UKBizDB.co.uk

JES FOOD LIMITED

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

This company is commonly known as Jes Food Limited. The company was founded 5 years ago and was given the registration number 11810713. The firm's registered office is in WALTHAM ABBEY. You can find them at Pixel Building, 110 Brooker Road, Waltham Abbey, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:JES FOOD LIMITED
Company Number:11810713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Pixel Building, 110 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director06 February 2019Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director06 February 2019Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director06 February 2019Active

People with Significant Control

Mr Enrico La Licata
Notified on:07 February 2019
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:England
Address:457, Southchurch Road, Southend On Sea, England, SS1 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sabrina Mattei
Notified on:07 February 2019
Status:Active
Date of birth:February 1970
Nationality:Italian
Country of residence:England
Address:457, Southchurch Road, Southend On Sea, England, SS1 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Enrico Maria La Licata
Notified on:06 February 2019
Status:Active
Date of birth:September 1995
Nationality:Italian
Country of residence:England
Address:457, Southchurch Road, Southend On Sea, England, SS1 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-02-28Address

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

Download
2023-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-28Resolution

Resolution.

Download
2023-01-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-04-11Address

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

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Address

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

Download
2021-01-28Address

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

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.