About

Registered Number: 01189926
Date of Incorporation: 08/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Berth 36, Test Road Eastern Docks, Southampton, Hampshire, SO14 3GG

 

Based in Hampshire, J. Soufflet (U.K.) Ltd was setup in 1974, it has a status of "Active". Bernardon, Jerome, Laporte, Philippe, Trannois, Guy, Dresti, Jean Pierre, Veit, Raoul Jacques Emile George are listed as the directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRESTI, Jean Pierre N/A 01 January 2001 1
VEIT, Raoul Jacques Emile George 25 July 2005 01 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BERNARDON, Jerome 01 December 2018 - 1
LAPORTE, Philippe 24 November 1993 01 January 2001 1
TRANNOIS, Guy N/A 06 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 January 2020
PSC07 - N/A 09 December 2019
PSC01 - N/A 09 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 February 2019
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AP03 - Appointment of secretary 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 January 2017
RESOLUTIONS - N/A 27 May 2016
CC04 - Statement of companies objects 27 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 23 April 2004
363a - Annual Return 11 January 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
AA - Annual Accounts 24 February 2003
363a - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 06 April 2002
363a - Annual Return 02 January 2002
AA - Annual Accounts 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363a - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 10 April 2000
363a - Annual Return 22 December 1999
AA - Annual Accounts 16 February 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 06 May 1998
363a - Annual Return 01 April 1998
353 - Register of members 01 April 1998
287 - Change in situation or address of Registered Office 25 January 1998
RESOLUTIONS - N/A 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
123 - Notice of increase in nominal capital 08 September 1997
AA - Annual Accounts 05 March 1997
363a - Annual Return 20 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
RESOLUTIONS - N/A 03 December 1996
123 - Notice of increase in nominal capital 03 December 1996
AA - Annual Accounts 02 July 1996
288 - N/A 23 April 1996
363s - Annual Return 24 January 1996
288 - N/A 13 October 1995
363s - Annual Return 23 January 1995
288 - N/A 23 January 1995
AA - Annual Accounts 04 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
363b - Annual Return 16 May 1994
AA - Annual Accounts 25 January 1994
288 - N/A 09 January 1994
288 - N/A 25 August 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 26 March 1993
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 21 November 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 09 January 1990
288 - N/A 21 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
RESOLUTIONS - N/A 25 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 25 November 1987
287 - Change in situation or address of Registered Office 26 May 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1986
AA - Annual Accounts 05 June 1986
CERTNM - Change of name certificate 20 February 1975
MEM/ARTS - N/A 29 January 1975
MISC - Miscellaneous document 08 November 1974

Mortgages & Charges

Description Date Status Charge by
Shares mortgage 28 March 2002 Fully Satisfied

N/A

Memorandum securing current account balances 20 December 1994 Fully Satisfied

N/A

Charge over deposits 14 February 1986 Fully Satisfied

N/A

Legal mortgage 26 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.