Proper Jerk Limited LONDON


Founded in 2017, Proper Jerk, classified under reg no. 10629997 is an active company. Currently registered at 164 Sydenham Road SE26 5JZ, London the company has been in the business for seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

As of 29 April 2024, there were 4 ex directors - Alisha N., Bobby C. and others listed below. There were no ex secretaries.

Proper Jerk Limited Address / Contact

Office Address 164 Sydenham Road
Town London
Post code SE26 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10629997
Date of Incorporation Tue, 21st Feb 2017
Industry Take-away food shops and mobile food stands
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Alisha N.

Position: Director

Appointed: 15 August 2023

Resigned: 04 September 2023

Bobby C.

Position: Director

Appointed: 23 July 2021

Resigned: 15 August 2023

Ruth O.

Position: Director

Appointed: 05 June 2021

Resigned: 23 July 2021

Bobby C.

Position: Director

Appointed: 21 February 2017

Resigned: 05 June 2021

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Alisha N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alisha N. This PSC . The third one is Bobby C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Alisha N.

Notified on 15 August 2023
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alisha N.

Notified on 15 August 2023
Ceased on 15 August 2023
Nature of control: right to appoint and remove directors

Bobby C.

Notified on 16 July 2021
Ceased on 15 August 2023
Nature of control: 75,01-100% shares

Ruth O.

Notified on 5 March 2020
Ceased on 1 July 2021
Nature of control: 75,01-100% shares

Bobby C.

Notified on 21 February 2017
Ceased on 5 March 2020
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand    171
Net Assets Liabilities1112251 967
Property Plant Equipment   5006 000
Current Assets  1 753  
Other
Version Production Software    2 022
Accumulated Depreciation Impairment Property Plant Equipment    2 000
Additions Other Than Through Business Combinations Property Plant Equipment    7 500
Creditors  8842753 929
Increase From Depreciation Charge For Year Property Plant Equipment    2 000
Net Current Assets Liabilities  869275-3 758
Property Plant Equipment Gross Cost   5008 000
Total Assets Less Current Liabilities111 3692252 242
Called Up Share Capital Not Paid Not Expressed As Current Asset111  
Fixed Assets  500500 
Number Shares Allotted1 1  
Par Value Share1 1  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download (1 page)

Company search