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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2019 | Fully Satisfied |
N/A |
A registered charge | 25 January 2019 | Outstanding |
N/A |