Company NameThe Jam Restaurant Company Limited
Company StatusDissolved
Company Number06730842
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Angelo Gabrilatsou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(6 days after company formation)
Appointment Duration9 years, 3 months (closed 20 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address480 Chester Road
Manchester
M16 9HE
Director NameMr George Georgiou
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Norwood Road
Stretford
Manchester
Lancashire
M32 8PP

Location

Registered Address480 Chester Road
Manchester
M16 9HE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Angelo Gabrilatsou
100.00%
Ordinary

Financials

Year2014
Net Worth£122,876
Cash£117,612
Current Liabilities£269,464

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 October 2009Delivered on: 30 October 2009
Satisfied on: 21 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 printworks, 24 withy grove, manchester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2009Delivered on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017 (1 page)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 December 2015Satisfaction of charge 2 in full (2 pages)
21 December 2015Satisfaction of charge 2 in full (2 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Angelo Gabrilatsou on 5 November 2009 (2 pages)
5 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
5 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
5 November 2009Director's details changed for Mr Angelo Gabrilatsou on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Angelo Gabrilatsou on 5 November 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2008Appointment terminated director george georgiou (1 page)
12 November 2008Appointment terminated director george georgiou (1 page)
12 November 2008Director appointed angelo gabrilatsou (2 pages)
12 November 2008Director appointed angelo gabrilatsou (2 pages)
22 October 2008Incorporation (12 pages)
22 October 2008Incorporation (12 pages)