CAFE JERICHO LTD

Register to unlock more data on OkredoRegister

CAFE JERICHO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06530930

Incorporation date

11/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Scotty Brook Crescent, Shirebrook Park, Glossop, Derbyshire SK13 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Appointment of Mrs Katherine Ann Leason as a director on 2022-09-06
dot icon09/05/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon05/04/2022
Appointment of Mrs Charlotte Noella Jones as a director on 2022-01-25
dot icon05/04/2022
Appointment of Mrs Hilary Joy Collard as a director on 2022-01-25
dot icon05/04/2022
Director's details changed for Mrs Donna Maria Rogers on 2022-01-25
dot icon05/04/2022
Cessation of Peter Ronald Bowes as a person with significant control on 2022-01-25
dot icon05/04/2022
Termination of appointment of Peter Ronald Bowes as a director on 2022-01-25
dot icon17/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon12/03/2020
Notification of James Stephen Solomon as a person with significant control on 2018-03-15
dot icon12/03/2020
Cessation of Trevor Lee as a person with significant control on 2019-04-10
dot icon12/03/2020
Notification of William Anthony Leason as a person with significant control on 2019-11-27
dot icon12/03/2020
Notification of Peter Ronald Bowes as a person with significant control on 2019-11-27
dot icon09/12/2019
Appointment of Mr William Anthony Leason as a director on 2019-11-26
dot icon06/12/2019
Appointment of Mr Peter Ronald Bowes as a director on 2019-11-26
dot icon06/12/2019
Director's details changed for Mr James Stephen Solomon on 2019-11-26
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Termination of appointment of Trevor Lee as a director on 2019-04-10
dot icon22/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Director's details changed for Mr James Stephen Solomon on 2018-03-31
dot icon04/04/2018
Registered office address changed from 20 Scotty Brook Crescent Shirebrook Park Glossop SK15 8UG England to 20 Scotty Brook Crescent Shirebrook Park Glossop Derbyshire SK13 8UG on 2018-04-04
dot icon25/03/2018
Appointment of Mr James Stephen Solomon as a director on 2018-03-15
dot icon25/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from Hillside Farmhouse Chunal Glossop Derbyshire SK13 6JY to 20 Scotty Brook Crescent Shirebrook Park Glossop SK15 8UG on 2017-10-10
dot icon10/10/2017
Change of details for Mrs Ann Terry Williams as a person with significant control on 2016-10-01
dot icon10/10/2017
Director's details changed for Mrs Ann Terry Williams on 2017-10-01
dot icon28/08/2017
Appointment of Mrs Susan Davies as a secretary on 2017-06-07
dot icon28/08/2017
Termination of appointment of Ann Howarth as a secretary on 2017-06-07
dot icon28/08/2017
Termination of appointment of Ann Howarth as a director on 2017-06-07
dot icon28/08/2017
Cessation of Ann Howarth as a person with significant control on 2017-06-07
dot icon17/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-11 no member list
dot icon19/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Termination of appointment of Ann Terry Williams as a secretary on 2015-03-30
dot icon30/03/2015
Appointment of Mrs Ann Howarth as a secretary on 2015-03-30
dot icon30/03/2015
Annual return made up to 2015-03-11 no member list
dot icon30/03/2015
Appointment of Mr Trevor Lee as a director on 2014-04-03
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Termination of appointment of Brian Maggorian as a director on 2014-09-20
dot icon13/03/2014
Annual return made up to 2014-03-11 no member list
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/07/2013
Appointment of Rev Brian Maggorian as a director
dot icon28/07/2013
Termination of appointment of Roderick Allard as a director
dot icon19/03/2013
Termination of appointment of Nicholas Rogers as a director
dot icon18/03/2013
Annual return made up to 2013-03-11 no member list
dot icon18/03/2013
Register(s) moved to registered inspection location
dot icon17/03/2013
Register inspection address has been changed
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-11 no member list
dot icon18/03/2012
Director's details changed for Donna Maria Rogers on 2011-03-31
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mrs Ann Howarth as a director
dot icon02/11/2011
Appointment of Rev Roderick George Allard as a director
dot icon31/03/2011
Annual return made up to 2011-03-11 no member list
dot icon31/03/2011
Termination of appointment of Timothy Baker as a director
dot icon31/03/2011
Appointment of Mrs Ann Terry Williams as a director
dot icon31/03/2011
Appointment of Mr Nicholas John Rogers as a director
dot icon31/03/2011
Termination of appointment of Alan Price as a director
dot icon31/03/2011
Appointment of Mrs Ann Terry Williams as a secretary
dot icon31/03/2011
Termination of appointment of Vivienne Baker as a director
dot icon31/03/2011
Termination of appointment of Timothy Baker as a secretary
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/04/2010
Annual return made up to 2010-03-11 no member list
dot icon02/04/2010
Director's details changed for Susan Davies on 2010-03-10
dot icon02/04/2010
Director's details changed for Rev Alan John Price on 2010-03-10
dot icon02/04/2010
Director's details changed for Timothy Simon Baker on 2010-03-10
dot icon02/04/2010
Director's details changed for Donna Maria Rogers on 2010-03-10
dot icon02/04/2010
Director's details changed for Peter Bruce Hereward Winter on 2010-03-10
dot icon02/04/2010
Director's details changed for Vivienne Baker on 2010-03-10
dot icon07/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Resolutions
dot icon16/05/2009
Director appointed peter bruce hereward winter
dot icon16/05/2009
Director appointed donna maria rogers
dot icon16/05/2009
Director appointed vivienne baker
dot icon03/04/2009
Annual return made up to 11/03/09
dot icon25/09/2008
Registered office changed on 25/09/2008 from cafe jericho 6 winster mews glossop derbyshire SK13 0LU
dot icon11/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, James Stephen
Director
15/03/2018 - Present
2
Winter, Peter Bruce Hereward
Director
05/05/2009 - Present
2
Leason, William Anthony
Director
26/11/2019 - Present
-
Bowes, Peter Ronald
Director
26/11/2019 - 25/01/2022
1
Howarth, Ann
Director
02/11/2011 - 07/06/2017
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE JERICHO LTD

CAFE JERICHO LTD is an(a) Dissolved company incorporated on 11/03/2008 with the registered office located at 20 Scotty Brook Crescent, Shirebrook Park, Glossop, Derbyshire SK13 8UG. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE JERICHO LTD?

toggle

CAFE JERICHO LTD is currently Dissolved. It was registered on 11/03/2008 and dissolved on 07/05/2024.

Where is CAFE JERICHO LTD located?

toggle

CAFE JERICHO LTD is registered at 20 Scotty Brook Crescent, Shirebrook Park, Glossop, Derbyshire SK13 8UG.

What does CAFE JERICHO LTD do?

toggle

CAFE JERICHO LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFE JERICHO LTD?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.