Advanced company searchLink opens in new window

CHEF JON WATTS LTD.

Company number 11205510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Jonathan Watts on 6 March 2023
07 Mar 2023 PSC04 Change of details for Jonathan Watts as a person with significant control on 6 March 2023
07 Mar 2023 CH01 Director's details changed for Jonathan Watts on 6 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
31 Mar 2022 CERTNM Company name changed zesty catering LTD\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
01 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Oct 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 4 October 2021
04 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
21 Feb 2020 CH01 Director's details changed for Jonathan Watts on 20 February 2020
21 Feb 2020 PSC04 Change of details for Jonathan Watts as a person with significant control on 20 February 2020
05 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
10 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-24
10 May 2019 CONNOT Change of name notice
14 Feb 2019 CH01 Director's details changed for Jonathan Watts on 14 February 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
21 Mar 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 21 March 2018
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted