Company NameJ & P Fresca UK Limited
DirectorsDemetrakis Petrides and Ioannis Symeonides
Company StatusActive
Company Number08306429
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameDemetrakis Petrides
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCypriot
StatusCurrent
Appointed28 November 2012(2 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Ioannis Symeonides
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCypriot
StatusCurrent
Appointed29 November 2012(3 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Demetrakis Petrides
50.00%
Ordinary
1 at £1Ioannis Symeonides
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,351
Cash£325
Current Liabilities£1,676

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
14 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
12 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
18 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 8 January 2013 (1 page)
7 January 2013Appointment of Mr Ioannis Symeonides as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2
(3 pages)
7 January 2013Appointment of Mr Ioannis Symeonides as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2
(3 pages)
5 December 2012Appointment of Demetrakis Petrides as a director (3 pages)
5 December 2012Appointment of Demetrakis Petrides as a director (3 pages)
28 November 2012Termination of appointment of Graham Cowan as a director (1 page)
28 November 2012Termination of appointment of Graham Cowan as a director (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)