T & J B PRODUCE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

04/04/254 April 2025 Appointment of Mr David John Macklin as a director on 2025-04-01

View Document

28/03/2528 March 2025 Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Dole Baird House Liverpool Innovation Park Liverpool L7 9NJ on 2025-03-28

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / TOTAL PRODUCE LIMITED / 06/04/2016

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR FRANCIS GERARD MCKERNAN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WALLER

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PLAYER

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 26600

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1719 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 REDUCE ISSUED CAPITAL 31/12/2016

View Document

17/01/1717 January 2017 STATEMENT BY DIRECTORS

View Document

17/01/1717 January 2017 SOLVENCY STATEMENT DATED 31/12/16

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 29/07/2014

View Document

20/05/1420 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ADOPT ARTICLES 06/03/2014

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNES

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MARK CHRISTOPHER OWEN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 SECRETARY APPOINTED ANDREW ROGER ALLMOND

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LOCKHART WHITE

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MARK ROBERT PLAYER

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULVENNA

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS PUNTER

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED IAN DONALD WALLER

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND

View Document

06/09/126 September 2012 SECRETARY APPOINTED DONALD GRANT LOCKHART WHITE

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART BARNES / 01/01/2011

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O REDBRIDGE HOLDINGS LIMITED SUNDANCE HOUSE STANILAND WAY WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 6FN

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULVENNA / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODLEY BARNES / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LESLIE PUNTER / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART BARNES / 01/01/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PUNTER / 18/04/2009

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/09/083 September 2008 AUDITOR'S RESIGNATION

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MELISSA JAYNE WILTSHIRE LOGGED FORM

View Document

27/08/0827 August 2008 ADOPT ARTICLES 31/07/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED SEAMUS MULVENNA

View Document

18/08/0818 August 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM THE MILT MENAGISSEY, MOUNT HAWKE TRURO CORNWALL TR4 8DQ

View Document

07/08/087 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/08/087 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW ROGER ALLMOND

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DENIS LESLIE PUNTER

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR GARY CADLE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MARIA BARNES

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MRS MELISSA JAYNE WILTSHIRE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR GARY CADLE

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 28/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/04/06; CHANGE OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 29/04/05

View Document

15/07/0515 July 2005 £ IC 12950/11300 03/05/05 £ SR 1650@1=1650

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 £ IC 26600/12950 26/04/04 £ SR 13650@1=13650

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 25/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 26/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 28/07/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: GOVER FARM,GOVER HILL MOUNT HAWKE TRURO CORNWALL TR4 8BQ

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

11/05/0011 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 25/07/97

View Document

13/01/9813 January 1998 POS 8400 31/03/97

View Document

13/01/9813 January 1998 £ SR 8400@1 01/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/04/97; CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 02/08/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: STANLEY WAY CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL. TR15 1SP

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 28/07/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/03/948 March 1994 DELIVERY EXT'D 3 MTH 31/07/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/06/9229 June 1992 COMPANY NAME CHANGED BASENEED LIMITED CERTIFICATE ISSUED ON 30/06/92

View Document

29/06/9229 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/92

View Document

25/06/9225 June 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

25/06/9225 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/92

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/05/927 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company