Background WavePink WaveYellow Wave

JAMIE'S DINER LIMITED (08512318)

JAMIE'S DINER LIMITED (08512318) is an active UK company. incorporated on 1 May 2013. with registered office in Sidcup. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. JAMIE'S DINER LIMITED has been registered for 12 years. Current directors include MILLER, Jamie John.

Company Number
08512318
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MILLER, Jamie John
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMIE'S DINER LIMITED

JAMIE'S DINER LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Sidcup. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. JAMIE'S DINER LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08512318

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 1 May 2024 (2 years ago)
Submitted on 2 July 2024 (1 year ago)

Next Due

Due by 15 May 2025
For period ending 1 May 2025
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DYER + CO SECRETARIAL SERVICES LTD

Active
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 01 May 2013

MILLER, Jamie John

Active
112 Main Road, SidcupDA14 6NE
Born January 1982
Director
Appointed 01 May 2013

Persons with significant control

1

Jamie Miller

Active
112 Main Road, SidcupDA14 6NE
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Incorporation Company
1 May 2013
NEWINCIncorporation