UKBizDB.co.uk

JARMANS FISH & CHIPS LIMITED

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

This company is commonly known as Jarmans Fish & Chips Limited. The company was founded 18 years ago and was given the registration number 05561025. The firm's registered office is in POWYS. You can find them at Cross Chambers, High Street, Newtown, Powys, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:JARMANS FISH & CHIPS LIMITED
Company Number:05561025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:20 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Cross Chambers, High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Secretary12 September 2005Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director12 September 2005Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director12 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 2005Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director17 October 2005Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director17 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 September 2005Active

People with Significant Control

Mr Glyn Vernon Jarman
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Address:Cross Chambers, High Street, Powys, SY16 2NY
Nature of control:
  • Significant influence or control
Mrs Frances Elizabeth Jarman
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:Cross Chambers, High Street, Powys, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Jason Dale Jarman
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Cross Chambers, High Street, Powys, SY16 2NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Leigh Jarman
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Cross Chambers, High Street, Powys, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-23Dissolution

Dissolution application strike off company.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Change account reference date company previous extended.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.