J.B.FOODS LIMITED
Status | ACTIVE |
Company No. | 01804769 |
Category | Private Limited Company |
Incorporated | 30 Mar 1984 |
Age | 40 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
J.B.FOODS LIMITED is an active private limited company with number 01804769. It was incorporated 40 years, 2 months, 2 days ago, on 30 March 1984. The company address is Unit 1a 260 Church Road Unit 1a 260 Church Road, E10 7JQ.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-02
Psc name: Mr Bhanoo Jivabhai Patel
Documents
Change to a person with significant control
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bhanoo Jivabhai Patel
Change date: 2023-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-02
Psc name: Mrs Bharti Patel
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bharti Patel
Change date: 2023-11-02
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-02
Officer name: Mr Bhanoo Jivabhai Patel
Documents
Change person secretary company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-02
Officer name: Mrs Bharti Patel
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bhanoo Jivabhai Patel
Notification date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jai Bhanubhai Patel
Appointment date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: 2 evesham way clayhall ilford essex IG5 oeq
Documents
Accounts with made up date
Date: 10 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with made up date
Date: 13 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with made up date
Date: 07 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with made up date
Date: 07 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with made up date
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with made up date
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with made up date
Date: 23 May 1991
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Legacy
Date: 23 May 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/89; no change of members
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/86; change of members
Documents
Legacy
Date: 23 May 1991
Category: Address
Type: 287
Description: Registered office changed on 23/05/91 from: 7 highview parade woodford avenue redbridge ilford essex
Documents
Restoration order of court
Date: 14 May 1991
Category: Restoration
Type: AC92
Documents
Legacy
Date: 08 Jan 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/84; full list of members
Documents
Legacy
Date: 01 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Miscellaneous
Date: 30 Mar 1984
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
26 ALBION ROAD (FREEHOLD) LIMITED
37 CENTRAL DRIVE,ST ALBANS,AL4 0UN
Number: | 03104271 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-61 FLAT 1,LEICESTER,LE2 1GL
Number: | 11544549 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST VIEW WHITWELL WAY,CAMBRIDGE,CB23 7PW
Number: | 07557675 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HENLEAZE HOUSE,BRISTOL,BS9 4PN
Number: | 11319816 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 WARREN ROAD,WORTHING,BN14 9RB
Number: | 08803202 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 LIDGATE LANE,DEWSBURY,WF13 2BZ
Number: | 11144860 |
Status: | ACTIVE |
Category: | Private Limited Company |