UKBizDB.co.uk

THE JERKY GROUP LIMITED

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

This company is commonly known as The Jerky Group Limited. The company was founded 23 years ago and was given the registration number 04055183. The firm's registered office is in YORK. You can find them at Unit 2, Oaklands Farm Church Lane, Moor Monkton, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE JERKY GROUP LIMITED
Company Number:04055183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2, Oaklands Farm Church Lane, Moor Monkton, York, England, YO26 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Barnard Road, Norwich, England, NR5 9JP

Director01 April 2023Active
38, Barnard Road, Norwich, England, NR5 9JP

Director01 April 2023Active
11 Ingleton, Wildridings, Bracknell, RG12 7RN

Secretary18 August 2000Active
Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA

Secretary31 March 2008Active
400, Pavilion Drive, Northampton, England, NN4 7PA

Secretary07 February 2011Active
2, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH

Secretary31 July 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 August 2000Active
38 Barnard Road, Bowthorpe, Norwich, England, NR5 9JP

Director04 October 2021Active
2, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH

Director25 March 2014Active
38 Barnard Road, Bowthorpe, Norwich, England, NR5 9JP

Director04 October 2021Active
38 Barnard Road, Bowthorpe, Norwich, England, NR5 9JP

Director04 October 2021Active
2, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH

Director18 August 2000Active
22 Samwell Way, Northampton, NN4 9QJ

Director01 September 2003Active
Unit 2, Oaklands Farm, Church Lane, Moor Monkton, York, England, YO26 8LA

Director06 March 2019Active
38 Barnard Road, Bowthorpe, Norwich, England, NR5 9JP

Director04 October 2021Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 August 2000Active

People with Significant Control

Meatsnacks Group Ltd
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:38 Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Capital

Capital statement capital company with date currency figure.

Download
2023-07-03Resolution

Resolution.

Download
2023-07-03Insolvency

Legacy.

Download
2023-07-03Capital

Legacy.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-12-07Address

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

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.