Background WavePink WaveYellow Wave

JACK DANIELS LIMITED (11731148)

JACK DANIELS LIMITED (11731148) is an active UK company. incorporated on 17 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. JACK DANIELS LIMITED has been registered for 7 years. Current directors include ZYSBLAT, Daniel Gidon.

Company Number
11731148
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
2b Redbourne Avenue, London, N3 2BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ZYSBLAT, Daniel Gidon
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK DANIELS LIMITED

JACK DANIELS LIMITED is an active company incorporated on 17 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. JACK DANIELS LIMITED was registered 7 years ago.(SIC: 69109)

Status

active

Active since 7 years ago

Company No

11731148

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 2 March 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 July 2023 (2 years ago)
Submitted on 10 January 2024 (2 years ago)

Next Due

Due by 30 July 2024
For period ending 16 July 2024
Contact
Address

2b Redbourne Avenue London, N3 2BS,

Previous Addresses

118 Brent Street London NW4 2DT England
From: 8 November 2023To: 2 February 2025
C/O Cavendish Bond, Bentinck House Bolsover Street London W1W 6AB England
From: 2 December 2021To: 8 November 2023
Flat 2 6 Golders Rise London NW4 2HR England
From: 10 May 2021To: 2 December 2021
Unit 8 165 Granville Road London NW2 2AZ England
From: 4 March 2019To: 10 May 2021
Flat 2 6 Golders Rise London NW4 2HR United Kingdom
From: 17 December 2018To: 4 March 2019
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Oct 21
Director Left
Feb 24
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZYSBLAT, Daniel Gidon

Active
Redbourne Avenue, LondonN3 2BS
Born April 1971
Director
Appointed 29 Feb 2024

GRUNHUT, Jack

Resigned
Brent Street, LondonNW4 2DT
Born July 1989
Director
Appointed 01 Sept 2025
Resigned 02 Sept 2025

GRUNHUT, Jack

Resigned
Brent Street, LondonNW4 2DT
Born July 1989
Director
Appointed 17 Dec 2018
Resigned 29 Feb 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Jack Grunhut

Active
Redbourne Avenue, LondonN3 2BS
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2018
Shirehall Park, LondonNW4 2QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 07 Mar 2019
6 Golders Rise, LondonNW4 2HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 07 Mar 2019
Shirehall Park, LondonNW4 2QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 18 Dec 2018
165 Granville Road, LondonNW2 2AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Dec 2018
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
23 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Incorporation Company
17 December 2018
NEWINCIncorporation