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.
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 |
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 |
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 |