Company NameThe Open Jar Limited
Company StatusActive - Proposal to Strike off
Company Number10720062
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Joseph Franks
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleLandord
Country of ResidenceEngland
Correspondence AddressTojl-001
4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD
Director NameMiss Janice Woodhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTojl-001
4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD
Director NameMr Stuart Henderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleWarehouse Operative
Country of ResidenceEngland
Correspondence AddressTojl-001
4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD
Director NameMiss Janice Woodhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Quebec Grove
Billingham
Durham
TS23 3PY

Location

Registered Address4 Victoria Road
Hartlepool
TS24 7SD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Filing History

12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
5 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
26 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 February 2020Registered office address changed from 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ England to Collingwood House Church Square Hartlepool TS24 7EN on 26 February 2020 (1 page)
22 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
7 March 2019Change of details for Mr Joseph Franks as a person with significant control on 27 February 2019 (2 pages)
7 March 2019Notification of Janice Woodhouse as a person with significant control on 27 February 2019 (2 pages)
7 March 2019Appointment of Mrs Janice Woodhouse as a director on 27 February 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 November 2018Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ on 14 November 2018 (1 page)
24 April 2018Notification of Joseph Franks as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
15 January 2018Termination of appointment of Janice Woodhouse as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Joseph Franks as a director on 3 January 2018 (2 pages)
11 January 2018Registered office address changed from 10 Quebec Grove Billingham Durham TS23 3PY England to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 10 Quebec Grove Billingham Durham TS23 3PY England to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 11 January 2018 (1 page)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)