Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMIE OLIVER ENTERPRISES LIMITED
Company Information for

JAMIE OLIVER ENTERPRISES LIMITED

BENWELL HOUSE, 15-21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
06294067
Private Limited Company
Active

Company Overview

About Jamie Oliver Enterprises Ltd
JAMIE OLIVER ENTERPRISES LIMITED was founded on 2007-06-27 and has its registered office in London. The organisation's status is listed as "Active". Jamie Oliver Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAMIE OLIVER ENTERPRISES LIMITED
 
Legal Registered Office
BENWELL HOUSE
15-21 BENWELL ROAD
LONDON
N7 7BL
Other companies in N1
 
Previous Names
SWEET ENTERPRISES LIMITED01/10/2007
Filing Information
Company Number 06294067
Company ID Number 06294067
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 15:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMIE OLIVER ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMIE OLIVER ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2007-09-01
JAMES ROBERT GREGORY
Director 2015-11-02
PAUL GREGORY HUNT
Director 2014-07-01
JAMIE TREVOR OLIVER
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
TARA ANN O'NEILL
Director 2014-07-01 2015-11-02
TARA GAIL DONOVAN
Director 2007-09-01 2015-01-30
JOHN ELLIS JACKSON
Director 2007-09-01 2014-06-30
PETER JOHN BARTROP
Director 2007-09-01 2008-01-31
TARA GAIL DONOVAN
Company Secretary 2007-06-27 2007-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE MAGAZINE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JME GROUP LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN STUART DEWAR JAMIE'S MINISTRY OF FOOD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
JOHN STUART DEWAR FRESH VENTURES (HOLDINGS) LIMITED Company Secretary 2007-09-01 CURRENT 2001-06-13 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR THE FLOUR STATION (2) LIMITED Company Secretary 2004-08-01 CURRENT 2003-01-28 Dissolved 2016-10-11
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR FRESH CRUSH LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-29 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
JAMES ROBERT GREGORY FRESH ONE NEWCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-03-28
JAMES ROBERT GREGORY JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES ROBERT GREGORY JAMIE OLIVER HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-06-13 Active
JAMES ROBERT GREGORY JME AT HOME LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY JME LOGISTICS LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY KENTISH TOWN CITY FARM LIMITED Director 2015-12-08 CURRENT 1986-05-16 Active
JAMES ROBERT GREGORY RECIPEASE LIMITED Director 2015-12-08 CURRENT 2007-12-07 Active
JAMES ROBERT GREGORY PROPER JOY LIMITED Director 2015-12-03 CURRENT 2011-12-02 Active
JAMES ROBERT GREGORY JME GROUP LIMITED Director 2015-11-09 CURRENT 2007-11-08 Active
JAMES ROBERT GREGORY JAMIE MAGAZINE LIMITED Director 2015-11-04 CURRENT 2008-11-03 Active
JAMES ROBERT GREGORY JME MARKETING LIMITED Director 2015-11-02 CURRENT 2010-01-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY THE FLOUR STATION (2) LIMITED Director 2015-11-02 CURRENT 2003-01-28 Dissolved 2016-10-11
JAMES ROBERT GREGORY FRESH CUT DIGITAL LIMITED Director 2015-11-02 CURRENT 2000-02-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 2005-04-12 Active - Proposal to Strike off
JAMES ROBERT GREGORY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 1999-08-09 Active
JAMES ROBERT GREGORY FRESH PICTURES LIMITED Director 2015-11-02 CURRENT 2010-03-29 Active
JAMES ROBERT GREGORY TREVILO TRADING LIMITED Director 2015-11-02 CURRENT 2014-01-29 Active
JAMES ROBERT GREGORY MADE WITH MAGIC LIMITED Director 2015-11-02 CURRENT 2008-07-16 Active
JAMES ROBERT GREGORY FRESH CRUSH LIMITED Director 2015-11-02 CURRENT 2002-07-29 Active
JAMES ROBERT GREGORY JOOLS ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2003-02-25 Active
JAMES ROBERT GREGORY JAMIE'S MINISTRY OF FOOD LIMITED Director 2015-11-02 CURRENT 2007-10-22 Active
JAMES ROBERT GREGORY GUPPY PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2011-10-04 Active
JAMES ROBERT GREGORY FRESH ONE PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2013-08-01 Active
JAMES ROBERT GREGORY JAMIE OLIVER PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2000-09-15 Active
