JELLY BEAN RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

JELLY BEAN RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053730

Incorporation date

15/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRANT THORNTON UK, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon23/10/2012
Final Gazette dissolved following liquidation
dot icon23/07/2012
Notice of move from Administration to Dissolution on 2012-07-20
dot icon27/05/2012
Administrator's progress report to 2012-03-27
dot icon10/11/2011
Notice of extension of period of Administration
dot icon19/06/2011
Administrator's progress report to 2011-05-20
dot icon29/03/2011
Notice of extension of period of Administration
dot icon16/12/2010
Administrator's progress report to 2010-11-20
dot icon21/10/2010
Statement of affairs with form 2.14B
dot icon15/07/2010
Statement of administrator's proposal
dot icon01/06/2010
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2010-06-02
dot icon27/05/2010
Appointment of an administrator
dot icon08/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/08/2009
Return made up to 16/08/09; full list of members
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/02/2009
Registered office changed on 10/02/2009 from hallidays portland buildings 127-129 portland street manchester M1 4PZ
dot icon01/10/2008
Return made up to 16/08/08; full list of members
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon13/04/2008
Declaration of assistance for shares acquisition
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Registered office changed on 14/04/2008 from the roe st asaph denbighshire LL17 0HY
dot icon13/04/2008
Appointment Terminated Secretary neil addis
dot icon13/04/2008
Appointment Terminated Director penelope-jane rodenhurst
dot icon13/04/2008
Director appointed michael peter whetton
dot icon13/04/2008
Director and secretary appointed john mccabe
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/09/2007
Return made up to 16/08/07; no change of members
dot icon28/09/2006
Return made up to 16/08/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/04/2006
Particulars of mortgage/charge
dot icon18/09/2005
Return made up to 16/08/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2004
Return made up to 16/08/04; full list of members
dot icon06/10/2004
Director's particulars changed
dot icon18/02/2004
Return made up to 16/08/03; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/05/2003
Total exemption small company accounts made up to 2001-09-30
dot icon16/02/2003
Return made up to 16/08/02; full list of members
dot icon16/02/2003
Director's particulars changed
dot icon05/02/2003
Director's particulars changed
dot icon15/05/2002
Return made up to 16/08/01; full list of members
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New secretary appointed
dot icon02/09/2001
New secretary appointed
dot icon02/09/2001
Secretary resigned
dot icon03/05/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon03/05/2001
Registered office changed on 04/05/01 from: 16 saint asaph business park glascoed road st. Asaph clwyd LL17 0LJ
dot icon23/11/2000
Particulars of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed
dot icon03/09/2000
Secretary resigned
dot icon03/09/2000
Director resigned
dot icon15/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/08/2000 - 15/08/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/08/2000 - 15/08/2000
43699
Whetton, Michael Peter
Director
03/04/2008 - Present
7
Mccabe, John Edward
Director
03/04/2008 - Present
1
Rodenhurst, Rosemary Barbara
Secretary
07/07/2001 - 04/11/2001
1

Persons with Significant Control

0

No PSC data available.

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 JELLY BEAN RESTAURANTS LIMITED

JELLY BEAN RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 15/08/2000 with the registered office located at GRANT THORNTON UK, 4 Hardman Square Spinningfields, Manchester M3 3EB. There are currently 3 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 JELLY BEAN RESTAURANTS LIMITED?

toggle

JELLY BEAN RESTAURANTS LIMITED is currently Dissolved. It was registered on 15/08/2000 and dissolved on 23/10/2012.

Where is JELLY BEAN RESTAURANTS LIMITED located?

toggle

JELLY BEAN RESTAURANTS LIMITED is registered at GRANT THORNTON UK, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does JELLY BEAN RESTAURANTS LIMITED do?

toggle

JELLY BEAN RESTAURANTS LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for JELLY BEAN RESTAURANTS LIMITED?

toggle

The latest filing was on 23/10/2012: Final Gazette dissolved following liquidation.