About

Registered Number: 03331853
Date of Incorporation: 12/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Papa John's Uk & European Campus 11 Northfield, Northfield, Milton Keynes, MK15 0DQ,

 

Established in 1997, Papa John's (Gb) Holdings Ltd has its registered office in Milton Keynes, it has a status of "Dissolved". We don't currently know the number of employees at this company. There is only one director listed for Papa John's (Gb) Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Barry 06 January 2000 01 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 01 March 2019
RESOLUTIONS - N/A 15 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2019
SH19 - Statement of capital 15 February 2019
CAP-SS - N/A 15 February 2019
AA01 - Change of accounting reference date 26 September 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 31 May 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 22 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 March 2006
353 - Register of members 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
CERTNM - Change of name certificate 08 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 31 October 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 10 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 April 2000
225 - Change of Accounting Reference Date 02 March 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
123 - Notice of increase in nominal capital 07 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 15 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1999
169 - Return by a company purchasing its own shares 11 January 1999
RESOLUTIONS - N/A 29 December 1998
AA - Annual Accounts 23 September 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1998
363s - Annual Return 09 April 1998
AUD - Auditor's letter of resignation 03 November 1997
CERTNM - Change of name certificate 30 October 1997
287 - Change in situation or address of Registered Office 20 August 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
225 - Change of Accounting Reference Date 22 July 1997
123 - Notice of increase in nominal capital 22 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
MEM/ARTS - N/A 22 July 1997
395 - Particulars of a mortgage or charge 19 July 1997
395 - Particulars of a mortgage or charge 14 July 1997
395 - Particulars of a mortgage or charge 14 July 1997
MEM/ARTS - N/A 27 May 1997
RESOLUTIONS - N/A 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 July 1997 Fully Satisfied

N/A

Mortgage debenture 07 July 1997 Fully Satisfied

N/A

Keyman insurance assignment 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.