JAMES ROBERT GREGORY VENTIGON LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JAMES ROBERT GREGORY NOLAVA HOLDINGS LIMITED Director 2011-01-01 CURRENT 2007-11-21 Dissolved 2014-09-05
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off
JAMIE TREVOR OLIVER JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
JAMIE TREVOR OLIVER JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
JAMIE TREVOR OLIVER JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMIE TREVOR OLIVER JAMIE'S ITALIAN LIMITED Director 2010-11-08 CURRENT 2003-06-27 In Administration/Administrative Receiver
JAMIE TREVOR OLIVER JAMIE'S MINISTRY OF FOOD LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
JAMIE TREVOR OLIVER FIFTEEN VENTURES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
JAMIE TREVOR OLIVER JAMIE OLIVER HOLDINGS LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
JAMIE TREVOR OLIVER JAMIE OLIVER PRODUCTIONS LIMITED Director 2000-09-15 CURRENT 2000-09-15 Active
JAMIE TREVOR OLIVER JAMIE OLIVER LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 062940670005
2022-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-13AP01DIRECTOR APPOINTED MR KEVIN RICHARD STYLES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062940670004
2022-05-03Change of details for Jamie Oliver Holdings Limited as a person with significant control on 2020-01-01
2022-05-03PSC05Change of details for Jamie Oliver Holdings Limited as a person with significant control on 2020-01-01
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062940670003
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062940670003
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY HUNT
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-08CH01Director's details changed for Mr Jamie Trevor Oliver on 2019-08-01
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062940670003
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GREGORY
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 19/21 Nile Street London N1 7LL
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE OLIVER HOLDINGS LIMITED
2017-06-27PSC07CESSATION OF JAMIE OLIVER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE OLIVER HOLDINGS LIMITED
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GREGORY / 01/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY HUNT / 01/06/2016
2016-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STUART DEWAR on 2016-06-01
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREVOR OLIVER / 01/06/2016
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA O'NEILL
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-29AR0127/06/15 FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN
2014-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0127/06/14 FULL LIST
2013-07-05AR0127/06/13 FULL LIST
2013-06-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-06-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-06-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-09AR0127/06/12 FULL LIST
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2011-09-15RES01ALTER ARTICLES 25/07/2011
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-04AR0127/06/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AR0127/06/10 FULL LIST
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/04/2010
2009-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-09122S-DIV
2009-07-09MEM/ARTSARTICLES OF ASSOCIATION
2009-07-09RES13SUB DIVISION OF SHARES 03/03/2009
2009-07-0988(2)AD 10/03/09 GBP SI 1848@0.5=924 GBP IC 76/1000
2009-07-0988(2)AD 17/03/09 GBP SI 150@0.5=75 GBP IC 1/76
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 19/21 NILE STREET LONDON N1 7LL
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-01288bDIRECTOR RESIGNED
2007-10-01CERTNMCOMPANY NAME CHANGED SWEET ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-09-10225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to JAMIE OLIVER ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMIE OLIVER ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-04-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JAMIE OLIVER ENTERPRISES LIMITED registering or being granted any patents
Domain Names

JAMIE OLIVER ENTERPRISES LIMITED owns 12 domain names.

jamieoliver.co.uk   jamiesitalian.co.uk   jamiesschooldinners.co.uk   jamieathome.co.uk   feedmebetter.co.uk   jamieoliverevents.co.uk   jamieoliverovens.co.uk   jamieoliversfabulousfeasts.co.uk   jamieovens.co.uk   fabulousfeasts.co.uk   scentandsavour.co.uk   myjamie.co.uk  

