Company NameJames Burden Limited
Company StatusActive
Company Number02702908
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Trevor Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Stephen Welch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(14 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Mohammed Ishfaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Mohammed Ishfaq
StatusCurrent
Appointed14 January 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Patrick Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(31 years after company formation)
Appointment Duration1 year
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr James Daniel Burden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 1 day after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressChequer Tree Cottage
The Green
Woodchurch
Kent
TN26 3PF
Director NameMr Anthony Burden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration31 years, 5 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Joseph Payne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address6 Brookmeadow
Fareham
Hampshire
PO15 5JH
Secretary NameMr Trevor Hussey
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration17 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence
Frithwood Lane
Billericay
Essex
CM12 9PJ
Director NameMr Robert Peter Panting
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 April 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameRoger Snelling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressLittle Beck Wargate Street
Littlebourne
Canterbury
Kent
CT3 1RW
Director NameAnthony Thomas Sharp
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleSales
Correspondence AddressThanet Lodge
Second Avenue
Kingsgate
Kent
CT10 3LN
Director NameSeamus Padraig Clarke
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Bradmore Way
Old Coulsdon
Croydon
Surrey
CR5 1PE
Director NameGeraldine Yendole
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleTrader
Correspondence Address1 Park View Orwell Road
Rathgar
Dublin 6
Irish
Director NameMr James Burden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 09 October 2023)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Jason Marshall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr David Kennedy-Sloane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years after company formation)
Appointment Duration10 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameMr David Kennedy-Sloane
StatusResigned
Appointed01 April 2010(18 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Andrew Neil Price
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(27 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Paul Nicholas Barbour
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Jonathan Lee Griffin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(28 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Percheron Drive Percheron Drive
Knaphill
Woking
GU21 2QY
Director NameMr Patrick Murphy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(31 years after company formation)
Appointment DurationResigned same day (resigned 03 April 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejamesburden.co.uk
Telephone020 72480121
Telephone regionLondon

Location

Registered Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Burden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,698,211
Gross Profit£8,449,546
Net Worth£7,616,750
Cash£1,399,801
Current Liabilities£8,665,817

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

26 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 November 2009Delivered on: 2 December 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £27,325.45.
Outstanding
23 November 2009Delivered on: 2 December 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner charges £24,537.57 to the chargee.
Outstanding
1 April 2009Delivered on: 18 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2003Delivered on: 1 April 2003
Persons entitled: The Mayor and Commonality and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,785.00.
Outstanding
17 May 2002Delivered on: 22 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as warehouse at:- honeywood road whitecliffs business park whitfield dover kent CT16 3EH. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 May 2001Delivered on: 5 June 2001
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The rent deposit of £14,105.
Outstanding
28 December 1997Delivered on: 7 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever).the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank.the account(s) with the bank at its holborn circus branch in the name of lloyds bank PLC re: james burden LTD denominated in sterling designated premier interest account and now numbered 7109486.. see the mortgage charge document for full details.
Outstanding
21 April 2022Delivered on: 25 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2021Delivered on: 3 December 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 November 2021Delivered on: 3 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2020Delivered on: 11 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2019Delivered on: 3 April 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2019Delivered on: 2 April 2019
Persons entitled:
Stuart Burden
Trevor Hussey
Anthony Burden
David Kennedy-Sloane

