Company NameJaunty Goat Coffee (Chester) Limited
DirectorPatrick Anthony White
Company StatusActive
Company Number05189055
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 10 months ago)
Previous NamesMendoza (UK) Ltd and Jaunty Goat Coffee Limited

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Patrick Anthony White
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Quarter Egerton Street
Chester
CH1 3NB
Wales
Secretary NameMr Patrick Anthony White
StatusCurrent
Appointed10 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address18 The Quarter Egerton Street
Chester
CH1 3NB
Wales
Director NameMr Edward Paul Mair
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRivendell
No 10 Fairways Drive
Whitchurch
Salop
SY13 1TX
Wales
Director NameChristopher Richard Swain
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Alkington Road
Whitchurch
Shropshire
SY13 1ST
Wales
Director NameNicholas Thornton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven
Alkington Road
Whitchurch
Shropshire
SY13 1TE
Wales
Secretary NameNicholas Thornton
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven
Alkington Road
Whitchurch
Shropshire
SY13 1TE
Wales
Secretary NameEdward Paul Mair
StatusResigned
Appointed26 June 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressRivendell No 10 Fairways Drive
Whitchurch
Salop
SY13 1TX
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address57 Bridge Street
Chester
Cheshire
CH1 1NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Patrick White
100.00%
Ordinary A

Financials

Year2014
Net Worth£70,609
Cash£258
Current Liabilities£30,407

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months, 3 weeks ago)
Next Return Due14 August 2024 (2 months, 3 weeks from now)

Filing History

23 April 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
3 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 September 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
23 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Confirmation statement made on 1 July 2018 with updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 October 2016Change of name notice (2 pages)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(2 pages)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(2 pages)
14 October 2016Change of name notice (2 pages)
6 October 2016Secretary's details changed for Mr Patrick White on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for Mr Patrick White on 6 October 2016 (1 page)
19 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Company name changed mendoza (uk) LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
4 March 2016Company name changed mendoza (uk) LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Secretary's details changed for Mr Patrick White on 20 July 2015 (1 page)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Director's details changed for Mr Patrick White on 20 July 2015 (2 pages)
19 August 2015Secretary's details changed for Mr Patrick White on 20 July 2015 (1 page)
19 August 2015Director's details changed for Mr Patrick White on 20 July 2015 (2 pages)
22 June 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 57 Bridge Street Chester Cheshire CH1 1NG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 57 Bridge Street Chester Cheshire CH1 1NG on 22 June 2015 (1 page)
25 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Appointment of Mr Patrick White as a director (2 pages)
1 February 2013Termination of appointment of Edward Mair as a secretary (1 page)
1 February 2013Appointment of Mr Patrick White as a secretary (2 pages)
1 February 2013Termination of appointment of Christopher Swain as a director (1 page)
1 February 2013Appointment of Mr Patrick White as a director (2 pages)
1 February 2013Termination of appointment of Edward Mair as a secretary (1 page)
1 February 2013Appointment of Mr Patrick White as a secretary (2 pages)
1 February 2013Termination of appointment of Christopher Swain as a director (1 page)
1 February 2013Termination of appointment of Edward Mair as a director (1 page)
1 February 2013Termination of appointment of Edward Mair as a director (1 page)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Appointment of Edward Paul Mair as a secretary (2 pages)
22 August 2011Appointment of Edward Paul Mair as a secretary (2 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Nicholas Thornton as a secretary (1 page)
19 August 2011Termination of appointment of Nicholas Thornton as a secretary (1 page)
6 May 2011Termination of appointment of Nicholas Thornton as a director (1 page)
6 May 2011Termination of appointment of Nicholas Thornton as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Christopher Richard Swain on 26 July 2010 (2 pages)
19 August 2010Director's details changed for Christopher Richard Swain on 26 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
31 March 2008Return made up to 26/07/07; full list of members (4 pages)
31 March 2008Return made up to 26/07/07; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 August 2006Return made up to 26/07/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 26/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 26/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Director's particulars changed (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Director resigned (1 page)
26 July 2004Incorporation (14 pages)
26 July 2004Incorporation (14 pages)