The Jerky Group Ltd was founded on 17 August 2000 and are based in York. The current directors of the company are listed as Morrison, Elizabeth Anne, Newitt, Fiona Hayley, Robbie, Tina Maria in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Elizabeth Anne | 18 August 2000 | 31 March 2008 | 1 |
NEWITT, Fiona Hayley | 07 February 2011 | 31 July 2015 | 1 |
ROBBIE, Tina Maria | 31 July 2015 | 06 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
AD01 - Change of registered office address | 18 October 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 13 May 2019 | |
PARENT_ACC - N/A | 13 May 2019 | |
AGREEMENT2 - N/A | 13 May 2019 | |
GUARANTEE2 - N/A | 13 May 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
TM02 - Termination of appointment of secretary | 08 March 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 22 December 2018 | |
CS01 - N/A | 19 August 2018 | |
AA - Annual Accounts | 13 April 2018 | |
PARENT_ACC - N/A | 13 April 2018 | |
AGREEMENT2 - N/A | 13 April 2018 | |
GUARANTEE2 - N/A | 13 April 2018 | |
CS01 - N/A | 27 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 31 August 2016 | |
AD01 - Change of registered office address | 31 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AP03 - Appointment of secretary | 14 September 2015 | |
TM02 - Termination of appointment of secretary | 14 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 August 2015 | |
AD01 - Change of registered office address | 05 August 2015 | |
AA01 - Change of accounting reference date | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
AD01 - Change of registered office address | 05 August 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AR01 - Annual Return | 11 September 2013 | |
TM02 - Termination of appointment of secretary | 11 September 2013 | |
AA - Annual Accounts | 07 June 2013 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
AR01 - Annual Return | 19 August 2011 | |
CH03 - Change of particulars for secretary | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2011 | |
AA - Annual Accounts | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
AP03 - Appointment of secretary | 07 February 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
SH01 - Return of Allotment of shares | 24 June 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 20 February 2009 | |
363a - Annual Return | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
AA - Annual Accounts | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
363a - Annual Return | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 20 April 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 18 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
363s - Annual Return | 09 November 2004 | |
395 - Particulars of a mortgage or charge | 31 July 2004 | |
AA - Annual Accounts | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 21 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
287 - Change in situation or address of Registered Office | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
NEWINC - New incorporation documents | 17 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security executed on 05 december 2012 | 18 December 2012 | Fully Satisfied |
N/A |
Legal assignment | 10 March 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 15 February 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 15 February 2011 | Fully Satisfied |
N/A |
Debenture | 29 December 2010 | Fully Satisfied |
N/A |
Debenture | 17 February 2009 | Fully Satisfied |
N/A |
Charge by way of debenture | 19 July 2004 | Fully Satisfied |
N/A |
Debenture | 19 February 2004 | Fully Satisfied |
N/A |