About

Registered Number: 04754510
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Chapel Farm, Downham Road, Fincham, King's Lynn, PE33 9HF

 

Jay-craft Food Machinery Ltd was registered on 06 May 2003 with its registered office in King's Lynn, it has a status of "Active". The companies directors are listed as Murphy, Debbie, Murphy, Jonathan Michael, Murphy, Jacqueline Ann, Murphy, John Michael 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
MURPHY, Jonathan Michael 06 May 2003 - 1
MURPHY, John Michael 21 May 2003 15 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Debbie 06 May 2016 - 1
MURPHY, Jacqueline Ann 06 May 2003 06 May 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 May 2016
AP03 - Appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AA - Annual Accounts 03 January 2016
MR01 - N/A 31 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 May 2014
MR01 - N/A 07 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 May 2012
RESOLUTIONS - N/A 05 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2012
SH08 - Notice of name or other designation of class of shares 05 April 2012
CC04 - Statement of companies objects 05 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.