Menu

Jim Garrahy's Fudge Kitchen Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-02-29
Trade Debtors£294,737 +47.63%
Employees£44 +4.54%
Total assets£354,415 +29.19%

Details

Company type Private Limited Company, Active
Company Number 01709418
Record last updated Saturday, April 19, 2025 8:22:25 AM UTC
Official Address Hemsted House Woodland Road Lyminge Folkestone Kent Ct188dl North Downs West
There are 2 companies registered at this street
Locality North Downs West
Region England
Postal Code CT188DL
Sector Manufacture of sugar confectionery

Charts

Visits

JIM GARRAHY'S FUDGE KITCHEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12015-92024-90123

Directors

Document Type Publication date Download link
Registry Jun 19, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 29, 2024 Two appointments: 2 men Two appointments: 2 men
Registry Aug 24, 2023 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 19, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 20, 2022 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 20, 2022 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Mar 15, 2022 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Mar 15, 2022 Resignation of a woman Resignation of a woman
Registry Apr 29, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 29, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2016 Appointment of a woman Appointment of a woman
Registry Dec 3, 2014 Annual return Annual return
Financials Oct 27, 2014 Annual accounts Annual accounts
Registry Nov 22, 2013 Annual return Annual return
Financials Sep 16, 2013 Annual accounts Annual accounts
Registry Jul 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 22, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 2012 Annual return Annual return
Financials Oct 23, 2012 Annual accounts Annual accounts
Registry Nov 29, 2011 Annual return Annual return
Financials Nov 4, 2011 Annual accounts Annual accounts
Registry Dec 23, 2010 Annual return Annual return
Registry Dec 23, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 23, 2010 Resignation of one Secretary 1709... Resignation of one Secretary 1709...
Financials Jul 19, 2010 Annual accounts Annual accounts
Registry Dec 31, 2009 Annual return Annual return
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Dec 31, 2009 Change of particulars for director 1709... Change of particulars for director 1709...
Registry Oct 1, 2009 Resignation of a woman Resignation of a woman
Financials Jul 9, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Annual return Annual return
Registry Jan 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 13, 2008 Annual accounts Annual accounts
Registry Aug 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 2008 Annual return Annual return
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Aug 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2007 Annual return Annual return
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry Dec 2, 2004 Annual return Annual return
Financials Aug 25, 2004 Annual accounts Annual accounts
Registry Dec 17, 2003 Annual return Annual return
Financials Sep 18, 2003 Annual accounts Annual accounts
Registry Dec 10, 2002 Annual return Annual return
Financials May 31, 2002 Annual accounts Annual accounts
Registry Dec 19, 2001 Annual return Annual return
Financials Jun 21, 2001 Annual accounts Annual accounts
Registry Nov 22, 2000 Annual return Annual return
Financials May 10, 2000 Annual accounts Annual accounts
Registry Jan 5, 2000 Annual return Annual return
Financials Jun 9, 1999 Annual accounts Annual accounts
Registry Nov 25, 1998 Annual return Annual return
Financials Sep 29, 1998 Annual accounts Annual accounts
Registry Dec 18, 1997 Annual return Annual return
Financials Dec 16, 1997 Annual accounts Annual accounts
Registry Dec 13, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 12, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 9, 1997 Particulars of a mortgage or charge 1709... Particulars of a mortgage or charge 1709...
Registry Apr 17, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 14, 1997 Auditor's letter of resignation 1709... Auditor's letter of resignation 1709...
Financials Jan 2, 1997 Annual accounts Annual accounts
Registry Nov 21, 1996 Annual return Annual return
Registry Jun 24, 1996 Annual return 1709... Annual return 1709...
Financials Jan 9, 1996 Annual accounts Annual accounts
Registry Jul 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1995 Director resigned, new director appointed 1709... Director resigned, new director appointed 1709...
Registry Jul 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 16, 1995 Appointment of a woman Appointment of a woman
Registry Jun 2, 1995 Appointment of a woman 1709... Appointment of a woman 1709...
Registry Apr 1, 1995 Resignation of a woman Resignation of a woman
Registry Feb 14, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 29, 1994 Appointment of a woman Appointment of a woman
Registry Nov 15, 1994 Annual return Annual return
Financials Sep 19, 1994 Annual accounts Annual accounts
Registry Jan 13, 1994 Annual return Annual return
Registry Jan 13, 1994 Director's particulars changed Director's particulars changed
Registry Jan 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1993 Appointment of a woman Appointment of a woman
Financials Aug 20, 1993 Annual accounts Annual accounts
Registry Jan 19, 1993 Annual return Annual return
Financials Sep 4, 1992 Annual accounts Annual accounts
Registry Dec 11, 1991 Annual return Annual return
Registry Nov 20, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Aug 14, 1991 Annual accounts Annual accounts
Registry Feb 14, 1991 Annual return Annual return
Financials Aug 10, 1990 Annual accounts Annual accounts
Registry Mar 1, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 15, 1990 Annual accounts Annual accounts
Registry Nov 22, 1989 Annual return Annual return
Registry Jun 21, 1989 Memorandum of association Memorandum of association
Registry Jun 21, 1989 Alter mem and arts Alter mem and arts
Registry Apr 18, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 1988 Annual return Annual return
Financials Aug 4, 1988 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)