Company NameJoe's Gourmet Foods Limited
Company StatusActive
Company Number07399608
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Susan Sopher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCookesmead Common Lane
Letchmore Heath
Herts
WD25 8EQ
Director NameMr Joseph Derek Sopher
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameMrs Jacqueline Susan Sopher
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCookesmead Common Lane
Letchmore Heath
Herts
WD25 8EQ
Director NameMr Adam Kevin Sopher
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Mark Irving Escolme
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Paul Sopher
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMs Daria Polunina
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Jonathan Marc Simon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBgf Investments Lp 13-15 York Buildings
London
WC2N 6JU
Director NameMr Christopher Robert Jones
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2023)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat C, 3 Seagrave Road
London
SW6 1RP
Director NameMs Daria Polunina
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2023(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2023)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD

Contact

Websitejoeandsephs.co.uk
Telephone020 84500922
Telephone regionLondon

Location

Registered Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £100Jacqueline Susan Sopher
60.00%
Ordinary
5 at £100Jacqueline Susan Sopher
5.00%
Ordinary B
20 at £100Jacqueline Susan Sopher
20.00%
Ordinary C
15 at £100Adam Sopher
15.00%
Ordinary A

Financials

Year2014
Net Worth£157,244
Cash£15,316
Current Liabilities£403,267

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

31 May 2023Delivered on: 31 May 2023
Persons entitled: Beacon Capital Solutions Limited

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 19 May 2023
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
4 October 2023Satisfaction of charge 073996080002 in full (1 page)
13 September 2023Current accounting period extended from 31 October 2023 to 31 January 2024 (1 page)
26 July 2023Appointment of Ms Daria Polunina as a director on 25 July 2023 (2 pages)
26 July 2023Termination of appointment of Daria Polunina as a director on 13 July 2023 (1 page)
25 July 2023Termination of appointment of Christopher Robert Jones as a director on 25 July 2023 (1 page)
25 July 2023Appointment of Ms Daria Polunina as a director on 13 July 2023 (2 pages)
24 July 2023Full accounts made up to 31 October 2022 (31 pages)
31 May 2023Registration of charge 073996080002, created on 31 May 2023 (16 pages)
19 May 2023Registration of charge 073996080001, created on 5 May 2023 (24 pages)
16 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 October 2021 (30 pages)
23 June 2022Memorandum and Articles of Association (54 pages)
23 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (12 pages)
11 November 2020Appointment of Christopher Jones as a director on 10 November 2020 (2 pages)
11 November 2020Termination of appointment of Jonathan Marc Simon as a director on 10 November 2020 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 August 2020Accounts for a small company made up to 31 October 2019 (11 pages)
15 October 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
18 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
11 June 2019Sub-division of shares on 29 March 2019 (6 pages)
15 May 2019Resolutions
  • RES13 ‐ Sub division/share tramsfers 29/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
3 May 2019Notification of Bgf Nominees Limited as a person with significant control on 29 March 2019 (4 pages)
1 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 10,000.7557
(9 pages)
1 May 2019Sub-division of shares on 29 March 2019 (6 pages)
30 April 2019Particulars of variation of rights attached to shares (2 pages)
30 April 2019Change of share class name or designation (2 pages)
10 April 2019Appointment of Mr Jonathan Marc Simon as a director on 29 March 2019 (2 pages)
9 April 2019Appointment of Mr Mark Irving Escolme as a director on 29 March 2019 (2 pages)
9 April 2019Appointment of Mr Paul Sopher as a director on 29 March 2019 (2 pages)
15 March 2019Second filing of Confirmation Statement dated 07/10/2016 (7 pages)
31 January 2019Director's details changed for Mr Adam Kevin Sopher on 31 January 2019 (2 pages)
10 October 2018Director's details changed for Mr Adam Kevin Sopher on 10 October 2018 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 15/03/2019
(8 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(7 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(7 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(7 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Director's details changed for Mr Adam Kevin Sopher on 13 June 2013 (2 pages)
18 October 2013Director's details changed for Mr Adam Kevin Sopher on 13 June 2013 (2 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(6 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(6 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(6 pages)
13 June 2013Appointment of Mr Adam Kevin Sopher as a director (2 pages)
13 June 2013Appointment of Mr Adam Kevin Sopher as a director (2 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2010Appointment of Mr Joseph Derek Sopher as a director (2 pages)
12 October 2010Appointment of Mr Joseph Derek Sopher as a director (2 pages)
7 October 2010Incorporation (23 pages)
7 October 2010Incorporation (23 pages)