VJS FOODS LIMITED

Company Documents

DateDescription
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY MOELGAARD

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 SOLVENCY STATEMENT DATED 19/10/17

View Document

13/11/1713 November 2017 STATEMENT BY DIRECTORS

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1713 November 2017 REDUCE ISSUED CAPITAL 19/10/2017

View Document

20/07/1720 July 2017 ADOPT ARTICLES 29/06/2017

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM TULIP LIMITED CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 29/09/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 29/09/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/00

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 03/10/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 04/10/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

26/07/9826 July 1998 DELIVERY EXT'D 3 MTH 28/09/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

03/08/973 August 1997 DELIVERY EXT'D 3 MTH 28/09/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: GREAT GUTTER LANE P O BOX 25, WILLERBY N HUMBERSIDE, HU10 6DR

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL GROUP ACCOUNTS MADE UP TO 01/10/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED PLUMROSE LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

10/03/9510 March 1995 FULL GROUP ACCOUNTS MADE UP TO 02/10/94

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

26/04/9426 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

09/03/949 March 1994 NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 FULL GROUP ACCOUNTS MADE UP TO 26/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 27/12/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/907 November 1990 £ NC 500000/10000000 01/10/90

View Document

07/11/907 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/90

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 FULL GROUP ACCOUNTS MADE UP TO 28/12/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 AUDITOR'S RESIGNATION

View Document

25/04/9025 April 1990 AUDITOR'S RESIGNATION

View Document

06/06/896 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL GROUP ACCOUNTS MADE UP TO 29/12/88

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information