Company NameJ.B.Foods Limited
Company StatusActive
Company Number01804769
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Bhanubhai Jivabhai Patel
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address96 Adelaide Road
Leyton
London
E10 5NW
Director NameMrs Bhartibala Bhanubhai Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMarried Women
Country of ResidenceEngland
Correspondence Address96 Adelaide Road
London
E10 5NW
Secretary NameMrs Bhartibala Bhanubhai Patel
NationalityBritish
StatusCurrent
Appointed12 March 2002(17 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Adelaide Road
London
E10 5NW
Director NameMr Jai Bhanubhai Patel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleFood Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1a 260 Church Road
London
E10 7JQ
Director NameMr Narendra Jivabhai Patel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1984(same day as company formation)
RoleSelf Employed
Correspondence Address2 Evesham Way
Clayhall
Ilford
Essex
IG5 0EQ
Director NameMrs Saroj Narendra Patel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2002)
RoleMarried Women
Correspondence Address2 Evesham Way
Clayhall
Ilford
Essex
IG5 0EQ
Secretary NameMr Narendra Jivabhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address2 Evesham Way
Clayhall
Ilford
Essex
IG5 0EQ

Contact

Websitejbfoods.net

Location

Registered AddressUnit 1a 260 Church Road
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

500 at £1Jai Bhanubhai Patel
33.33%
Ordinary B
500 at £1Mr Bhanoo Jivabhai Patel
33.33%
Ordinary
500 at £1Mrs Bharti Bhanoo Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£105,871
Cash£5,400
Current Liabilities£53,850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
12 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 November 2023Change of details for Mr Bhanoo Jivabhai Patel as a person with significant control on 2 November 2023 (2 pages)
3 November 2023Change of details for Mr Bhanoo Jivabhai Patel as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Secretary's details changed for Mrs Bharti Patel on 2 November 2023 (1 page)
2 November 2023Director's details changed for Mrs Bharti Patel on 2 November 2023 (2 pages)
2 November 2023Change of details for Mrs Bharti Patel as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mr Bhanoo Jivabhai Patel on 2 November 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Notification of Bhanoo Jivabhai Patel as a person with significant control on 31 December 2017 (2 pages)
1 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Appointment of Mr Jai Bhanubhai Patel as a director on 19 November 2014 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(7 pages)
10 February 2015Appointment of Mr Jai Bhanubhai Patel as a director on 19 November 2014 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(7 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2005Return made up to 31/12/04; full list of members (7 pages)
10 December 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2004Return made up to 31/12/03; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
7 February 2001Registered office changed on 07/02/01 from: 2 evesham way clayhall ilford essex IG5 oeq (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 2 evesham way clayhall ilford essex IG5 oeq (2 pages)
10 January 2001Accounts made up to 31 March 2000 (10 pages)
10 January 2001Accounts made up to 31 March 2000 (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 December 1999Return made up to 31/12/99; full list of members (8 pages)
24 December 1999Return made up to 31/12/99; full list of members (8 pages)
13 December 1999Accounts made up to 31 March 1999 (10 pages)
13 December 1999Accounts made up to 31 March 1999 (10 pages)
7 January 1999Accounts made up to 31 March 1998 (10 pages)
7 January 1999Accounts made up to 31 March 1998 (10 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
7 January 1998Accounts made up to 31 March 1997 (10 pages)
7 January 1998Accounts made up to 31 March 1997 (10 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997Accounts made up to 31 March 1996 (10 pages)
31 January 1997Accounts made up to 31 March 1996 (10 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
4 February 1996Accounts made up to 31 March 1995 (10 pages)
4 February 1996Accounts made up to 31 March 1995 (10 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 March 1984Certificate of incorporation (1 page)
30 March 1984Certificate of incorporation (1 page)