J AND D PAPWORTH LIMITED
NORTH WALSHAM MIDDLEMAXI LIMITED

Hellopages » Norfolk » North Norfolk » NR28 0LL

Company number 03948078
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address LODGE FARM, CHURCH ROAD, FELMINGHAM, NORTH WALSHAM, NORFOLK, NR28 0LL
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of J AND D PAPWORTH LIMITED are www.janddpapworth.co.uk, and www.j-and-d-papworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Roughton Road Rail Station is 7.7 miles; to Salhouse Rail Station is 9.5 miles; to West Runton Rail Station is 9.6 miles; to Sheringham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J and D Papworth Limited is a Private Limited Company. The company registration number is 03948078. J and D Papworth Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of J and D Papworth Limited is Lodge Farm Church Road Felmingham North Walsham Norfolk Nr28 0ll. . PAPWORTH, Albert James is a Secretary of the company. PAPWORTH, Albert James is a Director of the company. PAPWORTH, Jason Samuel is a Director of the company. PAPWORTH, Susan Jean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAPWORTH, Andra Kristina has been resigned. Director PAPWORTH, Peter David has been resigned. Director PAPWORTH, Timothy Frank has been resigned. Director PAPWORTH, Timothy Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
PAPWORTH, Albert James
Appointed Date: 27 March 2000

Director
PAPWORTH, Albert James
Appointed Date: 27 March 2000
83 years old

Director
PAPWORTH, Jason Samuel
Appointed Date: 01 March 2005
54 years old

Director
PAPWORTH, Susan Jean
Appointed Date: 27 March 2000
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2000
Appointed Date: 15 March 2000

Director
PAPWORTH, Andra Kristina
Resigned: 01 March 2005
Appointed Date: 27 March 2000
79 years old

Director
PAPWORTH, Peter David
Resigned: 01 March 2005
Appointed Date: 27 March 2000
80 years old

Director
PAPWORTH, Timothy Frank
Resigned: 05 April 2010
Appointed Date: 03 November 2009
57 years old

Director
PAPWORTH, Timothy Frank
Resigned: 27 December 2008
Appointed Date: 01 March 2005
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2000
Appointed Date: 15 March 2000

Persons With Significant Control

P & P Professional Farmers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J AND D PAPWORTH LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

03 Jun 2015
Accounts for a dormant company made up to 31 August 2014
24 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 53 more events
12 Apr 2000
Company name changed middlemaxi LIMITED\certificate issued on 13/04/00
12 Apr 2000
Registered office changed on 12/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
15 Mar 2000
Incorporation

J AND D PAPWORTH LIMITED Charges

2 April 2001
Debenture
Delivered: 10 April 2001
Status: Satisfied on 20 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…