UKBizDB.co.uk

JAMAICA FRESH PRODUCE LIMITED

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

This company is commonly known as Jamaica Fresh Produce Limited. The company was founded 12 years ago and was given the registration number 07810165. The firm's registered office is in BIRMINGHAM. You can find them at Unit 3, St Chads Industrial Estate Brearley Street, Hockley, Birmingham, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:JAMAICA FRESH PRODUCE LIMITED
Company Number:07810165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit 3, St Chads Industrial Estate Brearley Street, Hockley, Birmingham, England, B19 3XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Shepherds Green Road, Erdington, Birmingham, United Kingdom, B24 8EU

Director14 October 2011Active
42, Shepherds Green Road, Erdington, Birmingham, United Kingdom, B24 8EU

Director14 October 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 October 2011Active
Unit 3, St Chads Industrial Estate, Brearley Street, Hockley, Birmingham, England, B19 3XJ

Director01 March 2022Active
42, Shepherds Green Road, Erdington, Birmingham, United Kingdom, B24 8EU

Director14 October 2011Active

People with Significant Control

Mr Shuja Ahmed Mir
Notified on:01 March 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 3, St Chads Industrial Estate, Brearley Street, Birmingham, England, B19 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shujah Ahmed Mir
Notified on:01 October 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 3, St Chads Industrial Estate, Brearley Street, Birmingham, England, B19 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shoaib Ahmed Mir
Notified on:01 October 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Unit 3, St Chads Industrial Estate, Brearley Street, Birmingham, England, B19 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ghazala Shujah
Notified on:01 October 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 3, St Chads Industrial Estate, Brearley Street, Birmingham, England, B19 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Persons with significant control

Notification of a person with significant control.

Download
2017-10-29Persons with significant control

Notification of a person with significant control.

Download
2017-10-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.