Jointcater Limited

DataGardener
in liquidation
Micro

Jointcater Limited

02768080Private Limited With Share Capital

11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA90LB
Incorporated

26/11/1992

Company Age

33 years

Directors

1

Employees

5

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Jointcater Limited (02768080) is a private limited with share capital incorporated on 26/11/1992 (33 years old) and registered in wembley, HA90LB. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 26/11/1992
HA90LB
5 employees

Financial Overview

Total Assets

£2.08M

Liabilities

£687.8K

Net Assets

£1.39M

Cash

£83.6K

Key Metrics

5

Employees

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1
director

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:28-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Notification Of 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:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Termination Director Company With Name
Category:Officers
Date:05-02-2010
Legacy
Category:Mortgage
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Termination Secretary Company With Name
Category:Officers
Date:29-01-2010
Termination Director Company With Name
Category:Officers
Date:29-01-2010
Legacy
Category:Mortgage
Date:20-01-2010
Legacy
Category:Mortgage
Date:11-12-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Annual Return
Date:11-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Address
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:22-08-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Mortgage
Date:13-04-2007
Legacy
Category:Mortgage
Date:07-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Officers
Date:26-01-2007
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Mortgage
Date:04-04-2006
Legacy
Category:Mortgage
Date:04-04-2006
Legacy
Category:Annual Return
Date:28-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2006
Legacy
Category:Mortgage
Date:17-01-2006
Legacy
Category:Officers
Date:09-01-2006
Legacy
Category:Officers
Date:16-09-2005
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Officers
Date:13-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2005
Legacy
Category:Annual Return
Date:14-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2004
Legacy
Category:Annual Return
Date:21-01-2004
Legacy
Category:Mortgage
Date:20-11-2003
Legacy
Category:Mortgage
Date:20-11-2003
Legacy
Category:Address
Date:06-11-2003
Legacy
Category:Officers
Date:18-04-2003
Legacy
Category:Officers
Date:18-04-2003
Legacy
Category:Officers
Date:18-04-2003
Legacy
Category:Mortgage
Date:23-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2003
Legacy
Category:Annual Return
Date:30-12-2002
Legacy
Category:Mortgage
Date:21-12-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2002
Legacy
Category:Annual Return
Date:18-01-2002
Legacy
Category:Mortgage
Date:19-06-2001

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2022
Filing Date21/03/2022
Latest Accounts31/03/2021

Trading Addresses

Unit 11, 12 Hallmark Trading Estate, Fourth Way, Wembley, Middlesex, HA90LBRegistered

Related Companies

1

Contact

11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA90LB