Background WavePink WaveYellow Wave

STREET FOOD JESMOND LTD (09861372)

STREET FOOD JESMOND LTD (09861372) is an active UK company. incorporated on 6 November 2015. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. STREET FOOD JESMOND LTD has been registered for 10 years. Current directors include ALI, Shah Jalfukar.

Company Number
09861372
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
1 Brentwood Mews, Newcastle Upon Tyne, NE2 3DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALI, Shah Jalfukar
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET FOOD JESMOND LTD

STREET FOOD JESMOND LTD is an active company incorporated on 6 November 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. STREET FOOD JESMOND LTD was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09861372

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 29 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 November 2022 (3 years ago)
Submitted on 2 December 2022 (3 years ago)

Next Due

Due by 19 November 2023
For period ending 5 November 2023
Contact
Address

1 Brentwood Mews Newcastle Upon Tyne, NE2 3DG,

Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 18
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ALI, Shah Jalfukar

Active
Brentwood Mews, Newcastle Upon TyneNE2 3DG
Born January 1975
Director
Appointed 06 Nov 2015

Persons with significant control

1

Mr Jalfukar Ali

Active
Brentwood Mews, Newcastle Upon TyneNE2 3DG
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
7 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Incorporation Company
6 November 2015
NEWINCIncorporation