Company NameJBS Global (UK) Limited
DirectorsWesley MendonÇA Batista Filho and Nicholas James Sherwood
Company StatusActive
Company Number04285339
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Previous NamesBrasilian Beef Company Limited and Friboi (UK) Limited

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 Wesley MendonÇA Batista Filho
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBrazilian
StatusCurrent
Appointed02 March 2018(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Nicholas James Sherwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 October 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr Steven Paul Mayes
StatusCurrent
Appointed19 January 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Nigel Geoffrey Campbell Smeal
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nelson Terrace
London
N1 8DG
Director NameSr Wesley Mendonca Batista
Date of BirthApril 1970 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMrs Florence Louisa Thomas
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Director NameIain Anderson Mars
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressCasa 18, Condominum Palm Hills
Joaquim Jose Esteves 51
Alto Do Boa Vista
Saopavlo 04740-000
Brazil
Secretary NameIan Geoffrey Kemp
NationalityBritish
StatusResigned
Appointed11 November 2005(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 January 2022)
RoleAdmin Manager
Correspondence Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameAntonio Carlos Rodrigues Bersaneti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed16 April 2008(6 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 June 2008)
RoleCompany Director
Correspondence Address20 Tavistock Avenue
Mill Hill
London
NW7 1GA
Director NameMr Marcus Enda O'Sullivan
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2008(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitejbs.com.br

Location

Registered Address2nd Floor, Building 1 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

9.3m at £1Jbs Global Beef Company Sociedade Unipessoal
100.00%
Ordinary

Financials

Year2014
Turnover£150,903,148
Gross Profit£7,244,471
Net Worth£14,652,006
Cash£148,931
Current Liabilities£26,414,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

