COOKIE JAR DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

COOKIE JAR DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819228

Incorporation date

18/05/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

183 Eversholt Street, Ground Floor South, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon14/04/2026
Appointment of Nicholas John Murray Gawne as a secretary on 2026-03-31
dot icon14/04/2026
Termination of appointment of Mark Trachuk as a secretary on 2026-03-31
dot icon20/03/2026
Satisfaction of charge 028192280005 in full
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/03/2025
Termination of appointment of Anne Ho-Yan Loi as a secretary on 2025-03-14
dot icon27/03/2025
Appointment of Mark Trachuk as a secretary on 2025-03-14
dot icon12/09/2024
Termination of appointment of John Paul Taylor as a director on 2024-08-30
dot icon29/07/2024
Registration of charge 028192280005, created on 2024-07-23
dot icon25/07/2024
Satisfaction of charge 028192280003 in full
dot icon25/07/2024
Satisfaction of charge 028192280004 in full
dot icon23/07/2024
Memorandum and Articles of Association
dot icon23/07/2024
Resolutions
dot icon10/06/2024
Termination of appointment of Adrienne Scott Mirviss as a director on 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/03/2024
Termination of appointment of James William Bishop as a director on 2024-03-25
dot icon13/03/2024
Appointment of Mr Nicholas John Murray Gawne as a director on 2024-03-06
dot icon05/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/08/2020
Appointment of Mr John Paul Taylor as a director on 2020-08-24
dot icon27/08/2020
Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 2020-08-27
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon01/11/2019
Termination of appointment of Mark Gregory Gosine as a director on 2019-10-31
dot icon22/10/2019
Appointment of Mr James William Bishop as a director on 2019-10-15
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/07/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/12/2017
Resignation of an auditor
dot icon25/09/2017
Full accounts made up to 2016-06-30
dot icon29/08/2017
Memorandum and Articles of Association
dot icon21/07/2017
Resolutions
dot icon04/07/2017
Registration of charge 028192280003, created on 2017-06-30
dot icon04/07/2017
Registration of charge 028192280004, created on 2017-06-30
dot icon30/06/2017
Satisfaction of charge 2 in full
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-22
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon03/11/2016
Resignation of an auditor
dot icon27/10/2016
Auditor's resignation
dot icon04/10/2016
Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 2016-10-04
dot icon22/08/2016
Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 2016-08-22
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Daniel Adam Levart as a director on 2016-05-03
dot icon08/05/2016
Full accounts made up to 2015-06-30
dot icon04/05/2016
Termination of appointment of Daniel Adam Levart as a director on 2016-05-03
dot icon20/04/2016
Appointment of Ms Anne Ho-Yan Loi as a secretary on 2016-04-01
dot icon20/04/2016
Appointment of Mr Mark Gregory Gosine as a director on 2016-04-01
dot icon20/04/2016
Termination of appointment of Daniel Adam Levart as a secretary on 2016-04-01
dot icon30/09/2015
Full accounts made up to 2014-06-30
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Michael Hirsh as a director on 2014-07-23
dot icon25/06/2014
Full accounts made up to 2013-06-30
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/08/2013
Miscellaneous
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/02/2013
Current accounting period shortened from 2013-08-31 to 2013-06-30
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-30
dot icon11/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-04-30
dot icon28/09/2011
Full accounts made up to 2010-08-31
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Katarina Dietrich as a director
dot icon17/08/2010
Full accounts made up to 2009-08-31
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/05/2010
Director's details changed for Adrienne Scott Mirviss on 2010-04-30
dot icon19/11/2009
Appointment of Michael Hirsh as a director
dot icon27/09/2009
Return made up to 30/04/07; no change of members; amend
dot icon27/09/2009
Return made up to 30/04/02; full list of members; amend
dot icon26/09/2009
Certificate of change of name
dot icon23/09/2009
Return made up to 30/04/09; full list of members; amend
