Company NameR.J. Foods Limited
DirectorPaul Richard Gregg
Company StatusLiquidation
Company Number03192614
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Previous NameOverbridge Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRolando Papiani
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 weeks, 2 days after company formation)
Appointment Duration19 years (resigned 04 June 2015)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Clowes Avenue
Bournemouth
Dorset
BH6 4ES
Secretary NameJennifer Marie Papiani
NationalityBritish
StatusResigned
Appointed23 May 1996(3 weeks, 2 days after company formation)
Appointment Duration19 years (resigned 04 June 2015)
RoleCompany Director
Correspondence Address22 Clowes Avenue
Bournemouth
Dorset
BH6 4ES
Director NameMr Steven Charles Dussek
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(16 years after company formation)
Appointment Duration3 years (resigned 04 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRusper House Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameMrs Jennifer Marie Papiani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(16 years after company formation)
Appointment Duration3 years (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clowes Avenue
Bournemouth
Dorset
BH6 4ES
Secretary NameMr Simon Stanham
StatusResigned
Appointed03 June 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressUnit 2 Coach Crescent
Shireoaks
Worksop
Nottinghamshire
S81 8AD
Director NameMr David Simon Gregg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks
Worksop
Nottinghamshire
S81 8AD
Director NameMr Simon Peter Stanham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks
Worksop
Nottinghamshire
S81 8AD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.rjfoods-flapjack.com/

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£384,675
Cash£118,108
Current Liabilities£144,143

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2019 (4 years, 12 months ago)
Next Return Due14 May 2020 (overdue)

Charges

22 July 2019Delivered on: 1 August 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property.
Outstanding
14 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 1999Delivered on: 14 June 1999
Satisfied on: 3 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 June 1997Delivered on: 3 July 1997
Satisfied on: 3 June 2015
Persons entitled: Dulacrest Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date.
Particulars: The companys interest in a deposit account to be opened by the chargee pursuant to a rent deposit deed.
Fully Satisfied
16 August 1996Delivered on: 20 August 1996
Satisfied on: 3 June 2015
Persons entitled: Dulacrest Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH august 1996.
Particulars: The companys interest in and to the deposit account to be opened by the chargee inclusive of deposit of £3,625 (the initial deposit). See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Liquidators' statement of receipts and payments to 6 October 2023 (20 pages)
15 December 2022Liquidators' statement of receipts and payments to 6 October 2022 (17 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
13 December 2021Liquidators' statement of receipts and payments to 6 October 2021 (15 pages)
23 October 2020Appointment of a voluntary liquidator (3 pages)
7 October 2020Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
29 April 2020Administrator's progress report (29 pages)
16 December 2019Result of meeting of creditors (7 pages)
25 November 2019Statement of administrator's proposal (40 pages)
2 November 2019Statement of affairs with form AM02SOA (12 pages)
7 October 2019Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to Tower Bridge House St Katherine's Way London E1W 1DD on 7 October 2019 (2 pages)
3 October 2019Appointment of an administrator (5 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 August 2019Registration of charge 031926140005, created on 22 July 2019 (63 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 31 December 2017 (9 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Registered office address changed from Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Stanham as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Stanham as a secretary on 31 December 2017 (1 page)
29 December 2017Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages)
29 December 2017Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 September 2017Registration of charge 031926140004, created on 14 September 2017 (9 pages)
18 September 2017Registration of charge 031926140004, created on 14 September 2017 (9 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (20 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (20 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
23 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
24 June 2015Termination of appointment of Rolando Papiani as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Jennifer Marie Papiani as a secretary on 4 June 2015 (1 page)
24 June 2015Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Rolando Papiani as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Stanham as a secretary on 3 June 2015 (2 pages)
24 June 2015Termination of appointment of Jennifer Marie Papiani as a secretary on 4 June 2015 (1 page)
24 June 2015Appointment of Mr David Simon Gregg as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Jennifer Marie Papiani as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Jennifer Marie Papiani as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Peter Stanham as a director on 4 June 2015 (2 pages)
24 June 2015Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Stanham as a secretary on 3 June 2015 (2 pages)
24 June 2015Termination of appointment of Steven Charles Dussek as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Steven Charles Dussek as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Peter Stanham as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Rolando Papiani as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Jennifer Marie Papiani as a secretary on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Jennifer Marie Papiani as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Stanham as a secretary on 3 June 2015 (2 pages)
24 June 2015Appointment of Mr Simon Peter Stanham as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr David Simon Gregg as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr David Simon Gregg as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Steven Charles Dussek as a director on 4 June 2015 (1 page)
3 June 2015Satisfaction of charge 1 in full (1 page)
3 June 2015Satisfaction of charge 3 in full (1 page)
3 June 2015Satisfaction of charge 3 in full (1 page)
3 June 2015Satisfaction of charge 1 in full (1 page)
3 June 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Satisfaction of charge 2 in full (1 page)
31 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(6 pages)
31 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
27 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Appointment of Mr Steven Charles Dussek as a director (2 pages)
19 June 2012Appointment of Mr Steven Charles Dussek as a director (2 pages)
19 June 2012Appointment of Mrs Jennifer Marie Papiani as a director (2 pages)
19 June 2012Appointment of Mrs Jennifer Marie Papiani as a director (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Sub-division of shares on 16 May 2012 (5 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2012Sub-division of shares on 16 May 2012 (5 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 May 2010Director's details changed for Rolando Papiani on 29 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Rolando Papiani on 29 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2008Return made up to 30/04/08; no change of members (6 pages)
19 May 2008Return made up to 30/04/08; no change of members (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 June 2007Return made up to 30/04/07; no change of members (6 pages)
3 June 2007Return made up to 30/04/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 April 2005Return made up to 30/04/05; full list of members (7 pages)
27 April 2005Return made up to 30/04/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
11 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
16 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 June 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
18 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
18 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
3 June 1996Company name changed overbridge LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed overbridge LIMITED\certificate issued on 04/06/96 (2 pages)
30 April 1996Incorporation (17 pages)
30 April 1996Incorporation (17 pages)