Fisherjacks Ltd was officially closed on 2019-09-03.
Fisherjacks was a private limited company that was located at 45 Fleet Street, Swindon, SN1 1RE, Wiltshire, ENGLAND. The company (officially started on 2017-07-12) was run by 1 director.
Director Jurgen F. who was appointed on 04 April 2018.
The company was classified as "other business support service activities not elsewhere classified" (82990).
As stated in the Companies House database, there was a name change on 2018-06-06 and their previous name was Jacks Bistro.
Fisherjacks Ltd Address / Contact
Office Address
45 Fleet Street
Town
Swindon
Post code
SN1 1RE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10861708
Date of Incorporation
Wed, 12th Jul 2017
Date of Dissolution
Tue, 3rd Sep 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st July
Company age
2 years old
Account next due date
Fri, 12th Apr 2019
Next confirmation statement due date
Wed, 25th Jul 2018
Company staff
Jurgen F.
Position: Director
Appointed: 04 April 2018
Jonathan J.
Position: Director
Appointed: 24 November 2017
Resigned: 17 January 2018
Gary R.
Position: Director
Appointed: 12 July 2017
Resigned: 04 March 2018
People with significant control
Jurgen F.
Notified on
12 July 2017
Nature of control:
significiant influence or control
Gary R.
Notified on
12 July 2017
Ceased on
12 July 2017
Nature of control:
75,01-100% shares
Company previous names
Jacks Bistro
June 6, 2018
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018-06-06
filed on: 6th, June 2018
resolution
Free Download
(3 pages)
AD01
Registered office address changed from Victoria Chambers 120 Victoria Road Old Town Swindon Wiltshire SN1 3BH England to 45 Fleet Street Swindon Wiltshire SN1 1RE on 2018-05-08
filed on: 8th, May 2018
address
Free Download
(1 page)
AP01
New director was appointed on 2018-04-04
filed on: 2nd, May 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2018-03-04
filed on: 1st, May 2018
officers
Free Download
(1 page)
TM01
Director appointment termination date: 2018-01-17
filed on: 18th, January 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2017-11-24
filed on: 24th, November 2017
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2017-10-05
filed on: 5th, October 2017
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2017-10-05
filed on: 5th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.