JGF FOODS LTD

W11d Fraser Road W11d Fraser Road, Greenford, UB6 7AQ, England
StatusACTIVE
Company No.11587348
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

JGF FOODS LTD is an active private limited company with number 11587348. It was incorporated 5 years, 8 months, 6 days ago, on 25 September 2018. The company address is W11d Fraser Road W11d Fraser Road, Greenford, UB6 7AQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Luis

Notification date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Luis

Appointment date: 2023-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-17

Officer name: Jorge Gocalves

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-17

Psc name: Jorge Goncalves

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freitas trading LIMITED\certificate issued on 07/03/23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2023

Action Date: 05 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-05

Old address: 57 Stroud Green Road London N4 3EG England

New address: W11D Fraser Road Perivale Greenford UB6 7AQ

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2023

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adriano Rodrigues De Freitas Pedro

Cessation date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2023

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2023

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Adriano Rodrigues De Freitas Pedro

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2023

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-10

Psc name: Jorge Goncalves

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2023

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jorge Gocalves

Appointment date: 2020-01-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: 57 Stroud Green Road London N4 3EG

Old address: 8 Church Street London E15 3HX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 13 Brandon Close Chafford Hundred Grays RM16 6QX United Kingdom

New address: 8 Church Street London E15 3HX

Change date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adriano Rodrigues De Freitas Pedro

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adriano Rodrigues De Freitas Pedro

Change date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01951699
Status:ACTIVE
Category:Private Limited Company
Number:03808951
Status:ACTIVE
Category:Private Limited Company

LITTLE EXPLORERS HUDDERSFIELD LTD

398 SCAR LANE,HUDDERSFIELD,HD7 4AR

Number:07877000
Status:ACTIVE
Category:Private Limited Company
Number:08211574
Status:ACTIVE
Category:Private Limited Company

RACERM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11199628
Status:ACTIVE
Category:Private Limited Company

SHEBDON FARM BARNS MANAGEMENT COMPANY LIMITED

CAMPIONS MANOR DRIVE,STAFFORD,ST20 0RL

Number:07221963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source