UKBizDB.co.uk

JESTER BIDCO LIMITED

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

This company is commonly known as Jester Bidco Limited. The company was founded 6 years ago and was given the registration number 10826847. The firm's registered office is in LONDON. You can find them at The Adelphi, 1-11, John Adam Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JESTER BIDCO LIMITED
Company Number:10826847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Adelphi, 1-11, John Adam Street, London, England, WC2N 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director03 December 2020Active
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director03 December 2020Active
The Adelphi, 1-11, John Adam Street, London, England, WC2N 6HT

Director04 August 2017Active
The Adelphi, 1-11, John Adam Street, London, England, WC2N 6HT

Director31 July 2020Active
Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Director20 June 2017Active
The Adelphi, 1-11, John Adam Street, London, England, WC2N 6HT

Director04 August 2017Active
The Adelphi, 1-11, John Adam Street, London, England, WC2N 6HT

Director04 August 2017Active
Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Director20 June 2017Active

People with Significant Control

Jester Midco Limited
Notified on:02 August 2017
Status:Active
Country of residence:England
Address:Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Gazette

Gazette dissolved liquidation.

Download
2024-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-25Address

Change sail address company with old address new address.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-01-08Address

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

Download
2022-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-08Resolution

Resolution.

Download
2021-11-15Address

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

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-04-28Address

Move registers to sail company with new address.

Download
2021-04-28Address

Change sail address company with new address.

Download
2021-02-15Capital

Capital allotment shares.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Accounts

Change account reference date company current extended.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.