JAMES FRESH FRUIT AND VEGETABLES LIMITED
Status | DISSOLVED |
Company No. | 06229822 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 21 days |
SUMMARY
JAMES FRESH FRUIT AND VEGETABLES LIMITED is an dissolved private limited company with number 06229822. It was incorporated 17 years, 1 month, 3 days ago, on 27 April 2007 and it was dissolved 2 years, 6 months, 21 days ago, on 09 November 2021. The company address is Ravenhill Ravenhill, Penrith, CA10 1BL, Cumbria, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Michael Hullock
Termination date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: Ravenhill Lazonby Penrith Cumbria CA10 1BL
Old address: C/O Graham Dent & Co Compton House 104 Scotland Road Penrith Cumbria CA11 7NR United Kingdom
Change date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Mortgage satisfy charge full
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
New address: C/O Graham Dent & Co Compton House 104 Scotland Road Penrith Cumbria CA11 7NR
Old address: C/O Graham Dent & Co, Compton House, 104 Scotland Road Penrith Cumbria CA11 7NR
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Michael Hullock
Change date: 2015-07-08
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian James
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Capital allotment shares
Date: 14 Feb 2014
Action Date: 07 Feb 2014
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2014-02-07
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol James
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Michael Hullock
Documents
Termination secretary company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol James
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann James
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Ian James
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
3D ENGINEERING SURVEYS LIMITED
1 THE COURT YARD,EXETER,EX4 4EP
Number: | 07961832 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST ROAD PROPERTY MANAGEMENT LIMITED
UNIT 13 FORDINGBRIDGE BUSINESS PARK,FORDINGBRIDGE,SP6 1BZ
Number: | 06806626 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 THE GLEN,WORTHING,BN13 2AD
Number: | 07436424 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT CONTRACT SERVICES LIMITED
ROPPELEGHS,HASLEMERE,GU27 2EN
Number: | 06643105 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAGULEY CRESCENT,STOCKPORT,SK3 8LZ
Number: | 07880553 |
Status: | ACTIVE |
Category: | Community Interest Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 06413401 |
Status: | ACTIVE |
Category: | Private Limited Company |