JIGGER MUDDLE SHAKE PUB GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Registered office address changed from The Roebuck Inn 57 Stockbridge Road Winchester SO22 6RP England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 2024-01-03

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK EBDON

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TAIT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM UNIT 6 GROVE HOUSE MERIDIANS CROSS SOUTHAMPTON SO14 3TJ ENGLAND

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR MARK JEFFREY EBDON

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD TAIT / 20/07/2020

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR IAN DONALD TAIT

View Document

04/11/194 November 2019 CESSATION OF HELEN BOWMAN AS A PSC

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BOWMAN

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company