Company NameI Am Doner Ltd
DirectorsJames Thain Hacon and Michael Ingemann
Company StatusActive
Company Number10054550
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Previous NameJPB Catering Ltd

Business Activity

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

Directors

Director NameMr James Thain Hacon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Willoughby Street
Muthill
Crieff
PH5 2AE
Scotland
Director NameMr Michael Ingemann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed14 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Secretary NameMrs Erin Hacon
StatusCurrent
Appointed03 November 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address57 Willoughby Street
Muthill
Crieff
PH5 2AE
Scotland
Director NameMr Jonathan Paul Baron
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Otley Road
Headingley
Leeds
LS6 3AA

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

27 September 2018Delivered on: 27 September 2018
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
21 November 2023Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page)
2 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2023Statement of capital following an allotment of shares on 15 June 2023
  • GBP 200.00
(4 pages)
7 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 November 2022Appointment of Mrs Erin Hacon as a secretary on 3 November 2022 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
6 January 2022Registered office address changed from 33 Garbutt + Elliott Llp Park Place Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 6 January 2022 (1 page)
14 October 2021Termination of appointment of Jonathan Paul Baron as a director on 14 October 2021 (1 page)
14 October 2021Appointment of Mr Michael Ingemann as a director on 14 October 2021 (2 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 September 2021Change of details for Mr Jonathan Baron as a person with significant control on 1 April 2021 (2 pages)
29 July 2021Director's details changed for Mr James Thain Hacon on 29 July 2021 (2 pages)
9 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
3 February 2021Notification of Erin Elizabeth Hacon as a person with significant control on 8 November 2020 (2 pages)
3 February 2021Cessation of Think Hospitality Limited as a person with significant control on 8 November 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 September 2020Notification of Think Hospitality Limited as a person with significant control on 14 June 2018 (2 pages)
3 September 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 November 2019Registered office address changed from 5 the Sidings Toddington Bedfordshire LU5 6FT to 33 Garbutt + Elliott Llp Park Place Leeds LS1 2RY on 5 November 2019 (1 page)
2 September 2019Registered office address changed from 23 Otley Road Headingley Leeds LS6 3AA England to 5 the Sidings Toddington Bedfordshire LU5 6FT on 2 September 2019 (2 pages)
24 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 September 2018Registration of charge 100545500001, created on 27 September 2018 (49 pages)
6 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
(3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2018Change of details for Mr Jonathan Baron as a person with significant control on 20 February 2018 (2 pages)
27 April 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 182
(4 pages)
18 April 2018Appointment of Mr James Thain Hacon as a director on 1 March 2018 (2 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)