JEANIE MARSHAL FOODS UK LIMITED
CRAWLEY DELI-CHEF LTD

Hellopages » West Sussex » Crawley » RH10 9RX

Company number 02793762
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address UNIT 26 GATWICK INTERNATIONAL, DISTRIBUTION CENTRE COBHAM WAY, CRAWLEY, WEST SUSSEX, RH10 9RX
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of JEANIE MARSHAL FOODS UK LIMITED are www.jeaniemarshalfoodsuk.co.uk, and www.jeanie-marshal-foods-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and eight months. The distance to to Salfords (Surrey) Rail Station is 4.2 miles; to Balcombe Rail Station is 6 miles; to Redhill Rail Station is 6.9 miles; to Littlehaven Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeanie Marshal Foods Uk Limited is a Private Limited Company. The company registration number is 02793762. Jeanie Marshal Foods Uk Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of Jeanie Marshal Foods Uk Limited is Unit 26 Gatwick International Distribution Centre Cobham Way Crawley West Sussex Rh10 9rx. The company`s financial liabilities are £729.25k. It is £81.93k against last year. The cash in hand is £619.87k. It is £-311.81k against last year. And the total assets are £1574.6k, which is £-328.04k against last year. WOOD, Kathleen Virginia is a Secretary of the company. LEWIS, Benjamin Joseph is a Director of the company. LEWIS, Robert James is a Director of the company. WOOD, David Robert George is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOULDEN, Richard John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARTNETT, Stephen Martin has been resigned. Director WOOD, Michael David has been resigned. Director WOOD, Patricia Florence Lilian has been resigned. The company operates in "Other food services".


jeanie marshal foods uk Key Finiance

LIABILITIES £729.25k
+12%
CASH £619.87k
-34%
TOTAL ASSETS £1574.6k
-18%
All Financial Figures

Current Directors

Secretary
WOOD, Kathleen Virginia
Appointed Date: 25 February 1993

Director
LEWIS, Benjamin Joseph
Appointed Date: 06 June 2013
48 years old

Director
LEWIS, Robert James
Appointed Date: 02 April 2004
72 years old

Director
WOOD, David Robert George
Appointed Date: 25 February 1993
68 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Director
BOULDEN, Richard John
Resigned: 02 April 2004
Appointed Date: 21 September 2000
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Director
HARTNETT, Stephen Martin
Resigned: 28 September 2012
Appointed Date: 10 November 1994
68 years old

Director
WOOD, Michael David
Resigned: 21 September 2000
Appointed Date: 10 November 1994
95 years old

Director
WOOD, Patricia Florence Lilian
Resigned: 21 September 2000
Appointed Date: 10 November 1994
95 years old

Persons With Significant Control

Robert James Lewis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

JEANIE MARSHAL FOODS UK LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
06 Dec 2016
Satisfaction of charge 1 in full
06 Dec 2016
Satisfaction of charge 3 in full
25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Oct 2016
Previous accounting period extended from 31 January 2016 to 30 April 2016
...
... and 83 more events
18 Mar 1993
Secretary resigned;new secretary appointed

18 Mar 1993
Director resigned;new director appointed

03 Mar 1993
Company name changed flite foods LIMITED\certificate issued on 04/03/93

25 Feb 1993
Incorporation

25 Feb 1993
Incorporation

JEANIE MARSHAL FOODS UK LIMITED Charges

14 February 2013
A rent deposit deed
Delivered: 19 February 2013
Status: Satisfied on 6 December 2016
Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited
Description: Interest in the account and the deposit balance from time…
26 February 2001
Rent deposit deed
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Brixton Estate PLC
Description: £11,703.
20 September 1994
Debenture
Delivered: 26 September 1994
Status: Satisfied on 6 December 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…