Background WavePink WaveYellow Wave

JACK OLIVER LIMITED (08917386)

JACK OLIVER LIMITED (08917386) is an active UK company. incorporated on 28 February 2014. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JACK OLIVER LIMITED has been registered for 12 years. Current directors include BRUCE, Emma.

Company Number
08917386
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
67 Dorset Court, Luton, LU1 3DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BRUCE, Emma
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK OLIVER LIMITED

JACK OLIVER LIMITED is an active company incorporated on 28 February 2014 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JACK OLIVER LIMITED was registered 12 years ago.(SIC: 47990)

Status

active

Active since 12 years ago

Company No

08917386

LTD Company

Age

12 Years

Incorporated 28 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 7 February 2022 (4 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2022
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 20 October 2021 (4 years ago)
Submitted on 20 October 2021 (4 years ago)

Next Due

Due by 3 November 2022
For period ending 20 October 2022
Contact
Address

67 Dorset Court Kingsland Road Luton, LU1 3DX,

Previous Addresses

48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom
From: 11 December 2018To: 19 October 2021
Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP United Kingdom
From: 5 December 2017To: 11 December 2018
Chaytor Steele & Co 9a Derby Steet Ormskirk Lancashire L39 2BJ
From: 28 February 2014To: 5 December 2017
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 17
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRUCE, Emma

Active
Dorset Court, LutonLU1 3DX
Born October 1984
Director
Appointed 19 Oct 2021

MAASSARANI, Oliver Martin

Resigned
Mossley Hill, LiverpoolL18 1DG
Born August 1981
Director
Appointed 28 Feb 2014
Resigned 20 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Miss Emma Bruce

Active
Dorset Court, LutonLU1 3DX
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2021

Mr Oliver Martin Maassarani

Ceased
Mossley Hill, LiverpoolL18 1DG
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 February 2014
NEWINCIncorporation