Company NameHungry Jacks Hospitality Limited
DirectorPaul Anthony Harrison
Company StatusActive
Company Number04302260
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Paul Anthony Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Farm
Glaisdale
Whitby
YO21 2QT
Secretary NameMr Paul Anthony Harrison
StatusCurrent
Appointed08 October 2015(14 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 Honeysuckle Close Honeysuckle Close
Northallerton
North Yorkshire
DL7 8FD
Director NameDarren Thurling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Valley Road
Northallerton
North Yorkshire
DL6 1EZ
Secretary NamePaul Anthony Harrison
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 St Michaels Court
Northallerton
North Yorkshire
DL7 8YX
Secretary NameMargaret Harrison
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressRake Farm
Glaisdale
Whitby
YO21 2QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2005)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Location

Registered Address1 Honeysuckle Close
Northallerton
DL7 8FD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Shareholders

100 at £1Mr Paul Anthony Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 June 2023Registered office address changed from 1 Honeysuckle Close Honeysuckle Close Northallerton North Yorkshire DL7 8FD to 1 Honeysuckle Close Northallerton DL7 8FD on 27 June 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Appointment of Mr Paul Anthony Harrison as a secretary on 8 October 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Appointment of Mr Paul Anthony Harrison as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Paul Anthony Harrison as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Margaret Harrison as a secretary on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Margaret Harrison as a secretary on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Margaret Harrison as a secretary on 1 October 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 May 2015Registered office address changed from Rake Farm Glaisdale Whitby North Yorkshire YO21 2QT to 1 Honeysuckle Close Honeysuckle Close Northallerton North Yorkshire DL7 8FD on 17 May 2015 (1 page)
17 May 2015Registered office address changed from Rake Farm Glaisdale Whitby North Yorkshire YO21 2QT to 1 Honeysuckle Close Honeysuckle Close Northallerton North Yorkshire DL7 8FD on 17 May 2015 (1 page)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
28 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Paul Anthony Harrison on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Anthony Harrison on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: st marys gate station street stockton on tees TS20 2AB (1 page)
28 August 2007Registered office changed on 28/08/07 from: st marys gate station street stockton on tees TS20 2AB (1 page)
16 November 2006Return made up to 10/10/06; full list of members (6 pages)
16 November 2006Return made up to 10/10/06; full list of members (6 pages)
9 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
9 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
26 October 2005Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(6 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(6 pages)
26 October 2005Secretary resigned (1 page)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 September 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (3 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (3 pages)
9 January 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
23 November 2001Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2001Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Incorporation (20 pages)
10 October 2001Incorporation (20 pages)