Jamie'S Italian Limited

DataGardener
dissolved
Unknown

Jamie's Italian Limited

04814000Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

27/06/2003

Company Age

22 years

Directors

6

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Jamie's Italian Limited (04814000) is a private limited with share capital incorporated on 27/06/2003 (22 years old) and registered in london, EC4M7QS. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 27/06/2003
EC4M7QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

26

Shareholders

1

CCJs

Board of Directors

5

Charges

58

Registered

49

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-08-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:07-08-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-07-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:30-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:01-08-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-03-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2018
Memorandum Articles
Category:Incorporation
Date:26-09-2018
Resolution
Category:Resolution
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Capital Allotment Shares
Category:Capital
Date:22-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-12-2017
Resolution
Category:Resolution
Date:01-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Capital Cancellation Shares
Category:Capital
Date:17-05-2016
Capital Return Purchase Own Shares
Category:Capital
Date:17-05-2016
Capital Cancellation Shares
Category:Capital
Date:16-02-2016
Resolution
Category:Resolution
Date:16-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:16-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2016
Capital Cancellation Shares
Category:Capital
Date:24-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2015
Capital Cancellation Shares
Category:Capital
Date:22-07-2015
Capital Cancellation Shares
Category:Capital
Date:22-07-2015
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Resolution
Category:Resolution
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2015
Memorandum Articles
Category:Incorporation
Date:28-11-2014
Resolution
Category:Resolution
Date:28-11-2014
Capital Cancellation Shares
Category:Capital
Date:28-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:28-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Mortgage Create With Deed
Category:Mortgage
Date:13-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:24-09-2014
Resolution
Category:Resolution
Date:24-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:14-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

12-13 King Street, Richmond, Surrey, TW91ND
10 Fleet Place, London, EC4M7QSRegistered
11 Upper St Martin'S Lane Covent Ga, London, WC2H9FB
24-26 George Street, Oxford, Oxfordshire, OX12AE
26 Lendal, York, North Yorkshire, YO18AA

Contact

10 Fleet Place, London, EC4M7QS