This company is commonly known as T & J B Produce Limited. The company was founded 32 years ago and was given the registration number 02712897. The firm's registered office is in SPALDING. You can find them at Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | T & J B PRODUCE LIMITED |
---|---|---|
Company Number | : | 02712897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Secretary | 30 May 2021 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 10 May 2021 | Active |
231, City Business Park, Dunmurry, Belfast, Northern Ireland, BT17 9HY | Director | 20 December 2018 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR | Director | 18 November 2013 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Secretary | 13 June 2013 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Secretary | 31 July 2008 | Active |
Willans Menagissy, Mount Hawke, Truro, | Secretary | 10 March 1993 | Active |
Meadow Cottage,Menagissy, Mount Hawke, Truro, TR4 8DQ | Secretary | 01 May 1998 | Active |
15 South Wheal Towan, Porthtown, Truro, TR14 8AF | Secretary | 10 June 1992 | Active |
Total Produce, Enterprse Way, Pinchbeck, Spalding, PE11 3YR | Secretary | 28 August 2012 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR | Secretary | 18 November 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 May 1992 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 31 July 2008 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 01 June 1992 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | - | Active |
44, Matthew Flinders Way, Boston, United Kingdom, PE21 8BN | Director | 04 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 May 1992 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 31 July 2008 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR | Director | 25 January 2013 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 31 July 2008 | Active |
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR | Director | 25 January 2013 | Active |
Ashmore, Penwartha Road, Bolingey, United Kingdom, TR6 0DH | Director | 04 April 2008 | Active |
T & J Barnes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Total Produce Limited, Enterprise Way, Spalding, England, PE11 3YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Capital | Capital allotment shares. | Download |
2017-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2017-01-19 | Resolution | Resolution. | Download |
2017-01-17 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.