Company NameJackson & O'Leary Catering Limited
DirectorsJames Finbarr O'Leary and Tom Jackson
Company StatusLiquidation
Company Number07090528
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Finbarr O'Leary
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAykley Heads House Aykley Heads
Durham
DH1 5TS
Director NameMr Tom Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAykley Heads House Aykley Heads
Durham
DH1 5TS

Contact

Websitefinbarrsrestaurant.co.uk
Email address[email protected]
Telephone0191 3846573
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

30 at £1James Finbarr O'leary
30.00%
Ordinary
30 at £1Tom Jackson
30.00%
Ordinary B
25 at £1Karen O'leary
25.00%
Ordinary
15 at £1Ben Jackson
15.00%
Ordinary C

Financials

Year2014
Net Worth£49,409
Cash£128,908
Current Liabilities£153,037

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2022 (1 year, 5 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
14 December 2017Notification of Tom Jackson as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
14 December 2017Notification of James Finbarr O'leary as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Registered office address changed from Finbarr's Restaurant Waddington Street Durham County Durham DH1 4BG to C/O Finbarr's Restaurant Aykley Heads House Aykley Heads Durham DH1 5TS on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Finbarr's Restaurant Waddington Street Durham County Durham DH1 4BG to C/O Finbarr's Restaurant Aykley Heads House Aykley Heads Durham DH1 5TS on 14 June 2016 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from C/O Finbarrs Restaurant the Kings Lodge Hotel Waddington Street Durham DH1 4BG England on 18 August 2011 (1 page)
18 August 2011Appointment of Mr Tom Jackson as a director (2 pages)
18 August 2011Appointment of Mr Tom Jackson as a director (2 pages)
18 August 2011Registered office address changed from C/O Finbarrs Restaurant the Kings Lodge Hotel Waddington Street Durham DH1 4BG England on 18 August 2011 (1 page)
16 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(4 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS United Kingdom on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr James Finbarr O'leary on 30 November 2010 (2 pages)
6 January 2011Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS United Kingdom on 6 January 2011 (1 page)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr James Finbarr O'leary on 30 November 2010 (2 pages)
6 January 2011Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS United Kingdom on 6 January 2011 (1 page)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
30 November 2009Incorporation (17 pages)
30 November 2009Incorporation (17 pages)