control of JOL'S RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David William Bedford
    Hight Street
    CF47 8DP Merthyr Tydfil
    30/31
    Wales
    May 27, 2017
    Hight Street
    CF47 8DP Merthyr Tydfil
    30/31
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jamie David O'Leary
    Weston Road
    CW1 6DD Crewe
    Scope House
    May 27, 2017
    Weston Road
    CW1 6DD Crewe
    Scope House
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does JOL'S RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Barrington Wood
    570-572 Etruria Road
    ST5 0SU Newcastle
    Staffordshire
    practitioner
    570-572 Etruria Road
    ST5 0SU Newcastle
    Staffordshire
    Christopher Knott
    570-572 Etruria Road
    ST5 0SU Newcastle
    Staffordshire
    practitioner
    570-572 Etruria Road
    ST5 0SU Newcastle
    Staffordshire
    Michael John Gillard
    Scope House Weston Road
    CW1 6DD Crewe
    Cheshire
    practitioner
    Scope House Weston Road
    CW1 6DD Crewe
    Cheshire

    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