THE JERKY GROUP LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

03/07/233 July 2023 Resolutions

View Document

19/06/2319 June 2023 Termination of appointment of Michael Anthony Woulfe as a director on 2023-06-12

View Document

09/05/239 May 2023 Termination of appointment of Ian Christopher Ainsworth as a director on 2023-05-05

View Document

11/04/2311 April 2023 Appointment of Mr Lee Anthony Nicholls as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Ms Lindsey Moses-Roberts as a director on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Ashley James Hicks as a director on 2023-04-01

View Document

03/01/233 January 2023 Termination of appointment of Andrew David Driscoll as a director on 2022-12-31

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Change of details for Meatsnacks Group Ltd as a person with significant control on 2016-08-17

View Document

07/12/217 December 2021 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 38 Barnard Road Norwich NR5 9JP on 2021-12-07

View Document

11/10/2111 October 2021 Registered office address changed from Unit 2, Oaklands Farm Church Lane Moor Monkton York YO26 8LA England to 35 Great St. Helen's London EC3A 6AP on 2021-10-11

View Document

11/10/2111 October 2021 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

11/10/2111 October 2021 Appointment of Mr Ashley Hicks as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Anthony Zan Quinn as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Michael Anthony Woulfe as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Ian Christopher Ainsworth as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Andrew David Driscoll as a director on 2021-10-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 TILERS ROAD KILN FARM MILTON KEYNES MK11 3LH ENGLAND

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

13/05/1913 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

13/05/1913 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

13/05/1913 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANTHONY ZAN QUINN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY TINA ROBBIE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORRISON

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWITT

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

13/04/1813 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

13/04/1813 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

13/04/1813 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/17

View Document

13/04/1813 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY FIONA NEWITT

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MISS TINA MARIA ROBBIE

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CAMERON MORRISON / 24/07/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 2 TILERS ROAD KILN FARM MILTON KEYNES MK11 3LH ENGLAND

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

05/08/155 August 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED RICHARD ALUN DAVIES

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS MORRISON

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM REGUS HOUSE TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CAMERON MORRISON / 17/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CAMERON MORRISON / 17/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/117 February 2011 SECRETARY APPOINTED MRS FIONA HAYLEY NEWITT

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 225

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/04/0817 April 2008 SECRETARY APPOINTED THOMAS CAMERON MORRISON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH MORRISON

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 15 OAK CLOSE BROUGHTON NORTHAMPTONSHIRE NN14 1NU

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: REGUS HOUSE TRINITY COURT, WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: KESTREL COTTAGE SPRIGS HOLLY LANE SPRIGGS ALLEY CHINNOR OXFORDSHIRE OX39 4BU

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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