Trademarks

Trademark assignments to JAMIE OLIVER ENTERPRISES LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO935797JAMIE OLIVER LIMITEDUNITED KINGDOM

Trademark applications by JAMIE OLIVER ENTERPRISES LIMITED

JAMIE OLIVER ENTERPRISES LIMITED is the Original Applicant for the trademark DRINKS TUBE ™ (UK00003049949) through the UKIPO on the 2014-04-03
Trademark classes: Paper, cardboard and goods made from these materials, not included in other classes namely posters, signage, broadcast set materials, cardboard cut-outs of talent, tubes, boxesand containers; printed material;photographs; stationery; artists' materials; paint brushes;notebooks, pens and pencils, adhesive backed stickers; instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type. Advertising and promotional services on behalf of others, advertising and promotional services in the form of online entertainment and education; sharing of multimedia content for advertising and business information purposes via the Internet and other communications networks; providing an advertisingplatform where content providers can share, engage and interact with other online users and content providers; advertising services provided via the Internet and other communications networks; production of television, online, digital and radio advertisements. Audio, video and multimedia broadcasting via the Internet and other communications networks; transmission of messages, data and content via the Internet and other communications networks; transmission of electronic media, multimedia content, videos, movies, pictures, images, text, photos, user-generated content, audio content, and information via the Internet and other communications networks; radio and online, digital and television broadcasting. Entertainment and provision of educational services via electronic media, multimedia content, videos, movies, pictures, images, text, photos, user-generated content, audio content, and related information via the Internet and other communications networks; organisation of events, exhibitions, cultural activities, competitions and stage shows; production, presentation, rental and distribution of television and radio programmes, interactive entertainment, films, sound and video recordings and educational and instructional materials, all in the fields of music, cultural activities, cooking and food and beverages; online entertainment and digital publishing services. Web site consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; hosting multimedia entertainment and educational content for others.
JAMIE OLIVER ENTERPRISES LIMITED is the Original Applicant for the trademark MOF ™ (UK00003080405) through the UKIPO on the 2014-11-06
Trademark classes: Paper; cardboard; printed matter; books; annuals; publications; comic books; song books; magazines; newsletters; newspapers; albums; periodicals; journals; catalogues; manuals; maps; pamphlets; leaflets; posters; stationery; labels; office requisites; drawing and painting materials, apparatus and instruments; writing instruments; instructional and teaching materials; instructional and teaching materials for education and information; book binding materials; book covers; book marks; printing sets; drawings; paintings; photographs; prints; pictures; calendars; pens; pencils; pencil top ornaments; paintbrushes; paint kits; tags; gift wrap; gift wrap cards; gift wrap tissue; gift boxes; wrapping paper; note pads; decalcomanias; paper napkins and other decorative paper items; paper party goods and paper party decorations; paper tablecloths and table covers; paper mats; paper party streamers; embroidery patterns; decorative transfers; rulers; erasers; greetings cards; stickers; paper signs; banners; charts; packaging materials; parts and fittings for all the aforesaid goods. Clothing; dresses; skirts; trousers; jeans; shorts; culottes; suits; shirts; t-shirts; polo shirts; rugby shirts; collared shirts; blouses; jumpers; cardigans; pullovers; sweaters; coats; raincoats; mackintoshes; overcoats; cloaks; capes; jackets; swimwear; swimming costumes; bikinis; dressing gowns; night attire; night dresses; pyjamas; bath robes; headgear; hats; caps; berets; scarves; shawls; belts (being articles of clothing); waistcoats; underwear; pants; vests; brassieres; footwear; boots; shoes; slippers; sandals; trainers; tights; stockings; socks; aprons; bibs, not