This company is commonly known as Cookie Jar Limited. The company was founded 120 years ago and was given the registration number 00080002. The firm's registered office is in RUBERY, BIRMINGHAM. You can find them at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | COOKIE JAR LIMITED |
---|---|---|
Company Number | : | 00080002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1904 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Guildford Street, Chertsey, KT16 9BQ | Corporate Secretary | 24 December 2008 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 03 September 2018 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ | Director | 31 July 2021 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 02 November 2021 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Secretary | - | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 30 January 1995 | Active |
166 High Holborn, London, WC1V 6TT | Secretary | 08 July 1996 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 18 September 2007 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 23 October 2000 | Active |
Flat 3, 39 Lower Teddington Road, Hampton Wick, KT1 4HQ | Secretary | 05 January 1996 | Active |
Flat 4 75 Madeley Road, Ealing, London, W5 2LT | Secretary | 08 November 1995 | Active |
Brickyard Cottage, Rushock, Droitwich, WR9 0NS | Secretary | 10 March 2006 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 10 December 1993 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Director | - | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2011 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 February 2019 | Active |
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP | Director | 30 July 1992 | Active |
166 High Holborn, London, WC1V 6TT | Director | 08 July 1996 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 31 December 2010 | Active |
Landscape, Little Witley, United Kingdom, WR6 6LL | Director | 31 December 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 30 December 2017 | Active |
75 High Street, Hampton In Arden, Solihull, B92 0AE | Director | 18 September 2007 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Director | 09 March 2006 | Active |
33 Peplins Way, Brookmans Park, AL9 7UR | Director | 30 January 1995 | Active |
86 Frenchay Road, Oxford, OX2 6TF | Director | 23 December 2002 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ | Director | 30 April 2018 | Active |
The Tile House 35 Main Avenue, Moor Park, Northwood, HA6 2LH | Director | 01 September 1992 | Active |
91 Lauderdale Tower, London, EC2Y 8BY | Director | - | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2019 | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Director | 04 January 1994 | Active |
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU | Director | 24 December 2008 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 06 November 1995 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 10 December 1993 | Active |
Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, B45 9PZ | Director | 20 June 2001 | Active |
Hospital Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Compass House, Guildford Street, Chertsey, England, KT16 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.