About

Registered Number: 04306497
Date of Incorporation: 17/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 12a Exeter Way, Theale, Reading, RG7 4PF

 

Established in 2001, Jv Foods Ltd are based in Reading, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Brown, Xiaowei, Brown, Xiaowei, Davis, Naomi Ruth, Davis, Vivienne Ann, Serrano, Richard Leslie, Childs, Colin, Davies, Jonathan Wystan, Davis, Jonathan Wystan, Simpson, Katie Jane, Stephenson, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Xiaowei 01 December 2019 - 1
DAVIS, Naomi Ruth 17 July 2015 - 1
DAVIS, Vivienne Ann 17 October 2001 - 1
SERRANO, Richard Leslie 17 October 2001 - 1
DAVIS, Jonathan Wystan 11 October 2007 11 October 2007 1
SIMPSON, Katie Jane 01 May 2016 15 September 2017 1
STEPHENSON, Andrew John 17 October 2001 10 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Xiaowei 01 December 2019 - 1
CHILDS, Colin 24 April 2006 10 October 2007 1
DAVIES, Jonathan Wystan 10 February 2006 24 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 17 October 2017
CH03 - Change of particulars for secretary 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 18 August 2008
AAMD - Amended Accounts 12 March 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 November 2004
CERTNM - Change of name certificate 06 October 2004
AA - Annual Accounts 01 September 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
363s - Annual Return 07 January 2004
363a - Annual Return 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 07 December 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 28 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2002 Outstanding

N/A

Debenture 10 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.