dot icon23/09/2009
Return made up to 30/04/08; full list of members; amend
dot icon23/09/2009
Return made up to 30/04/06; no change of members; amend
dot icon23/09/2009
Return made up to 30/04/05; full list of members; amend
dot icon23/09/2009
Return made up to 30/04/04; no change of members; amend
dot icon23/09/2009
Return made up to 30/04/03; no change of members; amend
dot icon22/09/2009
Director appointed katrina dietrich
dot icon04/09/2009
Director appointed adrienne scott mirviss
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon13/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/05/2007
Return made up to 30/04/07; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Director resigned
dot icon15/06/2006
Miscellaneous
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 30/04/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 30/04/03; full list of members
dot icon29/01/2003
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/06/2002
Return made up to 30/04/02; full list of members
dot icon16/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
New secretary appointed;new director appointed
dot icon12/12/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 30/04/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-04-30
dot icon17/01/2001
Registered office changed on 17/01/01 from: metropolis house, 22 percy street, london, W1P 0DN
dot icon17/01/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon30/11/2000
Delivery ext'd 3 mth 30/04/00
dot icon31/05/2000
Return made up to 30/04/00; full list of members
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon17/02/2000
Director resigned
dot icon03/06/1999
Return made up to 30/04/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-04-30
dot icon31/05/1998
Return made up to 30/04/98; no change of members
dot icon05/02/1998
Director resigned
dot icon22/01/1998
Full accounts made up to 1997-04-30
dot icon13/06/1997
Return made up to 30/04/97; full list of members
dot icon04/11/1996
Full accounts made up to 1996-04-30
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Return made up to 30/04/96; no change of members
dot icon22/01/1996
Full accounts made up to 1995-04-30
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon16/05/1995
Return made up to 30/04/95; no change of members
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-04-30
dot icon18/08/1994
New director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from: 1 birkdale avenue, off heeley road, selly oak, birmingham B29 6UA
dot icon12/05/1994
Return made up to 18/05/94; full list of members
dot icon22/08/1993
New director appointed
dot icon12/08/1993
Memorandum and Articles of Association
dot icon12/08/1993
Resolutions
dot icon12/08/1993
Registered office changed on 12/08/93 from: 55 colmore row birmingham B3 2AS
dot icon12/08/1993
Accounting reference date notified as 30/04
dot icon12/08/1993
New director appointed
dot icon12/08/1993
New director appointed
dot icon12/08/1993
Director resigned;new director appointed
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon10/08/1993
Certificate of change of name
dot icon10/08/1993
Certificate of change of name
dot icon18/05/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.06M
-
0.00
116.52K
-
2022
0
10.67M
-
0.00
61.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, James William
Director
15/10/2019 - 25/03/2024
20
Mirviss, Adrienne Scott
Director
01/09/2009 - 31/05/2024
23
Taylor, John Paul
Director
24/08/2020 - 30/08/2024
18
Gawne, Nicholas John Murray
Director
06/03/2024 - Present
27
Loi, Anne Ho-Yan
Secretary
01/04/2016 - 14/03/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKIE JAR DISTRIBUTION LIMITED

COOKIE JAR DISTRIBUTION LIMITED is an(a) Active company incorporated on 18/05/1993 with the registered office located at 183 Eversholt Street, Ground Floor South, London NW1 1BU. There are currently 2 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 COOKIE JAR DISTRIBUTION LIMITED?

toggle

COOKIE JAR DISTRIBUTION LIMITED is currently Active. It was registered on 18/05/1993 .

Where is COOKIE JAR DISTRIBUTION LIMITED located?

toggle

COOKIE JAR DISTRIBUTION LIMITED is registered at 183 Eversholt Street, Ground Floor South, London NW1 1BU.

What does COOKIE JAR DISTRIBUTION LIMITED do?

toggle

COOKIE JAR DISTRIBUTION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COOKIE JAR DISTRIBUTION LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Nicholas John Murray Gawne as a secretary on 2026-03-31.