Advanced company searchLink opens in new window

JES FOOD LIMITED

Company number 11810713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2023 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 28 February 2023
28 Feb 2023 LIQ02 Statement of affairs
28 Feb 2023 600 Appointment of a voluntary liquidator
28 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-15
31 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 TM01 Termination of appointment of Sabrina Mattei as a director on 1 June 2022
11 Apr 2022 AD01 Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 11 April 2022
15 Feb 2022 PSC04 Change of details for Mr Enrico Maria La Licata as a person with significant control on 7 February 2019
15 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
25 Jan 2022 PSC01 Notification of Sabrina Mattei as a person with significant control on 7 February 2019
25 Jan 2022 PSC01 Notification of Enrico La Licata as a person with significant control on 7 February 2019
14 Apr 2021 PSC04 Change of details for Mr Enrico Maria La Licata as a person with significant control on 12 April 2021
13 Apr 2021 PSC04 Change of details for Mr Enrico Maria La Licata as a person with significant control on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Enrico Maria La Licata on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mrs Sabrina Mattei on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Enrico La Licata on 13 April 2021
06 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
31 Mar 2021 AD01 Registered office address changed from Restaurant Monti 513 Southchurch Road Southend-on-Sea SS1 2PH England to 457 Southchurch Road Southend on Sea Essex SS1 2PH on 31 March 2021
28 Jan 2021 AD01 Registered office address changed from 513 Southchurch Road Southend-on-Sea SS1 2PH England to Restaurant Monti 513 Southchurch Road Southend-on-Sea SS1 2PH on 28 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH United Kingdom to 513 Southchurch Road Southend-on-Sea SS1 2PH on 22 January 2021
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted