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)
25 Jun 2005 363s Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Apr 2005 288a New director appointed
26 Apr 2005 288a New director appointed
22 Oct 2004 AA Accounts for a medium company made up to 31 December 2003
05 Oct 2004 395 Particulars of mortgage/charge
05 Oct 2004 395 Particulars of mortgage/charge
16 Aug 2004 288a New secretary appointed
16 Aug 2004 288b Secretary resigned
09 Jul 2004 363s Return made up to 13/06/04; full list of members
26 Mar 2004 395 Particulars of mortgage/charge
21 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
26 Jul 2003 363s Return made up to 13/06/03; full list of members
20 Jul 2003 287 Registered office changed on 20/07/03 from: marlborough house victoria road south chelmsford essex CM1 1LN
21 Feb 2003 225 Accounting reference date shortened from 30/06/03 to 31/12/02
17 Dec 2002 88(3) Particulars of contract relating to shares
17 Dec 2002 88(2)R Ad 26/09/02--------- £ si 199@1=199 £ ic 1/200
26 Oct 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2002 288a New director appointed
31 Jul 2002 288a New secretary appointed;new director appointed
29 Jul 2002 123 Nc inc already adjusted 13/06/02
29 Jul 2002 MEM/ARTS Memorandum and Articles of Association
29 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2002 288b Secretary resigned
26 Jul 2002 288b Director resigned