UKBizDB.co.uk

JAMIE OLIVER HOLDINGS LIMITED

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

This company is commonly known as Jamie Oliver Holdings Limited. The company was founded 21 years ago and was given the registration number 04460800. The firm's registered office is in LONDON. You can find them at Benwell House, 15-21 Benwell Road, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:JAMIE OLIVER HOLDINGS LIMITED
Company Number:04460800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Benwell House, 15-21 Benwell Road, London, England, N7 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Secretary01 August 2004Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director01 May 2020Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director01 September 2007Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director01 February 2023Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director28 September 2018Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director13 June 2002Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director05 July 2022Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director01 May 2020Active
1 Hollymount, Hollybush Hill, London, NW3 6SG

Secretary13 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 June 2002Active
66 Hornton Street, London, W8 4NU

Director20 June 2007Active
Flat 3, Baddow House, 9-11 Galleywood Road, Great Baddow, Chelmsford, CM2 8DL

Director01 April 2005Active
26a Dyne Road, London, NW6 7XE

Director20 June 2007Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director23 May 2016Active
6 Gowan Avenue, London, SW6 6RF

Director01 April 2005Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director01 July 2014Active
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ

Director01 September 2007Active
Daniel J Edelman Limited, Southside, 105 Victoria Street, London, England, SW1E 6QT

Director01 May 2020Active
19/21 Nile Street, London, N1 7LL

Director01 July 2014Active
Thurrocks Manor, Butts Green Clavering, Saffron Walden, CB11 4RT

Director13 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 June 2002Active

People with Significant Control

Jamie Oliver Group Limited
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:Benwell House, 15-21 Benwell Road, London, England, N7 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Trevor Oliver
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Benwell House, 15-21 Benwell Road, London, England, N7 7BL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type group.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-30Incorporation

Memorandum articles.

Download
2020-06-25Incorporation

Memorandum articles.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.