UKBizDB.co.uk

COOKIE JAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary24 December 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director03 September 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

Director31 July 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary-Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary30 January 1995Active
166 High Holborn, London, WC1V 6TT

Secretary08 July 1996Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary18 September 2007Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary23 October 2000Active
Flat 3, 39 Lower Teddington Road, Hampton Wick, KT1 4HQ

Secretary05 January 1996Active
Flat 4 75 Madeley Road, Ealing, London, W5 2LT

Secretary08 November 1995Active
Brickyard Cottage, Rushock, Droitwich, WR9 0NS

Secretary10 March 2006Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary10 December 1993Active
58 Brooklands Way, Redhill, RH1 2BW

Director-Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director30 July 1992Active
166 High Holborn, London, WC1V 6TT

Director08 July 1996Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
Landscape, Little Witley, United Kingdom, WR6 6LL

Director31 December 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 December 2017Active
75 High Street, Hampton In Arden, Solihull, B92 0AE

Director18 September 2007Active
231 Station Road, Knowle, Solihull, B93 0PU

Director09 March 2006Active
33 Peplins Way, Brookmans Park, AL9 7UR

Director30 January 1995Active
86 Frenchay Road, Oxford, OX2 6TF

Director23 December 2002Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

Director30 April 2018Active
The Tile House 35 Main Avenue, Moor Park, Northwood, HA6 2LH

Director01 September 1992Active
91 Lauderdale Tower, London, EC2Y 8BY

Director-Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2019Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Director04 January 1994Active
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU

Director24 December 2008Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director06 November 1995Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director10 December 1993Active
Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, B45 9PZ

Director20 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.