JESTBREAD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

28/11/1128 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 21/11/01; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD

View Document

01/12/001 December 2000 RETURN MADE UP TO 21/11/00; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

24/11/9424 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 80A 252 366A 369(4) 378 22/11/90

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 SECRETARY RESIGNED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9015 March 1990 COMPANY NAME CHANGED MERCURY LEISURE LIMITED CERTIFICATE ISSUED ON 16/03/90

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 98 LICHFIELD STREET TAMWORTH STAFFS B79 7QF

View Document

07/02/907 February 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 SHARES AGREEMENT OTC

View Document

13/11/8913 November 1989 AD 28/08/86--------- £ SI 80000@1

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

01/08/881 August 1988 COMPANY NAME CHANGED JESTBREAD LIMITED CERTIFICATE ISSUED ON 02/08/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 98 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 COMPANY NAME CHANGED SEABANK HOTEL,PORTHCAWL,LIMITED CERTIFICATE ISSUED ON 03/09/86

View Document

02/09/862 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: IPSWICH ROAD CARDIFF CF2 7AQ

View Document

12/08/8612 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/86

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