About

Registered Number: 09272180
Date of Incorporation: 20/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 58 Great Western Close, Birmingham, B18 4QF,

 

The Real Junk Food Project Birmingham Cic was founded on 20 October 2014 and has its registered office in Birmingham. We don't currently know the number of employees at the organisation. The business has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Carol Ann 01 June 2018 - 1
GALLAGHER, Ann Marie 04 June 2018 - 1
HEMMING, Victoria Sara 04 November 2019 - 1
RAHMAN, Shajidur 28 February 2015 - 1
ASLAM, Miriam 08 March 2018 31 October 2019 1
DOWNING, Ray David John 10 April 2017 30 November 2018 1
FAROOQUI, Dibah 22 March 2017 01 November 2018 1
HUGHES, Elizabeth Jane 20 October 2014 21 March 2015 1
HUGHES, Garethe Edward 20 October 2014 28 February 2017 1
JONES, Benjamin David 12 November 2014 28 December 2017 1
MILUSHEVA, Ana Nikolaeva 07 February 2016 13 July 2016 1
O'SULLIVAN, Eileen Sinead Rose 20 October 2014 28 February 2017 1
WILLIAMS, Karen Judy 07 February 2016 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 28 December 2017
CS01 - N/A 25 October 2017
AD01 - Change of registered office address 20 October 2017
CH01 - Change of particulars for director 25 August 2017
AD01 - Change of registered office address 15 August 2017
CH01 - Change of particulars for director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 04 March 2017
AD01 - Change of registered office address 04 March 2017
TM01 - Termination of appointment of director 04 March 2017
TM01 - Termination of appointment of director 04 March 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 30 October 2016
DISS40 - Notice of striking-off action discontinued 19 October 2016
AA - Annual Accounts 18 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 09 February 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AD01 - Change of registered office address 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 08 December 2014
CICINC - N/A 20 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.