J.T. PRODUCE LIMITED
1, SHERRIN ROAD, LEYTON

Hellopages » Greater London » Waltham Forest » E10 5SQ

Company number 02738078
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address STAND 26, MARKET PAVILLION, NEW SPITALFIELDS MARKET, 1, SHERRIN ROAD, LEYTON, LONDON., E10 5SQ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of J.T. PRODUCE LIMITED are www.jtproduce.co.uk, and www.j-t-produce.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and two months. J T Produce Limited is a Private Limited Company. The company registration number is 02738078. J T Produce Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of J T Produce Limited is Stand 26 Market Pavillion New Spitalfields Market 1 Sherrin Road Leyton London E10 5sq. The company`s financial liabilities are £482.24k. It is £22.19k against last year. The cash in hand is £800.75k. It is £286.12k against last year. And the total assets are £1507.79k, which is £291.87k against last year. THOMERSON, Sharon Elizabeth is a Secretary of the company. MONK, Raymond Charles is a Director of the company. THOMERSON, Jonathan Alan is a Director of the company. THOMERSON, Sharon Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


j.t. produce Key Finiance

LIABILITIES £482.24k
+4%
CASH £800.75k
+55%
TOTAL ASSETS £1507.79k
+24%
All Financial Figures

Current Directors

Secretary
THOMERSON, Sharon Elizabeth
Appointed Date: 06 August 1992

Director
MONK, Raymond Charles
Appointed Date: 06 August 1992
74 years old

Director
THOMERSON, Jonathan Alan
Appointed Date: 06 August 1992
72 years old

Director
THOMERSON, Sharon Elizabeth
Appointed Date: 06 August 1992
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

Persons With Significant Control

Mr Jonathan Alan Thomerson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Raymond Charles Monk
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.T. PRODUCE LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 30 September 2016
19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000

19 Dec 2014
Total exemption full accounts made up to 30 September 2014
...
... and 70 more events
25 Aug 1992
Registered office changed on 25/08/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Aug 1992
New director appointed

25 Aug 1992
Director resigned;new director appointed

25 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1992
Incorporation

J.T. PRODUCE LIMITED Charges

20 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,400.
20 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,500.
20 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,500.
20 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,900.
20 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £14,700.
3 March 2006
Rent deposit deed
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £14,700 or such other sum as is held pursuant to the rent…
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £3,400.00 to…
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £4,500.00 to…
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £6,500.00 to…
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £4,900 to the…
2 March 2001
Debenture
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 March 1999
Charge over credit balances
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 30,000 together with interest accrued now or to…
8 March 1999
Rent deposit deed
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,300.
8 March 1999
Rent deposit deed
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,900.
27 April 1998
Rent deposit deed
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5,200.00.
27 October 1997
Rent deposit deed
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £4,500.
27 October 1997
Rent deposit deed
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £3,400.
27 October 1997
Rent deposit deed
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £6,500.
10 March 1997
Mortgage debenture
Delivered: 20 March 1997
Status: Satisfied on 20 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…