J & R Food Service Ltd was registered on 13 March 2003 and are based in Exeter, it's status at Companies House is "Active". There is one director listed as Barnes, Peter David for the company in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Peter David | 10 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 07 August 2019 | |
MR04 - N/A | 24 April 2019 | |
MR01 - N/A | 08 April 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 27 July 2017 | |
AD01 - Change of registered office address | 13 June 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 08 May 2015 | |
MR04 - N/A | 28 April 2015 | |
MR01 - N/A | 28 January 2015 | |
RESOLUTIONS - N/A | 17 December 2014 | |
CC04 - Statement of companies objects | 17 December 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2014 | |
CH01 - Change of particulars for director | 26 September 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 19 April 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
SH03 - Return of purchase of own shares | 12 February 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
SH06 - Notice of cancellation of shares | 18 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 16 May 2011 | |
SH01 - Return of Allotment of shares | 13 May 2011 | |
AR01 - Annual Return | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
CH03 - Change of particulars for secretary | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
363a - Annual Return | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
225 - Change of Accounting Reference Date | 21 December 2008 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 09 June 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
RESOLUTIONS - N/A | 13 March 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2007 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
CERTNM - Change of name certificate | 03 December 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 08 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2003 | |
225 - Change of Accounting Reference Date | 21 May 2003 | |
287 - Change in situation or address of Registered Office | 11 May 2003 | |
CERTNM - Change of name certificate | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
NEWINC - New incorporation documents | 13 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 27 January 2015 | Fully Satisfied |
N/A |
All assets debenture | 02 March 2012 | Outstanding |
N/A |
Debenture | 14 January 2005 | Fully Satisfied |
N/A |
Debenture | 14 April 2003 | Fully Satisfied |
N/A |