Classification: A registered charge
Particulars: None.
Outstanding
27 October 1994Delivered on: 10 November 1994
Satisfied on: 28 January 1997
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2023Full accounts made up to 31 January 2023 (31 pages)
13 October 2023Termination of appointment of Anthony Burden as a director on 9 October 2023 (1 page)
13 October 2023Termination of appointment of James Burden as a director on 9 October 2023 (1 page)
3 April 2023Termination of appointment of Desmond Mark Christopher Doyle as a director on 3 April 2023 (1 page)
3 April 2023Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of Patrick Murphy as a director on 3 April 2023 (1 page)
3 April 2023Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 December 2022Satisfaction of charge 027029080011 in full (1 page)
31 August 2022Full accounts made up to 31 January 2022 (31 pages)
9 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 April 2022Registration of charge 027029080015, created on 21 April 2022 (27 pages)
3 December 2021Registration of charge 027029080014, created on 26 November 2021 (34 pages)
3 December 2021Registration of charge 027029080013, created on 26 November 2021 (34 pages)
1 November 2021Full accounts made up to 31 January 2021 (30 pages)
9 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Jonathan Lee Griffin as a director on 17 February 2021 (1 page)
11 February 2021Full accounts made up to 31 January 2020 (28 pages)
11 December 2020Satisfaction of charge 027029080012 in full (1 page)
17 November 2020Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Mohammed Ishaq Ishfaq on 17 November 2020 (2 pages)
28 October 2020Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page)
11 September 2020Registration of charge 027029080012, created on 4 September 2020 (34 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page)
15 January 2020Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages)
10 September 2019Full accounts made up to 31 January 2019 (27 pages)
4 June 2019Satisfaction of charge 6 in full (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 April 2019Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages)
3 April 2019Registration of charge 027029080011, created on 1 April 2019 (43 pages)
3 April 2019Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages)
2 April 2019Registration of charge 027029080010, created on 1 April 2019 (15 pages)
22 January 2019Satisfaction of charge 9 in full (1 page)
10 January 2019Satisfaction of charge 4 in full (2 pages)
10 January 2019Satisfaction of charge 2 in full (2 pages)
1 November 2018Full accounts made up to 31 January 2018 (30 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 January 2017 (28 pages)
8 August 2017Full accounts made up to 31 January 2017 (28 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (27 pages)
1 November 2016Full accounts made up to 31 January 2016 (27 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
15 July 2015Full accounts made up to 31 January 2015 (18 pages)
15 July 2015Full accounts made up to 31 January 2015 (18 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Termination of appointment of Robert Peter Panting as a director on 1 April 2015 (1 page)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Termination of appointment of Robert Peter Panting as a director on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Robert Peter Panting as a director on 1 April 2015 (1 page)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
27 January 2015Termination of appointment of Jason Marshall as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Jason Marshall as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Jason Marshall as a director on 9 January 2015 (1 page)
29 September 2014Full accounts made up to 31 January 2014 (18 pages)
29 September 2014Full accounts made up to 31 January 2014 (18 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
17 July 2013Full accounts made up to 31 January 2013 (16 pages)
17 July 2013Full accounts made up to 31 January 2013 (16 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 August 2012Full accounts made up to 31 January 2012 (17 pages)
23 August 2012Full accounts made up to 31 January 2012 (17 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Mr James Burden on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr James Burden on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 January 2011 (17 pages)
9 September 2011Full accounts made up to 31 January 2011 (17 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
10 August 2010Full accounts made up to 31 January 2010 (18 pages)
10 August 2010Full accounts made up to 31 January 2010 (18 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Stephen Welch on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Peter Panting on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Jason Marshall on 1 April 2010 (2 pages)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Director's details changed for Stephen Welch on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Peter Panting on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Peter Panting on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Jason Marshall on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Stephen Welch on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Jason Marshall on 1 April 2010 (2 pages)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
19 January 2010Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages)
19 January 2010Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 August 2009Full accounts made up to 31 January 2009 (19 pages)
8 August 2009Full accounts made up to 31 January 2009 (19 pages)
15 June 2009Return made up to 01/04/09; full list of members (5 pages)
15 June 2009Return made up to 01/04/09; full list of members (5 pages)
29 May 2009Director appointed david kennedy-sloane (2 pages)
29 May 2009Director appointed david kennedy-sloane (2 pages)
21 May 2009Appointment terminated director james burden (2 pages)
21 May 2009Appointment terminated director james burden (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 July 2008Full accounts made up to 31 January 2008 (20 pages)
