Advanced company searchLink opens in new window

JAMIE OLIVER HOLDINGS LIMITED

Company number 04460800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2015 TM01 Termination of appointment of Tara Gail Donovan as a director on 30 January 2015
14 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
15 Jul 2014 AP01 Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
11 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
09 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
13 Jun 2012 CH03 Secretary's details changed for Mr John Stuart Dewar on 15 October 2011
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
14 Jun 2010 CH03 Secretary's details changed for Mr John Stuart Dewar on 16 April 2010
07 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
16 Jun 2009 363a Return made up to 13/06/09; full list of members
24 Oct 2008 AA Accounts for a medium company made up to 31 December 2007
15 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
13 Jun 2008 363a Return made up to 13/06/08; full list of members