-
D J & C FOODS LIMITED - 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 04327944
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Roman Way Business Centre
- Berry Hill
- Droitwich
- Worcestershire
- WR9 9AJ 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ UK
Management
- Managing Directors
- PATEL, Mina
- PATEL, Shashi
- Company secretaries
- PATEL, Shashi
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-11-23
- Age Of Company 2001-11-23 22 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Shashi Patel
- Mina Patel
- Mina Patel
- Shashi Patel
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GUPTON LIMITED
- Filing of Accounts
- Due Date: 2020-12-28
- Last Date: 2018-12-28
- Last Return Made Up To:
- 2012-11-23
- Annual Return
- Due Date: 2021-06-30
- Last Date: 2020-06-16
-
D J & C FOODS LIMITED Company Description
- D J & C FOODS LIMITED is a ltd registered in United Kingdom with the Company reg no 04327944. Its current trading status is "live". It was registered 2001-11-23. It was previously called GUPTON LIMITED. It has declared SIC or NACE codes as "56101". It has 2 directors and 1 secretary. The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-11-23.It can be contacted at 11 Roman Way Business Centre .
Get D J & C FOODS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: D J & C Foods Limited - 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, United Kingdom
- 2001-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for D J & C FOODS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-disclaimer-notice (2020-12-16) - NDISC
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
confirmation-statement-with-updates (2020-06-16) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-04) - 600
-
resolution (2020-09-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-06-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-01) - AD01
-
liquidation-disclaimer-notice (2020-09-01) - NDISC
-
liquidation-voluntary-statement-of-affairs (2020-09-04) - LIQ02
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-09-25) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-02) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-02-22) - CVA3
-
change-account-reference-date-company-previous-shortened (2019-12-20) - AA01
-
liquidation-voluntary-arrangement-completion (2019-05-02) - CVA4
-
confirmation-statement-with-updates (2019-06-14) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-05-02) - CVA3
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-satisfy-charge-full (2018-12-17) - MR04
-
termination-director-company-with-name-termination-date (2018-11-13) - TM01
-
change-account-reference-date-company-previous-shortened (2018-09-28) - AA01
-
mortgage-satisfy-charge-full (2018-06-20) - MR04
-
change-person-secretary-company-with-change-date (2018-06-15) - CH03
-
change-person-director-company-with-change-date (2018-06-15) - CH01
-
confirmation-statement-with-no-updates (2018-06-15) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-02-14) - CVA3
keyboard_arrow_right 2017
-
accounts-with-accounts-type-medium (2017-01-08) - AA
-
confirmation-statement-with-updates (2017-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
-
mortgage-charge-whole-release-with-charge-number (2016-06-29) - MR05
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2016-12-30) - 1.1
-
mortgage-satisfy-charge-full (2016-07-12) - MR04
-
mortgage-satisfy-charge-full (2016-11-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-09) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
accounts-with-accounts-type-medium (2014-09-29) - AA
keyboard_arrow_right 2013
-
resolution (2013-03-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
appoint-person-director-company-with-name (2013-06-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
capital-allotment-shares (2013-03-14) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-02-14) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-02) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-23) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
legacy (2010-10-07) - MG01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-08) - AR01
-
change-person-director-company-with-change-date (2009-12-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-24) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-22) - AA
-
legacy (2008-12-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 363a
-
legacy (2007-09-09) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-06-13) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-08) - 288b
-
accounts-with-accounts-type-total-exemption-full (2006-08-02) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-06-14) - AA
-
legacy (2005-12-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-17) - 363s
-
legacy (2004-01-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-21) - AA
-
legacy (2004-07-07) - 288a
-
legacy (2004-05-12) - 395
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-06-28) - AA
-
certificate-change-of-name-company (2003-02-05) - CERTNM
keyboard_arrow_right 2002
-
legacy (2002-12-01) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-18) - 288b
-
legacy (2001-12-18) - 288a
-
legacy (2001-12-18) - 287
-
incorporation-company (2001-11-23) - NEWINC
-
legacy (2001-12-28) - 225