J.S.(FROZEN FOODS)LIMITED
BOSTON

Hellopages » Lincolnshire » East Lindsey » PE22 8NE

Company number 00930886
Status Active
Incorporation Date 23 April 1968
Company Type Private Limited Company
Address CHURCH END, FRISKNEY, BOSTON, LINCS, PE22 8NE
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Graham David Horton as a director on 26 October 2015. The most likely internet sites of J.S.(FROZEN FOODS)LIMITED are www.jsfrozen.co.uk, and www.j-s-frozen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. The distance to to Thorpe Culvert Rail Station is 3.3 miles; to Havenhouse Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Frozen Foods Limited is a Private Limited Company. The company registration number is 00930886. J S Frozen Foods Limited has been working since 23 April 1968. The present status of the company is Active. The registered address of J S Frozen Foods Limited is Church End Friskney Boston Lincs Pe22 8ne. . SHOOTER, Marlene is a Secretary of the company. BURNETT, Markham Timothy Lenton is a Director of the company. KEYES, Ian John is a Director of the company. SHOOTER, Alan Edward Lenton is a Director of the company. SHOOTER, Graham John is a Director of the company. SHOOTER, Oliver John Lenton is a Director of the company. Director DAVEY, Alan James has been resigned. Director HORTON, Graham David has been resigned. Director MERRITT, Michael Frank has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors


Director
BURNETT, Markham Timothy Lenton
Appointed Date: 16 August 1994
58 years old

Director
KEYES, Ian John
Appointed Date: 20 September 1993
65 years old

Director
SHOOTER, Alan Edward Lenton
Appointed Date: 16 November 2012
47 years old

Director
SHOOTER, Graham John

78 years old

Director
SHOOTER, Oliver John Lenton
Appointed Date: 01 November 2004
45 years old

Resigned Directors

Director
DAVEY, Alan James
Resigned: 21 November 2003
Appointed Date: 16 August 1994
76 years old

Director
HORTON, Graham David
Resigned: 26 October 2015
Appointed Date: 16 August 1994
69 years old

Director
MERRITT, Michael Frank
Resigned: 30 August 1992
99 years old

Persons With Significant Control

A.E. Lenton (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.S.(FROZEN FOODS)LIMITED Events

17 Jan 2017
Accounts for a small company made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 5 October 2016 with updates
15 Sep 2016
Termination of appointment of Graham David Horton as a director on 26 October 2015
28 Jan 2016
Accounts for a small company made up to 30 April 2015
16 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6,000

...
... and 86 more events
23 Jan 1988
Return made up to 04/01/88; full list of members

22 Dec 1986
Full accounts made up to 30 April 1986

22 Dec 1986
Return made up to 12/12/86; full list of members

06 Nov 1986
Particulars of mortgage/charge

28 Nov 1972
Company name changed\certificate issued on 28/11/72

J.S.(FROZEN FOODS)LIMITED Charges

28 October 1986
Debenture
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property and assets in scotland. Fixed and…
21 April 1975
Single debenture
Delivered: 30 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and goodwill…