J & S C QUALITY BRANDED FOODS LTD
WYMONDHAM J. & S.C. MARKETING LIMITED

Hellopages » Norfolk » South Norfolk » NR18 0AX

Company number 03143162
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address 16 MARKET PLACE, WYMONDHAM, NORFOLK, NR18 0AX
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of J & S C QUALITY BRANDED FOODS LTD are www.jscqualitybrandedfoods.co.uk, and www.j-s-c-quality-branded-foods.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and ten months. The distance to to Spooner Row Rail Station is 2.7 miles; to Attleborough Rail Station is 5.4 miles; to Eccles Road Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S C Quality Branded Foods Ltd is a Private Limited Company. The company registration number is 03143162. J S C Quality Branded Foods Ltd has been working since 03 January 1996. The present status of the company is Active. The registered address of J S C Quality Branded Foods Ltd is 16 Market Place Wymondham Norfolk Nr18 0ax. The company`s financial liabilities are £89.58k. It is £-109.25k against last year. The cash in hand is £64.28k. It is £56.92k against last year. And the total assets are £1031.49k, which is £-5.24k against last year. GORTON, Hannah Ofelia is a Secretary of the company. GORTON, Hannah Ofelia is a Director of the company. PATSTON, John is a Director of the company. Secretary PATSTON, Susan Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATSTON, Susan Christine has been resigned. Director START, Geoffrey William has been resigned. The company operates in "Other food services".


j & s c quality branded foods Key Finiance

LIABILITIES £89.58k
-55%
CASH £64.28k
+772%
TOTAL ASSETS £1031.49k
-1%
All Financial Figures

Current Directors

Secretary
GORTON, Hannah Ofelia
Appointed Date: 04 January 2010

Director
GORTON, Hannah Ofelia
Appointed Date: 01 March 2012
42 years old

Director
PATSTON, John
Appointed Date: 03 January 1996
69 years old

Resigned Directors

Secretary
PATSTON, Susan Christine
Resigned: 04 January 2010
Appointed Date: 03 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Director
PATSTON, Susan Christine
Resigned: 05 November 2008
Appointed Date: 03 January 1996
69 years old

Director
START, Geoffrey William
Resigned: 27 February 2004
Appointed Date: 03 January 1996
69 years old

Persons With Significant Control

Mr John Patston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

J & S C QUALITY BRANDED FOODS LTD Events

24 Feb 2017
Confirmation statement made on 3 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 57 more events
23 May 1996
Particulars of mortgage/charge
19 Jan 1996
Ad 03/01/96--------- £ si 98@1=98 £ ic 2/100
19 Jan 1996
Accounting reference date notified as 28/02
10 Jan 1996
Secretary resigned
03 Jan 1996
Incorporation

J & S C QUALITY BRANDED FOODS LTD Charges

31 October 2014
Charge code 0314 3162 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 nelson road, sheringham, norfolk…
13 May 1996
Mortgage debenture
Delivered: 23 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…