JV FOODS LIMITED
READING MEXIFOODS (UK) LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4PF

Company number 04306497
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address 12A EXETER WAY, THEALE, READING, RG7 4PF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Appointment of Ms Katie Jane Simpson as a director on 1 May 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JV FOODS LIMITED are www.jvfoods.co.uk, and www.jv-foods.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-three years and twelve months. Jv Foods Limited is a Private Limited Company. The company registration number is 04306497. Jv Foods Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Jv Foods Limited is 12a Exeter Way Theale Reading Rg7 4pf. The company`s financial liabilities are £1899.42k. It is £375.84k against last year. The cash in hand is £870.08k. It is £471.99k against last year. And the total assets are £2956.45k, which is £412.03k against last year. DAVIS, Jonathan Wystan is a Secretary of the company. DAVIS, Jonathan Wystan is a Director of the company. DAVIS, Naomi Ruth is a Director of the company. SERRANO, Richard Leslie is a Director of the company. SERRANO, Vivienne Ann is a Director of the company. SIMPSON, Katie Jane is a Director of the company. Secretary CHILDS, Colin has been resigned. Secretary DAVIES, Jonathan Wystan has been resigned. Secretary STEPHENSON, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Jonathan Wystan has been resigned. Director STEPHENSON, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


jv foods Key Finiance

LIABILITIES £1899.42k
+24%
CASH £870.08k
+118%
TOTAL ASSETS £2956.45k
+16%
All Financial Figures

Current Directors

Secretary
DAVIS, Jonathan Wystan
Appointed Date: 11 October 2007

Director
DAVIS, Jonathan Wystan
Appointed Date: 17 October 2001
61 years old

Director
DAVIS, Naomi Ruth
Appointed Date: 17 July 2015
33 years old

Director
SERRANO, Richard Leslie
Appointed Date: 17 October 2001
64 years old

Director
SERRANO, Vivienne Ann
Appointed Date: 17 October 2001
65 years old

Director
SIMPSON, Katie Jane
Appointed Date: 01 May 2016
59 years old

Resigned Directors

Secretary
CHILDS, Colin
Resigned: 10 October 2007
Appointed Date: 24 April 2006

Secretary
DAVIES, Jonathan Wystan
Resigned: 24 April 2006
Appointed Date: 10 February 2006

Secretary
STEPHENSON, Andrew John
Resigned: 10 February 2006
Appointed Date: 17 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
DAVIS, Jonathan Wystan
Resigned: 11 October 2007
Appointed Date: 11 October 2007
61 years old

Director
STEPHENSON, Andrew John
Resigned: 10 February 2006
Appointed Date: 17 October 2001
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Jonathan Davis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivienne Davis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JV FOODS LIMITED Events

21 Nov 2016
Confirmation statement made on 17 October 2016 with updates
26 Sep 2016
Appointment of Ms Katie Jane Simpson as a director on 1 May 2016
23 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 870

22 Jul 2015
Appointment of Miss Naomi Ruth Davis as a director on 17 July 2015
...
... and 58 more events
14 Nov 2001
New director appointed
07 Nov 2001
New secretary appointed;new director appointed
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
17 Oct 2001
Incorporation

JV FOODS LIMITED Charges

30 April 2002
Debenture
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2002
Debenture
Delivered: 28 January 2002
Status: Satisfied on 26 August 2004
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…

Similar Companies

JV EXIM LIMITED JV FARMS LTD JV GLOBAL LIMITED JV GOLF LIMITED JV HAVEN LTD JV HEATING (SCOTLAND) LIMITED JV HGV LIMITED