T & J B PRODUCE LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 02712897
Status Active
Incorporation Date 7 May 1992
Company Type Private Limited Company
Address TOTAL PRODUCE ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 26,600 ; Statement of capital on 7 February 2017 GBP 1 ; Resolutions RES14 ‐ Capitalization sum of £15,300 31/12/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of T & J B PRODUCE LIMITED are www.tjbproduce.co.uk, and www.t-j-b-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. T J B Produce Limited is a Private Limited Company. The company registration number is 02712897. T J B Produce Limited has been working since 07 May 1992. The present status of the company is Active. The registered address of T J B Produce Limited is Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. . OWEN, Mark Christopher is a Secretary of the company. OWEN, Mark Christopher is a Director of the company. PLAYER, Mark Robert is a Director of the company. WALLER, Ian Donald is a Director of the company. Secretary ALLMOND, Andrew Roger has been resigned. Secretary ALLMOND, Andrew Roger has been resigned. Secretary BARNES, Ann Elizabeth has been resigned. Secretary BARNES, Maria Ann has been resigned. Secretary BARNES, Timothy Stuart has been resigned. Secretary LOCKHART WHITE, Donald Grant has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLMOND, Andrew Roger has been resigned. Director BARNES, John Woodley has been resigned. Director BARNES, Timothy Stuart has been resigned. Director CADLE, Gary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULVENNA, Seamus has been resigned. Director PUNTER, Denis Leslie has been resigned. Director WILTSHIRE, Melissa Jayne has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
OWEN, Mark Christopher
Appointed Date: 18 November 2013

Director
OWEN, Mark Christopher
Appointed Date: 18 November 2013
59 years old

Director
PLAYER, Mark Robert
Appointed Date: 25 January 2013
56 years old

Director
WALLER, Ian Donald
Appointed Date: 25 January 2013
64 years old

Resigned Directors

Secretary
ALLMOND, Andrew Roger
Resigned: 18 November 2013
Appointed Date: 13 June 2013

Secretary
ALLMOND, Andrew Roger
Resigned: 31 August 2012
Appointed Date: 31 July 2008

Secretary
BARNES, Ann Elizabeth
Resigned: 30 April 1998
Appointed Date: 10 March 1993

Secretary
BARNES, Maria Ann
Resigned: 30 April 2008
Appointed Date: 01 May 1998

Secretary
BARNES, Timothy Stuart
Resigned: 04 May 1993
Appointed Date: 10 June 1992

Secretary
LOCKHART WHITE, Donald Grant
Resigned: 13 June 2013
Appointed Date: 28 August 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 June 1992
Appointed Date: 07 May 1992

Director
ALLMOND, Andrew Roger
Resigned: 31 December 2015
Appointed Date: 31 July 2008
81 years old

Director
BARNES, John Woodley
Resigned: 06 March 2014
Appointed Date: 01 June 1992
94 years old

Director
BARNES, Timothy Stuart
Resigned: 06 March 2014
61 years old

Director
CADLE, Gary
Resigned: 09 June 2008
Appointed Date: 04 April 2008
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 June 1992
Appointed Date: 07 May 1992

Director
MULVENNA, Seamus
Resigned: 25 January 2013
Appointed Date: 31 July 2008
72 years old

Director
PUNTER, Denis Leslie
Resigned: 25 January 2013
Appointed Date: 31 July 2008
71 years old

Director
WILTSHIRE, Melissa Jayne
Resigned: 30 April 2008
Appointed Date: 04 April 2008
58 years old

T & J B PRODUCE LIMITED Events

11 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 26,600

07 Feb 2017
Statement of capital on 7 February 2017
  • GBP 1

19 Jan 2017
Resolutions
  • RES14 ‐ Capitalization sum of £15,300 31/12/2016
  • RES10 ‐ Resolution of allotment of securities

17 Jan 2017
Statement by Directors
17 Jan 2017
Solvency Statement dated 31/12/16
...
... and 107 more events
25 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1992
New director appointed

24 Jun 1992
Registered office changed on 24/06/92 from: 84 temple chambers temple avenue london EC4Y ohp

07 May 1992
Incorporation

T & J B PRODUCE LIMITED Charges

26 April 2007
Charge on cash deposit
Delivered: 27 April 2007
Status: Satisfied on 30 July 2009
Persons entitled: Alliance & Leicester PLC
Description: The deposit.