About

Registered Number: 04055183
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2, Oaklands Farm Church Lane, Moor Monkton, York, YO26 8LA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.