UKBizDB.co.uk

JACK SHAFRON & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jack Shafron & Co.limited. The company was founded 62 years ago and was given the registration number 00704290. The firm's registered office is in HOVE. You can find them at Europa House, Goldstone Villas, Hove, East Sussex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:JACK SHAFRON & CO.LIMITED
Company Number:00704290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 1961
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, London, N3 3LF

Secretary01 October 1995Active
Gable House, 239 Regents Park Road, London, N3 3LF

Director06 April 2017Active
Gable House, 239 Regents Park Road, London, N3 3LF

Director-Active
33 Marennes Crescent, Brightlingsea, Colchester, CO7 0RU

Secretary-Active
45 Whitehills Road, Loughton, IG10 1TS

Director-Active
33 Marennes Crescent, Brightlingsea, Colchester, CO7 0RU

Director-Active
Orchard End, 18 Woodside Road, Woodford Green, IG8 0TR

Director-Active
14 Highwood, Woodford Green, IG8 0SZ

Director-Active
5 Parkmore, Sunset Avenue, Woodford Green, IG8 0SJ

Director-Active
14 Highwood, Woodford Green, IG8 0SZ

Director-Active
51 Grove Road, Rochester, ME2 4BY

Director06 April 2000Active

People with Significant Control

Robert Shafron
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Karen Natalie Shafron
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Gazette

Gazette dissolved liquidation.

Download
2023-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2020-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Officers

Change person secretary company with change date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.