2 July 2008Full accounts made up to 31 January 2008 (20 pages)
15 April 2008Return made up to 01/04/08; full list of members (5 pages)
15 April 2008Return made up to 01/04/08; full list of members (5 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 31 January 2007 (20 pages)
2 August 2007Full accounts made up to 31 January 2007 (20 pages)
21 May 2007Return made up to 01/04/07; full list of members (3 pages)
21 May 2007Return made up to 01/04/07; full list of members (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
20 July 2006Full accounts made up to 31 January 2006 (21 pages)
20 July 2006Full accounts made up to 31 January 2006 (21 pages)
2 June 2006Return made up to 01/04/06; full list of members (3 pages)
2 June 2006Return made up to 01/04/06; full list of members (3 pages)
2 November 2005Registered office changed on 02/11/05 from: southall business center 90 hammond road southall middlesex UB2 4EQ (1 page)
2 November 2005Registered office changed on 02/11/05 from: southall business center 90 hammond road southall middlesex UB2 4EQ (1 page)
26 August 2005Registered office changed on 26/08/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page)
26 August 2005Registered office changed on 26/08/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page)
24 August 2005Registered office changed on 24/08/05 from: hermitage oast danns lane mereworth kent ME18 5LW (1 page)
24 August 2005Registered office changed on 24/08/05 from: hermitage oast danns lane mereworth kent ME18 5LW (1 page)
17 August 2005Full accounts made up to 31 January 2005 (15 pages)
17 August 2005Full accounts made up to 31 January 2005 (15 pages)
28 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
3 June 2004Full accounts made up to 31 January 2004 (20 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Full accounts made up to 31 January 2004 (20 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2004Return made up to 01/04/04; full list of members (8 pages)
21 April 2004Return made up to 01/04/04; full list of members (8 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
18 July 2003Full accounts made up to 31 January 2003 (19 pages)
18 July 2003Full accounts made up to 31 January 2003 (19 pages)
2 May 2003Return made up to 01/04/03; full list of members (7 pages)
2 May 2003Return made up to 01/04/03; full list of members (7 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
4 December 2002Full accounts made up to 31 January 2002 (20 pages)
4 December 2002Full accounts made up to 31 January 2002 (20 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2001Full accounts made up to 31 January 2001 (16 pages)
4 September 2001Full accounts made up to 31 January 2001 (16 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
11 May 2001Return made up to 01/04/01; full list of members (9 pages)
11 May 2001Return made up to 01/04/01; full list of members (9 pages)
4 September 2000Full accounts made up to 31 January 2000 (16 pages)
4 September 2000Full accounts made up to 31 January 2000 (16 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
5 November 1999Full accounts made up to 31 January 1999 (16 pages)
5 November 1999Full accounts made up to 31 January 1999 (16 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
28 April 1999Return made up to 01/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Return made up to 01/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 3B nettleford place norwood london SE27 ojw (1 page)
18 November 1998Registered office changed on 18/11/98 from: 3B nettleford place norwood london SE27 ojw (1 page)
5 August 1998Full accounts made up to 31 January 1998 (16 pages)
5 August 1998Full accounts made up to 31 January 1998 (16 pages)
7 May 1998Return made up to 01/04/98; no change of members (6 pages)
7 May 1998Return made up to 01/04/98; no change of members (6 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
9 October 1997Full accounts made up to 31 January 1997 (17 pages)
9 October 1997Full accounts made up to 31 January 1997 (17 pages)
26 June 1997Return made up to 01/04/97; full list of members (7 pages)
26 June 1997Return made up to 01/04/97; full list of members (7 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Full accounts made up to 31 January 1996 (17 pages)
2 October 1996Full accounts made up to 31 January 1996 (17 pages)
14 April 1996Return made up to 01/04/96; full list of members (8 pages)
14 April 1996Return made up to 01/04/96; full list of members (8 pages)
4 December 1995Full accounts made up to 31 January 1995 (17 pages)
4 December 1995Full accounts made up to 31 January 1995 (17 pages)
28 March 1995Return made up to 01/04/95; no change of members (6 pages)
28 March 1995Return made up to 01/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1994Full accounts made up to 31 January 1994 (17 pages)
2 December 1994Full accounts made up to 31 January 1994 (17 pages)
7 July 1994New director appointed (2 pages)
7 July 1994New director appointed (2 pages)
20 May 1994Return made up to 01/04/94; no change of members (7 pages)
20 May 1994Return made up to 01/04/94; no change of members (7 pages)
9 December 1993Full accounts made up to 31 January 1993 (18 pages)
9 December 1993Full accounts made up to 31 January 1993 (18 pages)
28 May 1993Return made up to 01/04/93; full list of members (6 pages)
28 May 1993Return made up to 01/04/93; full list of members (6 pages)
12 February 1993Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 February 1993Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1992New director appointed (2 pages)
14 July 1992New director appointed (2 pages)
22 May 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1992Memorandum and Articles of Association (7 pages)
27 April 1992Memorandum and Articles of Association (7 pages)
15 April 1992Company name changed J.B. chilled foods LIMITED\certificate issued on 16/04/92 (2 pages)
15 April 1992Company name changed J.B. chilled foods LIMITED\certificate issued on 16/04/92 (2 pages)
1 April 1992Incorporation (13 pages)
1 April 1992Incorporation (13 pages)