Company NameJFL Catering Limited
DirectorJoao Gil Batista Loureiro
Company StatusActive
Company Number07984109
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Joao Gil Batista Loureiro
Date of BirthJune 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA
Secretary NameMaria De Fatima Almeida Aguiar Loureiro
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Ingram Road
Thornton Heath
Surrey
CR7 8EB

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Libiana Aguiar Loureiro
9.00%
Ordinary
51 at £1Joao Gil Batista Loureiro
51.00%
Ordinary
40 at £1Maria De Fatima Almeida Aguiar Loureiro
40.00%
Ordinary

Financials

Year2014
Net Worth£31,139
Cash£27,242
Current Liabilities£56,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 August 2019Micro company accounts made up to 31 March 2018 (4 pages)
18 July 2019Director's details changed for Mr Joao Gil Batista Loureiro on 18 July 2019 (2 pages)
3 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 April 2019Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to 1 Approach Road London SW20 8BA on 3 April 2019 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
23 February 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 March 2012Incorporation (22 pages)
9 March 2012Incorporation (22 pages)