UKBizDB.co.uk

JERK EXPRESS LTD

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

This company is commonly known as Jerk Express Ltd. The company was founded 5 years ago and was given the registration number 11961199. The firm's registered office is in LEEDS. You can find them at 159 Cardigan Road, Headingley, Leeds, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:JERK EXPRESS LTD
Company Number:11961199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:159 Cardigan Road, Headingley, Leeds, United Kingdom, LS6 1JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Cardigan Road, Headingley, Leeds, United Kingdom, LS6 1JL

Director01 December 2023Active
159, Cardigan Road, Headingley, Leeds, United Kingdom, LS6 1JL

Secretary24 April 2019Active
159, Cardigan Road, Headingley, Leeds, United Kingdom, LS6 1JL

Director24 April 2019Active
159, Cardigan Road, Headingley, Leeds, United Kingdom, LS6 1JL

Director24 April 2019Active
159, Cardigan Road, Headingley, Leeds, United Kingdom, LS6 1JL

Director05 June 2020Active

People with Significant Control

Mr Audley Minton Ellis
Notified on:01 December 2023
Status:Active
Date of birth:September 1978
Nationality:Jamaican
Country of residence:United Kingdom
Address:159, Cardigan Road, Leeds, United Kingdom, LS6 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Bloomfield
Notified on:24 April 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:159, Cardigan Road, Leeds, United Kingdom, LS6 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Bloomfield
Notified on:24 April 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:159, Cardigan Road, Leeds, United Kingdom, LS6 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.