About

Registered Number: 04697167
Date of Incorporation: 13/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Fair Oak Close Exeter Airport Business Park, Clyst Honiton, Exeter, EX5 2UL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Peter David 10 April 2007 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.