Based in Fareham, Hampshire, Jmk Classic Catering Ltd was established in 1998, it has a status of "Dissolved". The current directors of Jmk Classic Catering Ltd are listed as Batchelor, Angela, Newton Young, Ian, Bawden, Joanne Lillian, Bowers, Karen Terese in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAWDEN, Joanne Lillian | 18 May 1998 | 01 March 2001 | 1 |
BOWERS, Karen Terese | 18 May 1998 | 01 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Angela | 01 June 2009 | 30 April 2012 | 1 |
NEWTON YOUNG, Ian | 01 October 2004 | 01 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2016 | |
AD01 - Change of registered office address | 22 September 2015 | |
AD01 - Change of registered office address | 02 January 2015 | |
RESOLUTIONS - N/A | 30 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 December 2014 | |
4.20 - N/A | 30 December 2014 | |
AD01 - Change of registered office address | 15 September 2014 | |
MR01 - N/A | 02 September 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AD01 - Change of registered office address | 29 August 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AA - Annual Accounts | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363s - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 19 May 2006 | |
287 - Change in situation or address of Registered Office | 22 November 2005 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 27 March 2003 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 02 July 2002 | |
287 - Change in situation or address of Registered Office | 02 July 2002 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 26 November 1999 | |
RESOLUTIONS - N/A | 15 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1999 | |
363s - Annual Return | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
287 - Change in situation or address of Registered Office | 17 June 1999 | |
CERTNM - Change of name certificate | 01 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 11 June 1998 | |
NEWINC - New incorporation documents | 12 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2014 | Outstanding |
N/A |
Debenture | 04 June 1998 | Outstanding |
N/A |