About

Registered Number: 03291814
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Long Lane, Neachley, Shifnal, Shropshire, TF11 8PJ

 

Based in Shifnal, Shropshire, J K Fresh Produce (West Midlands) Ltd was established in 1996, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Nahar, Satveer Kumar, Kaur, Jogiro, Cornborough, Paul, Pal, Surinder for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Jogiro 16 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
NAHAR, Satveer Kumar 23 August 2011 - 1
CORNBOROUGH, Paul 16 December 1996 04 March 1998 1
PAL, Surinder 05 March 1998 28 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 10 December 2019
MR04 - N/A 28 March 2019
MR04 - N/A 28 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 04 December 2018
PSC04 - N/A 24 September 2018
PSC01 - N/A 24 September 2018
AA - Annual Accounts 24 July 2018
PSC01 - N/A 10 July 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH03 - Change of particulars for secretary 07 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 January 2012
AP03 - Appointment of secretary 09 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 02 September 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 10 April 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 14 September 2000
395 - Particulars of a mortgage or charge 24 March 2000
363s - Annual Return 29 December 1999
RESOLUTIONS - N/A 25 November 1999
CERTNM - Change of name certificate 23 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 26 November 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 15 April 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
287 - Change in situation or address of Registered Office 20 December 1996
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 08 April 2008 Fully Satisfied

N/A

Chattel mortgage 25 August 2006 Fully Satisfied

N/A

Legal charge 17 June 2006 Outstanding

N/A

Mortgage debenture 17 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.