Advanced company searchLink opens in new window

JAMIE'S MINISTRY OF FOOD LIMITED

Company number 06404982

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)
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AP01 Appointment of Mr James Robert Gregory as a director on 2 November 2015
23 Dec 2015 TM01 Termination of appointment of Tara Ann O'neill as a director on 2 November 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 TM01 Termination of appointment of Tara Gail Donovan as a director on 30 January 2015
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
15 Jul 2014 AP01 Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
03 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
04 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
24 Oct 2011 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 October 2011
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Nov 2010 CH03 Secretary's details changed for Mr John Stuart Dewar on 17 November 2010
17 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mr Jamie Trevor Oliver on 1 October 2009