M&J SEAFOOD LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
M&J SEAFOOD LIMITED is a Private Limited Company from ASHFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
M&J SEAFOOD LIMITED was incorporated 9 years ago on 07/11/2014 and has the registered number: 09301346. The accounts status is FULL.
M&J SEAFOOD LIMITED was incorporated 9 years ago on 07/11/2014 and has the registered number: 09301346. The accounts status is FULL.
M&J SEAFOOD LIMITED - ASHFORD
This company is listed in the following categories:
46380 - Wholesale of other food, including fish, crustaceans and molluscs
46380 - Wholesale of other food, including fish, crustaceans and molluscs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 28/06/2020 |
Registered Office
ENTERPRISE HOUSE
ASHFORD
KENT
TN25 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KEYMJ LIMITED (until 17/03/2015)
KEYMJ LIMITED (until 17/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2021 | 17/11/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH WHIBLEY | Jan 1976 | British | Director | 2015-02-23 | CURRENT |
PETER FRANCIS JACKSON | Jul 1971 | Irish | Director | 2022-03-01 | CURRENT |
SARAH WHIBLEY | Secretary | 2015-02-23 | CURRENT | ||
ABOGADO CUSTODIANS LIMITED | Corporate Director | 2014-11-07 UNTIL 2014-11-11 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Director | 2014-11-07 UNTIL 2014-11-11 | RESIGNED | ||
PHILIP ROBERT WIELAND | May 1973 | British | Director | 2015-02-18 UNTIL 2015-02-23 | RESIGNED |
ADRIAN JOHN WHITEHEAD | Apr 1964 | British | Director | 2014-11-11 UNTIL 2014-11-20 | RESIGNED |
ADAM PATRICK UTTLEY | Dec 1979 | British | Director | 2015-02-23 UNTIL 2016-09-15 | RESIGNED |
MR RAJESH VISHWANATH TUGNAIT | Apr 1969 | British | Director | 2016-09-01 UNTIL 2022-03-01 | RESIGNED |
KENNEDY MCMEIKAN | May 1965 | British | Director | 2014-11-11 UNTIL 2015-02-23 | RESIGNED |
MS LUCIENE MAUREEN JAMES | Apr 1962 | British | Director | 2014-11-07 UNTIL 2014-11-11 | RESIGNED |
MR NIGEL JOHN HARRIS | Oct 1970 | Director | 2014-12-09 UNTIL 2015-02-23 | RESIGNED | |
MR COLIN JAMES HARRIS | Sep 1972 | British | Director | 2014-12-09 UNTIL 2015-02-23 | RESIGNED |
MR DAVID JOHN BURNS | Jan 1962 | British | Director | 2015-02-23 UNTIL 2016-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brake Bros Limited | 2021-07-30 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cucina Fresh Investments Limited | 2021-07-28 - 2021-07-30 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cucina Fresh Finance Limited | 2021-03-24 - 2021-07-28 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brake Bros Limited | 2020-11-04 - 2020-11-16 | Ashford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Brake Bros Limited | 2020-10-05 - 2020-10-14 | Ashford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Fresh Direct Group Limited | 2016-04-06 - 2021-03-24 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |