About

Registered Number: 02694167
Date of Incorporation: 05/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

 

Based in London, Jamaica Tavern Ltd was setup in 1992, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 6 directors listed as Ajhal, Tariq, Caroll, Mark Ronald, Danjj, Nurbanu, Hassan, Syed Mehdi, Syed, Ali Hyder, Lintott, Sally Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTOTT, Sally Jane 29 December 1992 07 December 1994 1
Secretary Name Appointed Resigned Total Appointments
AJHAL, Tariq 26 March 2003 31 July 2003 1
CAROLL, Mark Ronald 02 March 1992 31 January 1993 1
DANJJ, Nurbanu 05 June 1995 26 November 1996 1
HASSAN, Syed Mehdi 31 July 2003 15 June 2007 1
SYED, Ali Hyder 26 November 1996 01 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ14 - N/A 30 January 2019
LIQ03 - N/A 23 May 2018
AD01 - Change of registered office address 11 May 2018
LIQ03 - N/A 26 May 2017
4.68 - Liquidator's statement of receipts and payments 31 May 2016
2.24B - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2015
2.34B - N/A 29 April 2015
2.24B - N/A 10 March 2015
F2.18 - N/A 13 October 2014
2.17B - N/A 29 September 2014
2.16B - N/A 29 September 2014
AD01 - Change of registered office address 01 August 2014
2.12B - N/A 31 July 2014
AR01 - Annual Return 29 March 2014
CH01 - Change of particulars for director 29 March 2014
CH03 - Change of particulars for secretary 29 March 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AAMD - Amended Accounts 13 June 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 29 September 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 12 August 2005
363s - Annual Return 21 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
RESOLUTIONS - N/A 30 July 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 07 July 2001
288c - Notice of change of directors or secretaries or in their particulars 07 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 11 February 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 02 February 1998
RESOLUTIONS - N/A 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
123 - Notice of increase in nominal capital 10 November 1997
395 - Particulars of a mortgage or charge 05 August 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 20 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363a - Annual Return 17 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
353 - Register of members 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
RESOLUTIONS - N/A 04 March 1996
AA - Annual Accounts 04 March 1996
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
288 - N/A 23 June 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 30 January 1995
287 - Change in situation or address of Registered Office 24 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 1994
287 - Change in situation or address of Registered Office 05 August 1994
363a - Annual Return 05 August 1994
363a - Annual Return 05 August 1994
363a - Annual Return 05 August 1994
363a - Annual Return 05 August 1994
288 - N/A 05 August 1994
AC92 - N/A 04 August 1994
GAZ2 - Second notification of strike-off action in London Gazette 25 January 1994
GAZ1 - First notification of strike-off action in London Gazette 28 September 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
288 - N/A 17 February 1993
288 - N/A 10 March 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2009 Outstanding

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Debenture 19 September 2005 Fully Satisfied

N/A

Legal charge 08 February 2000 Fully Satisfied

N/A

Legal charge 25 July 1997 Fully Satisfied

N/A

Debenture 06 July 1995 Fully Satisfied

N/A

Legal charge 06 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.