Advanced company searchLink opens in new window

JAMIE'S ITALIAN LIMITED

Company number 04814000

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)
02 Aug 2014 MR01 Registration of charge 048140000043, created on 1 August 2014
30 Jul 2014 AP01 Appointment of Mr Paul Gregory Hunt as a director on 30 June 2014
30 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
22 May 2014 MR01 Registration of charge 048140000042
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 107.75
16 Jan 2014 SH06 Cancellation of shares. Statement of capital on 16 January 2014
  • GBP 107.75
16 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ General authority for share buyback under company's employee share scheme 22/07/2013
16 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2014 SH03 Purchase of own shares.
28 Sep 2013 MR01 Registration of charge 048140000041
26 Sep 2013 MR01 Registration of charge 048140000039
26 Sep 2013 MR01 Registration of charge 048140000040
30 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
17 Jul 2013 AP03 Appointment of Ms Anna Kate Matthews as a secretary
17 Jul 2013 TM02 Termination of appointment of John Dewar as a secretary
17 Jul 2013 AD01 Registered office address changed from 19/21 Nile Street London N1 7LL on 17 July 2013
11 Jun 2013 AA Group of companies' accounts made up to 30 December 2012
04 Jun 2013 MR05 All of the property or undertaking has been released from charge 14
23 Apr 2013 MR01 Registration of charge 048140000038
17 Dec 2012 TM01 Termination of appointment of Tara Donovan as a director
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 37
08 Nov 2012 SH03 Purchase of own shares.
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 107.8
29 Oct 2012 SH06 Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 107.60
29 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re issue of 20 c shares @ 1P 19/10/2012