UKBizDB.co.uk

JIDORI LIMITED

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

This company is commonly known as Jidori Limited. The company was founded 10 years ago and was given the registration number 08786518. The firm's registered office is in LONDON. You can find them at Ground Floor Front, 89 Kingsland High Street, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:JIDORI LIMITED
Company Number:08786518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Ground Floor Front, 89 Kingsland High Street, London, E8 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Burghley Avenue, New Malden, United Kingdom, KT3 4SW

Director12 September 2017Active
70b, Sandringham Road, London, England, E8 2LL

Director22 November 2013Active
Unit 9, Queensbridge Road, London, England, E8 3NB

Director01 December 2013Active
1870/11253 Hse B2, Crystal Edge Apartments, General Mathenge Drive Westlands, Nairobi, Kenya,

Director12 September 2017Active
70b, Sandringham Road, London, England, E8 2LL

Director01 December 2013Active

People with Significant Control

Mr Brett Redman
Notified on:10 November 2017
Status:Active
Date of birth:April 1980
Nationality:Australian
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Andrew Redman
Notified on:14 August 2017
Status:Active
Date of birth:April 1980
Nationality:Australian
Country of residence:England
Address:9, Queensbridge Road, London, England, E8 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalie Lee-Joe
Notified on:22 November 2016
Status:Active
Date of birth:December 1980
Nationality:Australian
Address:100, St. James Road, Northampton, NN5 5LF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Insolvency

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

Download
2021-09-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-24Address

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

Download
2021-08-28Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.