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

JAMIE BIANCO LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
07505580
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jamie Bianco Ltd
JAMIE BIANCO LIMITED was founded on 2011-01-26 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Jamie Bianco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMIE BIANCO LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in BA1
 
Filing Information
Company Number 07505580
Company ID Number 07505580
Date formed 2011-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 01:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMIE BIANCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 BIANCO LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES CONNON
Company Secretary 2016-11-07
CHRISTOPHER JON BIANCO
Director 2011-02-14
PAUL GREGORY HUNT
Director 2014-07-01
JONATHAN CHARLES KNIGHT
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CRISPIN HOLDER
Director 2017-12-17 2018-04-05
SIMON BENEDICT BLAGDEN
Director 2011-01-26 2017-10-03
TARA ANN O'NEILL
Director 2014-07-01 2017-10-01
JOHN STUART DEWAR
Company Secretary 2015-11-20 2016-11-07
ANNA KATE MATTHEWS
Company Secretary 2013-07-19 2015-11-20
JOHN ELLIS JACKSON
Director 2011-01-26 2014-06-30
JOHN STUART DEWAR
Company Secretary 2011-01-26 2013-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
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 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
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN RESTAURANTS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JONATHAN CHARLES KNIGHT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT BARBY LIMITED Director 2017-10-03 CURRENT 2008-04-17 In Administration
JONATHAN CHARLES KNIGHT FIFTEEN RESTAURANT LIMITED Director 2017-10-03 CURRENT 2001-12-12 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN LIMITED Director 2017-10-03 CURRENT 2003-06-27 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2017-10-03 CURRENT 2008-11-03 Active
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN EUROPE LIMITED Director 2017-10-03 CURRENT 2010-07-13 Active - Proposal to Strike off

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
2020-06-08AM23Liquidation. Administration move to dissolve company
2019-12-31AM10Administrator's progress report
2019-09-02AM06Notice of deemed approval of proposals
2019-08-12AM03Statement of administrator's proposal
2019-08-07AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM Benwell House Benwell Road London N7 7BL England
2019-06-21AM01Appointment of an administrator
2019-06-14RES01ADOPT ARTICLES 14/06/19
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JON BIANCO
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KNIGHT
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AAMDAmended account full exemption
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2 Gay Street Bath BA1 2PH
2018-02-19CH01Director's details changed for Mr Jonathan Charles Knight on 2018-02-19
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-02-12AA01/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27AP01DIRECTOR APPOINTED MR CRISPIN HOLDER
2018-01-16DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-20AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KNIGHT
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT BLAGDEN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2017-02-28CH01Director's details changed for Mr Simon Benedict Blagden on 2017-02-28
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 104
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-07AP03Appointment of Mr Adam James Connon as company secretary on 2016-11-07
2016-11-07TM02Termination of appointment of John Stuart Dewar on 2016-11-07
2016-10-09AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 104
2016-02-04AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-25AP03Appointment of Mr John Stuart Dewar as company secretary on 2015-11-20
2015-11-25TM02Termination of appointment of Anna Kate Matthews on 2015-11-20
2015-10-12AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-16AR0126/01/15 FULL LIST
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/14
2014-07-30AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-30AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 104
2014-01-27AR0126/01/14 FULL LIST
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075055800006
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 19-21 NILE STREET LONDON N1 7LL UNITED KINGDOM
2013-07-19AP03SECRETARY APPOINTED MS ANNA KATE MATTHEWS
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN DEWAR
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-29AR0126/01/13 FULL LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-27AR0126/01/12 FULL LIST
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2012-01-17SH0128/10/11 STATEMENT OF CAPITAL GBP 100.88
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-11AP01DIRECTOR APPOINTED CHRISTOPHER JON BIANCO
2011-07-11RES13RE SECTION 175 & SHARE PLANS 14/02/2011
2011-07-11RES01ADOPT ARTICLES 14/02/2011
2011-07-11SH0101/03/11 STATEMENT OF CAPITAL GBP 100.88
2011-07-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-27AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to JAMIE BIANCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-10
Fines / Sanctions
No fines or sanctions have been issued against JAMIE BIANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-02-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-10-19 Outstanding HSBC BANK PLC
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of JAMIE BIANCO LIMITED registering or being granted any patents
Domain Names

JAMIE BIANCO LIMITED owns 1 domain names.

unionjacksrestaurants.co.uk  

Trademarks
We have not found any records of JAMIE BIANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMIE BIANCO 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 (56101 - Licensed restaurants) as JAMIE BIANCO LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where JAMIE BIANCO 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJAMIE BIANCO LIMITEDEvent Date2019-06-10
In the High Court of Justice No 003435 of 2019 JAMIE BIANCO LIMITED (Company Number 07505580 ) Nature of Business: Holding company Registered office: 15 Canada Square, Canary Wharf, London E14 5GL Priā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMIE BIANCO 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 BIANCO 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.