Company NameHotjacks Limited
DirectorChrister Stephen Quilter
Company StatusActive - Proposal to Strike off
Company Number07121012
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Christer Stephen Quilter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW
Director NameMay Quilter Kragelund
Date of BirthOctober 1981 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW

Contact

Websitehotjacks.co.uk
Telephone07 947126996
Telephone regionMobile

Location

Registered Address26 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Christer Stephen Quilter
100.00%
Ordinary

Financials

Year2014
Net Worth£303
Cash£1,245
Current Liabilities£23,974

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 January 2021 (3 years, 4 months ago)
Next Return Due21 January 2022 (overdue)

Filing History

15 May 2020Compulsory strike-off action has been discontinued (1 page)
14 May 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
18 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Director's details changed for Christer Stephen Quilter on 1 September 2014 (2 pages)
25 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Director's details changed for Christer Stephen Quilter on 1 September 2014 (2 pages)
25 February 2015Director's details changed for Christer Stephen Quilter on 1 September 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Director's details changed for Christer Stephen Quilter on 1 October 2013 (2 pages)
1 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(3 pages)
1 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(3 pages)
1 April 2014Director's details changed for Christer Stephen Quilter on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Christer Stephen Quilter on 1 October 2013 (2 pages)
1 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
21 February 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Registered office address changed from 114 Long Causeway Monk Bretton Barnsley South Yorkshire S71 2JT on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 114 Long Causeway Monk Bretton Barnsley South Yorkshire S71 2JT on 11 September 2012 (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
2 June 2010Termination of appointment of May Kragelund as a director (1 page)
2 June 2010Termination of appointment of May Kragelund as a director (1 page)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)