Company NamePlanet Coffee Limited
Company StatusDissolved
Company Number06802024
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date27 December 2018 (5 years, 3 months ago)
Previous NameJaystone Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameWayne Mumby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCafe & Bar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRedman Nichols Butler, The Chapel Bridge Street
Driffield
East Yorkshire
YO25 6DA
Secretary NameWayne Mumby
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCafe & Bar Manager
Correspondence AddressRedman Nichols Butler, The Chapel Bridge Street
Driffield
East Yorkshire
YO25 6DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Telephone01482 470056
Telephone regionHull

Location

Registered AddressRedman Nichols Butler, The Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£329
Cash£23,106
Current Liabilities£34,269

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
4 December 2017Statement of affairs (8 pages)
4 December 2017Statement of affairs (8 pages)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
(1 page)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
(1 page)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Registered office address changed from Planet Coffee 162 Newland Avenue Hull East Yorkshire HU5 2NE to Redman Nichols Butler, the Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Planet Coffee 162 Newland Avenue Hull East Yorkshire HU5 2NE to Redman Nichols Butler, the Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 20 September 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
4 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
(4 pages)
4 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
(4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 101
(4 pages)
16 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 101
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
(3 pages)
13 November 2014Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 162 Newland Avenue Hull East Yorkshire HU5 2NE on 13 November 2014 (3 pages)
13 November 2014Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 162 Newland Avenue Hull East Yorkshire HU5 2NE on 13 November 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
18 December 2013Registered office address changed from C/O Planet Coffee Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Planet Coffee Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 18 December 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 February 2012Director's details changed for Wayne Mumby on 18 January 2012 (2 pages)
6 February 2012Director's details changed for Wayne Mumby on 18 January 2012 (2 pages)
6 February 2012Secretary's details changed for Wayne Mumby on 18 January 2012 (1 page)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Wayne Mumby on 18 January 2012 (1 page)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from C/O Jaystone Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY England on 25 February 2011 (1 page)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from C/O Jaystone Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY England on 25 February 2011 (1 page)
24 February 2011Director's details changed for Wayne Mumby on 23 February 2011 (2 pages)
24 February 2011Director's details changed for Wayne Mumby on 23 February 2011 (2 pages)
24 February 2011Secretary's details changed for Wayne Mumby on 22 February 2011 (2 pages)
24 February 2011Secretary's details changed for Wayne Mumby on 22 February 2011 (2 pages)
1 November 2010Company name changed jaystone LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(3 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed jaystone LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(3 pages)
1 November 2010Change of name notice (2 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 April 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
22 April 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
17 February 2010Director's details changed for Wayne Mumby on 13 January 2010 (2 pages)
17 February 2010Director's details changed for Wayne Mumby on 13 January 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Wayne Mumby on 13 January 2010 (1 page)
17 February 2010Secretary's details changed for Wayne Mumby on 13 January 2010 (1 page)
6 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 December 2009 (1 page)
11 March 2009Director and secretary appointed wayne mumby (2 pages)
11 March 2009Director and secretary appointed wayne mumby (2 pages)
10 March 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
10 March 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
20 February 2009Appointment terminated director barbara kahan (1 page)
20 February 2009Registered office changed on 20/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
20 February 2009Appointment terminated director barbara kahan (1 page)
26 January 2009Incorporation (12 pages)
26 January 2009Incorporation (12 pages)