About

Registered Number: 10504047
Date of Incorporation: 30/11/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: Phase 2 Celsius Parc, Cupola Way, Scunthorpe, DN15 9YJ,

 

Jones Food Company Ltd was registered on 30 November 2016 and has its registered office in Scunthorpe, it has a status of "Active". We do not know the number of employees at this company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD-JONES, James Patrick 30 November 2016 - 1
MCGUIRE, Stewart Paul 07 June 2019 - 1
CHALLINOR, Paul Francis, Dr 06 March 2018 07 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA01 - Change of accounting reference date 15 September 2020
AA - Annual Accounts 15 September 2020
AA01 - Change of accounting reference date 14 September 2020
SH03 - Return of purchase of own shares 09 June 2020
RESOLUTIONS - N/A 14 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2020
SH19 - Statement of capital 14 April 2020
CAP-SS - N/A 14 April 2020
TM01 - Termination of appointment of director 06 March 2020
RP04SH01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 30 December 2019
CS01 - N/A 13 December 2019
SH03 - Return of purchase of own shares 05 August 2019
SH01 - Return of Allotment of shares 02 August 2019
AP01 - Appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
SH01 - Return of Allotment of shares 10 July 2019
RESOLUTIONS - N/A 10 July 2019
RESOLUTIONS - N/A 10 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2019
SH08 - Notice of name or other designation of class of shares 10 July 2019
SH01 - Return of Allotment of shares 10 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2019
SH06 - Notice of cancellation of shares 10 July 2019
AA - Annual Accounts 09 July 2019
MR04 - N/A 10 June 2019
TM01 - Termination of appointment of director 08 May 2019
RESOLUTIONS - N/A 09 April 2019
AP01 - Appointment of director 03 April 2019
AD01 - Change of registered office address 06 March 2019
RESOLUTIONS - N/A 22 February 2019
MR01 - N/A 18 February 2019
MR01 - N/A 30 January 2019
CS01 - N/A 03 December 2018
AD01 - Change of registered office address 07 November 2018
AP01 - Appointment of director 03 May 2018
AA01 - Change of accounting reference date 13 April 2018
RESOLUTIONS - N/A 04 April 2018
RESOLUTIONS - N/A 04 April 2018
SH01 - Return of Allotment of shares 29 March 2018
AP01 - Appointment of director 29 March 2018
PSC08 - N/A 09 March 2018
PSC07 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
PSC07 - N/A 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
PSC02 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
SH01 - Return of Allotment of shares 08 March 2018
AA - Annual Accounts 02 March 2018
PSC04 - N/A 02 March 2018
CS01 - N/A 30 November 2017
NEWINC - New incorporation documents 30 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Fully Satisfied

N/A

A registered charge 25 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.