UKBizDB.co.uk

JAMIE'S ITALIAN LIMITED

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

This company is commonly known as Jamie's Italian Limited. The company was founded 21 years ago and was given the registration number 04814000. The firm's registered office is in LONDON. You can find them at C/o Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:JAMIE'S ITALIAN LIMITED
Company Number:04814000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 June 2003
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary19 October 2016Active
10, Fleet Place, London, EC4M 7QS

Director19 September 2014Active
10, Fleet Place, London, EC4M 7QS

Director30 June 2014Active
10, Fleet Place, London, EC4M 7QS

Director03 October 2017Active
10, Fleet Place, London, EC4M 7QS

Director08 November 2010Active
10, Fleet Place, London, EC4M 7QS

Director08 November 2010Active
19/21, Nile Street, London, England, N1 7LL

Secretary20 November 2015Active
42, Wickhams Wharf, Viaduct Road, Ware, United Kingdom, SG12 9PT

Secretary01 September 2007Active
84 Widford Road, Chelmsford, CM2 8SY

Secretary01 August 2004Active
Flat 3, Baddow House, 9-11 Galleywood Road, Great Baddow, Chelmsford, CM2 8DL

Secretary27 June 2003Active
4 The Glade, London, SE7 7DQ

Secretary20 June 2007Active
1, Clarendon Villas, Bath, England, BA2 6AG

Secretary17 July 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 June 2003Active
2, Gay Street, Bath, BA1 2PH

Director08 February 2007Active
66, Hornton Street, London, United Kingdom, W8 4NU

Director13 December 2010Active
66 Hornton Street, London, W8 4NU

Director27 June 2003Active
Flat 44, Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN

Director08 February 2007Active
Flat 3, Baddow House, 9-11 Galleywood Road, Great Baddow, Chelmsford, CM2 8DL

Director08 February 2007Active
Johq Benwell House, 15 -21 Benwell Road, London, England, N7 7BL

Director03 October 2017Active
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ

Director01 September 2007Active
4 The Glade, London, SE7 7DQ

Director08 February 2007Active
2, Gay Street, Bath, BA1 2PH

Director01 February 2007Active
2, Gay Street, Bath, BA1 2PH

Director19 July 2012Active
Thurrocks Manor, Butts Green Clavering, Saffron Walden, CB11 4RT

Director12 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 June 2003Active

People with Significant Control

Jamie's Italian Holdings Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:Benwell House, 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:20 December 2017
Status:Active
Date of birth:May 1975
Nationality:British
Address:10, Fleet Place, London, EC4M 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Trevor Oliver
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:2, Gay Street, Bath, BA1 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-20Insolvency

Liquidation in administration progress report.

Download
2021-12-15Insolvency

Liquidation in administration progress report.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-07-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-06-30Insolvency

Liquidation in administration proposals.

Download
2021-06-24Insolvency

Liquidation in administration progress report.

Download
2021-06-23Insolvency

Liquidation in administration extension of period.

Download
2020-12-24Insolvency

Liquidation in administration progress report.

Download
2020-06-08Insolvency

Liquidation in administration progress report.

Download
2020-05-06Insolvency

Liquidation in administration extension of period.

Download
2019-12-31Insolvency

Liquidation in administration progress report.

Download
2019-08-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-01Insolvency

Liquidation in administration proposals.

Download
2019-06-11Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-03-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-18Insolvency

Liquidation voluntary arrangement completion.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.