18 July 2019Delivered on: 20 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 2012Delivered on: 24 July 2012
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 the undertaking and all property and assets present and future, including goodwill, all non-vesting invoices, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 September 2023Registration of charge 042853390003, created on 26 September 2023 (49 pages)
18 September 2023Satisfaction of charge 042853390002 in full (1 page)
4 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 December 2022 (32 pages)
29 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (30 pages)
20 January 2022Appointment of Mr Steven Paul Mayes as a secretary on 19 January 2022 (2 pages)
20 January 2022Termination of appointment of Ian Geoffrey Kemp as a secretary on 19 January 2022 (1 page)
3 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (30 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 August 2020Full accounts made up to 31 December 2019 (29 pages)
8 November 2019Termination of appointment of Marcus Enda O'sullivan as a director on 31 October 2019 (1 page)
8 November 2019Appointment of Mr Nicholas James Sherwood as a director on 31 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Wesley Mendonça Batista Filho on 2 March 2018 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (28 pages)
9 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
20 July 2019Registration of charge 042853390002, created on 18 July 2019 (18 pages)
6 June 2019Satisfaction of charge 1 in full (2 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (27 pages)
9 March 2018Termination of appointment of Wesley Mendonca Batista as a director on 2 March 2018 (1 page)
9 March 2018Appointment of Mr Wesley Mendonça Batista Filho as a director on 2 March 2018 (2 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 February 2017Full accounts made up to 31 December 2016 (27 pages)
1 February 2017Full accounts made up to 31 December 2016 (27 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 11,366,875
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 11,366,875
(3 pages)
12 February 2016Full accounts made up to 31 December 2015 (27 pages)
12 February 2016Full accounts made up to 31 December 2015 (27 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,256,010
(4 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,256,010
(4 pages)
6 August 2015Registered office address changed from 5th Floor Endeavour House 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to 2nd Floor, Building 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 5th Floor Endeavour House 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to 2nd Floor, Building 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 5th Floor Endeavour House 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to 2nd Floor, Building 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 August 2015 (1 page)
7 April 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Full accounts made up to 31 December 2014 (18 pages)
27 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 9,256,010
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 9,256,010
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 9,256,010
(3 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 7,475,473
(4 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 7,475,473
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 7,475,473
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 7,475,473
(3 pages)
11 March 2014Full accounts made up to 31 December 2013 (18 pages)
11 March 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
6 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 6,371,655.56
(4 pages)
6 June 2013Resolutions
  • RES13 ‐ Increase total share cap 10/05/2013
(1 page)
6 June 2013Resolutions
  • RES13 ‐ Increase total share cap 10/05/2013
(1 page)
6 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 6,371,655.56
(4 pages)
3 June 2013Resolutions
  • RES13 ‐ Increase of £1,739,875.56 shall result total share capital of £6,371,655.56 10/05/2013
(1 page)
3 June 2013Resolutions
  • RES13 ‐ Increase of £1,739,875.56 shall result total share capital of £6,371,655.56 10/05/2013
(1 page)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2012Memorandum and Articles of Association (9 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2012Memorandum and Articles of Association (9 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
13 September 2012Secretary's details changed for Ian Geoffrey Kemp on 16 March 2012 (1 page)
13 September 2012Secretary's details changed for Ian Geoffrey Kemp on 16 March 2012 (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 February 2012Full accounts made up to 31 December 2011 (18 pages)
14 February 2012Full accounts made up to 31 December 2011 (18 pages)
26 January 2012Registered office address changed from Premier House 309 Ballards Lane North Finchley London N12 8LY United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Premier House 309 Ballards Lane North Finchley London N12 8LY United Kingdom on 26 January 2012 (1 page)
29 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 4,631,780
  • ANNOTATION The SH01 was replaced on 24/01/2012 as it was not ptoperly delivered.
(10 pages)
29 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 4,631,780
  • ANNOTATION The SH01 was replaced on 24/01/2012 as it was not ptoperly delivered.
(10 pages)
29 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
28 January 2011Full accounts made up to 31 December 2010 (18 pages)
28 January 2011Full accounts made up to 31 December 2010 (18 pages)
3 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 3,007,261
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 3,007,261
(3 pages)
19 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2010Registered office address changed from Ground Floor Premier House 309 Ballards Lane North Finchley London N12 8LU on 24 September 2010 (1 page)
24 September 2010Director's details changed for Sr Wesley Mendonca Batista on 29 August 2010 (2 pages)
24 September 2010Director's details changed for Sr Wesley Mendonca Batista on 29 August 2010 (2 pages)
24 September 2010Registered office address changed from Ground Floor Premier House 309 Ballards Lane North Finchley London N12 8LU on 24 September 2010 (1 page)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Marcus Enda O'sullivan on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Marcus Enda O'sullivan on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Marcus Enda O'sullivan on 1 May 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (18 pages)
7 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
27 March 2009Statement of affairs (7 pages)
27 March 2009Nc inc already adjusted 05/12/08 (1 page)
27 March 2009Amending 88(2) (2 pages)
27 March 2009Amending 88(2) (2 pages)
27 March 2009Nc inc already adjusted 05/12/08 (1 page)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allocate shares 05/12/2008
(1 page)
27 March 2009Statement of affairs (7 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allocate shares 05/12/2008
(1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2009Nc inc already adjusted 08/09/08 (1 page)
24 February 2009Nc inc already adjusted 08/09/08 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2009Director appointed marcus enda o'sullivan (1 page)
6 February 2009Director appointed marcus enda o'sullivan (1 page)
17 December 2008Gbp nc 461000/885101\05/12/08 (1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Gbp nc 461000/885101\05/12/08 (1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Ad 05/12/08\gbp si 424101@1=424101\gbp ic 460100/884201\ (2 pages)
17 December 2008Ad 05/12/08\gbp si 424101@1=424101\gbp ic 460100/884201\ (2 pages)
6 November 2008Return made up to 29/08/08; full list of members (3 pages)
6 November 2008Return made up to 29/08/08; full list of members (3 pages)
4 July 2008Appointment terminated director antonio bersaneti (1 page)
4 July 2008Appointment terminated director antonio bersaneti (1 page)
10 June 2008Appointment terminated director iain mars (1 page)
10 June 2008Appointment terminated director iain mars (1 page)
16 May 2008Company name changed friboi (uk) LIMITED\certificate issued on 19/05/08 (3 pages)
16 May 2008Company name changed friboi (uk) LIMITED\certificate issued on 19/05/08 (3 pages)
6 May 2008Full accounts made up to 31 December 2007 (17 pages)
6 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 April 2008Director appointed antonio carlos rodrigues bersaneti (1 page)
28 April 2008Director appointed antonio carlos rodrigues bersaneti (1 page)
22 September 2007Return made up to 29/08/07; no change of members (7 pages)
22 September 2007Return made up to 29/08/07; no change of members (7 pages)
2 April 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
2 April 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
27 September 2006Ad 28/11/05--------- £ si 460100@1=460100 £ ic 100/460200 (2 pages)
27 September 2006Return made up to 29/08/06; full list of members (7 pages)
27 September 2006Return made up to 29/08/06; full list of members (7 pages)
27 September 2006Ad 28/11/05--------- £ si 460100@1=460100 £ ic 100/460200 (2 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006£ nc 1000/461000 28/11/05 (1 page)
15 May 2006£ nc 1000/461000 28/11/05 (1 page)
21 March 2006Registered office changed on 21/03/06 from: 5TH floor 23/24 smithfield street london EC1A 9LF (1 page)
21 March 2006Registered office changed on 21/03/06 from: 5TH floor 23/24 smithfield street london EC1A 9LF (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
3 November 2005Company name changed brasilian beef company LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed brasilian beef company LIMITED\certificate issued on 03/11/05 (2 pages)
1 September 2005Return made up to 29/08/05; full list of members (7 pages)
1 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 September 2003Return made up to 29/08/03; full list of members (8 pages)
7 September 2003Return made up to 29/08/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
8 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
11 September 2001Incorporation (12 pages)
11 September 2001Incorporation (12 pages)