Company NameJlbj-UK Ltd.
Company StatusActive
Company Number08924510
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr John Allen Hermeier
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Snackfood Lane
Minong
Wisconsin
54849
Director NameMr John Earl Link
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Snackfood Lane
Minong
Wisconsin
54849
Director NameMr Troy John Link
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Snackfood Lane
Minong
Wisconsin
54849
Director NameJan-Pieter Schretlen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed02 February 2015(11 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameAdam Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressMoermanskkade 101, 4th Floor
1013bc Amsterdam
Netherlands
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed06 August 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameNorbert Gueldner
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2015(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressC/O Menzies Llp Lynton House
7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lsi-luxembourg Sarl
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

15 June 2023Appointment of Mr Jeroen Mustert as a director on 1 May 2023 (2 pages)
15 June 2023Termination of appointment of Rakesh Ranjan Sinha as a director on 25 May 2023 (1 page)
12 June 2023Accounts for a small company made up to 31 December 2021 (21 pages)
12 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Appointment of Ms Laura Trivulzio as a director on 3 March 2023 (2 pages)
4 April 2023Appointment of Mr Rakesh Ranjan Sinha as a director on 3 March 2023 (2 pages)
4 April 2023Termination of appointment of Adam Smith as a director on 7 March 2022 (1 page)
4 April 2023Termination of appointment of Jan-Pieter Schretlen as a director on 31 December 2022 (1 page)
4 April 2023Appointment of Mr Michael Rakic as a director on 3 March 2023 (2 pages)
21 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 March 2022Change of details for Mr Troy John Link as a person with significant control on 6 April 2016 (2 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
13 November 2020Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 13 November 2020 (1 page)
12 October 2020Appointment of Goodwille Limited as a secretary on 6 August 2020 (2 pages)
12 October 2020Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to St. James House 13 Kensington Square London W8 5HD on 12 October 2020 (1 page)
16 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 March 2018Change of details for Mr Troy John Link as a person with significant control on 14 March 2018 (2 pages)
31 October 2017Appointment of Adam Smith as a director on 30 June 2017 (2 pages)
31 October 2017Appointment of Adam Smith as a director on 30 June 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 July 2017Termination of appointment of Norbert Gueldner as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Norbert Gueldner as a director on 30 June 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 August 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2016 (1 page)
29 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
29 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
17 March 2016Accounts for a small company made up to 31 December 2014 (6 pages)
17 March 2016Accounts for a small company made up to 31 December 2014 (6 pages)
15 February 2016Solvency Statement dated 24/12/15 (1 page)
15 February 2016Solvency Statement dated 24/12/15 (1 page)
15 February 2016Statement of capital on 15 February 2016
  • GBP 1
(4 pages)
15 February 2016Statement of capital on 15 February 2016
  • GBP 1
(4 pages)
27 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 24/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 24/12/2015
(1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
30 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(7 pages)
30 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(7 pages)
30 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(7 pages)
12 March 2015Appointment of Norbert Gueldner as a director on 2 February 2015 (3 pages)
12 March 2015Appointment of Jan-Pieter Schretlen as a director on 2 February 2015 (3 pages)
12 March 2015Appointment of Jan-Pieter Schretlen as a director on 2 February 2015 (3 pages)
12 March 2015Appointment of Norbert Gueldner as a director on 2 February 2015 (3 pages)
12 March 2015Appointment of Norbert Gueldner as a director on 2 February 2015 (3 pages)
12 March 2015Appointment of Jan-Pieter Schretlen as a director on 2 February 2015 (3 pages)
11 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(48 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(48 pages)