Advanced company searchLink opens in new window

JESSOPS RESTAURANTS LIMITED

Company number 06002806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2011 AP01 Appointment of Mr Graham Charles Sims as a director on 26 September 2011
08 Jul 2011 CH01 Director's details changed for Peter Martin Ward on 1 July 2011
24 May 2011 AP01 Appointment of Mr Michael James as a director
24 May 2011 AP01 Appointment of Mr David Lowe as a director
18 Apr 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,500,001
05 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 551 21/12/2010
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2010 CH01 Director's details changed for Ms Tracey Mulligan on 1 October 2010
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Aug 2010 AP01 Appointment of Ms Tracey Mulligan as a director
13 Jul 2010 AA Full accounts made up to 31 December 2009
05 Mar 2010 CH01 Director's details changed for Peter Martin Ward on 5 March 2010
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Peter Martin Ward on 2 October 2009
11 Nov 2009 CH01 Director's details changed for Peter Martin Ward on 1 September 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 AD01 Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 16 October 2009
16 Oct 2009 CH02 Director's details changed for Pt Specialist Retailing Limited on 16 October 2009
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
11 Feb 2009 AA Full accounts made up to 31 December 2007
28 Jan 2009 288a Director appointed peter martin ward