of paper; pinafores; gloves; mittens; tabards; chef's trousers; chef's jackets; chef's hats; toques; bandanas; neckerchiefs. Coffee; tea; cocoa; sugar; flavoured sugars; cereals; rice; tapioca; sago; artificial coffee; pastas; chocolate-based beverages; honey; yeast; baking-powder; mustard; vinegar; sauces; tomato-based sauces; italian sauces; pesto; pasta sauces; chutney; marinades; dressings; condiments; pickled ginger; seasonings; dried herbs; relishes; salt; sea salt; flavoured salt; pepper; peppercorns; pepper sauce; szechuan pepper; pimiento; mayonnaise; rubs for food; spices; ice; prepared savoury foods, savoury meals and savoury snacks included in this class; pizzas; savoury pies; pasta dishes; sandwiches; substances and preparations in class 30 for making savoury food and drink. Entertainment services; entertainment services relating to cookery; television entertainment services; education, instruction, tuition and training services; educational services relating to cookery; organisation of events, exhibitions, cultural activities, competitions and stage shows; production, presentation, rental and distribution of films and of television and radio programmes, interactive entertainment, films, sound and video recordings and educational and instructional materials; publication of books; providing on-line electronic publications (not downloadable); information relating to entertainment, cookery or education provided on-line from a computer database or the Internet; electronic games services provided by means of the Internet; amusements; club services; information, advice and consultancy in respect of the aforesaid services.
JAMIE OLIVER ENTERPRISES LIMITED is the Original Applicant for the trademark JAMIE OLIVER ™ (WIPO887190) through the WIPO on the 2005-12-20
Kitchen cutlery.
Couteaux de cuisine.
Cuchillería de cocina.
JAMIE OLIVER ENTERPRISES LIMITED is the Owner at publication for the trademark FOOD REVOLUTION ™ (85586350) through the USPTO on the 2012-04-02
Color is not claimed as a feature of the mark.
JAMIE OLIVER ENTERPRISES LIMITED is the 1st New Owner entered after registration for the trademark JAMIE'S ITALIAN ™ (WIPO935797) through the WIPO on the 2007-06-29
Meat; fish; poultry; game; shellfish; meat extracts; preserved, dried, frozen and cooked fruits and vegetables; jellies; jams; fruit sauces; eggs; milk and milk products; cheese; edible oils and fats; prepared meals and snacks; soups; preparations for making soups; foods prepared from meat, fish, poultry, game and shellfish.
Viande; poisson; volaille; gibier; coquillages; extraits de viande; fruits et légumes cuits, séchés, conservés et congelés; gelées; confitures; coulis de fruits; oeufs; lait et produits laitiers; fromages; huiles et graisses comestibles; mets et en-cas préparés; potages; préparations pour faire du potage; mets à base de viande, poisson, volaille, gibier et coquillages.
Carne; pescado; aves; caza; crustáceos; extractos de carne; frutas y hortalizas en conserva, congeladas, secas y cocidas; jaleas; mermeladas; coulis de frutas; huevos; leche y productos lácteos; queso; aceites y grasas comestibles; aperitivos y platos preparados; sopas; preparaciones para hacer sopas; comidas a base de carne, pescado, aves, caza y crustáceos.
JAMIE OLIVER ENTERPRISES LIMITED is the for the trademark JAMIE OLIVER ™ (78126074) through the USPTO on the 2002-05-03
Color is not claimed as a feature of the mark.
JAMIE OLIVER ENTERPRISES LIMITED is the for the trademark JAMIE OLIVER ™ (79024714) through the USPTO on the 2005-12-20
Color is not claimed as a feature of the mark.
JAMIE OLIVER ENTERPRISES LIMITED is the for the trademark JAMIE OLIVER ™ (79024714) through the USPTO on the 2005-12-20
Color is not claimed as a feature of the mark.
JAMIE OLIVER ENTERPRISES LIMITED is the for the trademark JAMIE OLIVER ™ (79024714) through the USPTO on the 2005-12-20
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for JAMIE OLIVER ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as JAMIE OLIVER ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAMIE OLIVER ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMIE OLIVER ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMIE OLIVER ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.