Company NameJ Food Supplies Limited
Company StatusDissolved
Company Number06322153
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Samantha Louise Giles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Douglas Road
Lenham
Maidstone
Kent
ME17 2QP
Director NameMr Timothy Johnstone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Douglas Road
Lenham
Maidstone
Kent
ME17 2QP
Secretary NameMr Timothy Johnstone
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Douglas Road
Lenham
Maidstone
Kent
ME17 2QP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Samantha Giles
100.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£8,255
Current Liabilities£101,777

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 September 2013Liquidators' statement of receipts and payments to 17 July 2013 (9 pages)
18 September 2013Liquidators statement of receipts and payments to 17 July 2013 (9 pages)
20 September 2012Liquidators' statement of receipts and payments to 17 July 2012 (9 pages)
20 September 2012Liquidators statement of receipts and payments to 17 July 2012 (9 pages)
5 August 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Registered office address changed from 46 Douglas Road, Lenham Maidstone Kent ME17 2QP on 26 July 2011 (2 pages)
26 July 2011Statement of affairs with form 4.19 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Director's details changed for Timothy Johnstone on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Samantha Giles on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 4
(5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 September 2009Return made up to 24/07/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 24/07/08; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Incorporation (11 pages)