JAILHOUSE BISTRO LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 05238796
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address 5 ARGOSY COURT SCIMITAR WAY, WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Deborah Gochenour as a director on 1 October 2015; Appointment of Kim Carr as a director on 1 October 2015. The most likely internet sites of JAILHOUSE BISTRO LIMITED are www.jailhousebistro.co.uk, and www.jailhouse-bistro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Jailhouse Bistro Limited is a Private Limited Company. The company registration number is 05238796. Jailhouse Bistro Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Jailhouse Bistro Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. The company`s financial liabilities are £11.29k. It is £6.27k against last year. The cash in hand is £1.03k. It is £-1.52k against last year. And the total assets are £9.11k, which is £-1.51k against last year. CARR, Kim is a Director of the company. Secretary DAWKINS, Lesley Anita has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARR, Kim has been resigned. Director DEWAR, Jennifer Mary has been resigned. Director GOCHENOUR, Deborah has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


jailhouse bistro Key Finiance

LIABILITIES £11.29k
+125%
CASH £1.03k
-60%
TOTAL ASSETS £9.11k
-15%
All Financial Figures

Current Directors

Director
CARR, Kim
Appointed Date: 01 October 2015
66 years old

Resigned Directors

Secretary
DAWKINS, Lesley Anita
Resigned: 26 April 2012
Appointed Date: 22 September 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Director
CARR, Kim
Resigned: 07 November 2008
Appointed Date: 01 October 2005
66 years old

Director
DEWAR, Jennifer Mary
Resigned: 13 January 2006
Appointed Date: 22 September 2004
78 years old

Director
GOCHENOUR, Deborah
Resigned: 01 October 2015
Appointed Date: 06 November 2008
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Persons With Significant Control

Mr Kim Carr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

JAILHOUSE BISTRO LIMITED Events

28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
23 Jun 2016
Termination of appointment of Deborah Gochenour as a director on 1 October 2015
02 Jun 2016
Appointment of Kim Carr as a director on 1 October 2015
23 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

...
... and 41 more events
21 Oct 2004
Director resigned
21 Oct 2004
New secretary appointed
21 Oct 2004
New director appointed
21 Oct 2004
Registered office changed on 21/10/04 from: 31 corsham street london N1 6DR
22 Sep 2004
Incorporation