Company NameWe Jar It Ltd
DirectorPaul Ian Mercer
Company StatusActive
Company Number01713045
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years ago)
Previous NameVillage Green Preserves Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Paul Ian Mercer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(24 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingcroft
Main Street Bilbrough
York
North Yorkshire
YO23 3PH
Secretary NameMrs Elizabeth Ann Mercer
NationalityBritish
StatusCurrent
Appointed29 June 2007(24 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressLingcroft Main Street
Bilbrough
York
North Yorkshire
YO23 3PH
Director NameMichael Anthony Elviss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 December 2003)
RoleStockbroker
Correspondence AddressOverdale St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6ES
Director NameMalcolm Robert Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 June 2007)
RoleManaging Director
Correspondence AddressLong Meadow
Warthill
York
YO19 5XW
Secretary NameMichael Anthony Elviss
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressOverdale St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6ES
Secretary NameJean Mary Smith
NationalityBritish
StatusResigned
Appointed08 December 2003(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressLong Meadow
Warthill
York
YO19 5XW
Director NameJean Mary Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 June 2007)
RoleProduction Director
Correspondence AddressLong Meadow
Warthill
York
YO19 5XW

Contact

Websitevillagegreenpreserves.com
Telephone01904 444944
Telephone regionYork

Location

Registered Address2 Millfield Industrial Estate
Wheldrake
York
North Yorkshire
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£70,625
Cash£25,041
Current Liabilities£388,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

3 March 2010Delivered on: 19 March 2010
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 August 2006Delivered on: 31 August 2006
Satisfied on: 9 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 1983Delivered on: 29 July 1983
Satisfied on: 23 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed and floatingincluding goodwill bookdebts & the beneffit of any licenses. Undertaking and all property and assets.
Fully Satisfied

Filing History

5 December 2023Registration of charge 017130450004, created on 29 November 2023 (23 pages)
5 December 2023Satisfaction of charge 3 in full (1 page)
21 November 2023Cessation of Paul Ian Mercer as a person with significant control on 21 November 2023 (1 page)
21 November 2023Notification of Mercer Management (Uk) Limited as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Cessation of Elizabeth Ann Mercer as a person with significant control on 21 November 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 November 2022Company name changed village green preserves LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
(3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017End of moratorium (1 page)
26 July 2017End of moratorium (1 page)
8 June 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
11 January 2017Notice of completion of voluntary arrangement (18 pages)
11 January 2017Notice of completion of voluntary arrangement (18 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016 (18 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016 (18 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,400
(4 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,400
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2015 (15 pages)
6 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2015 (15 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15,400
(4 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15,400
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 August 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 July 2014Commencement of moratorium (1 page)
17 July 2014Commencement of moratorium (1 page)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,400
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,400
(4 pages)
28 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2013Notice of completion of voluntary arrangement (19 pages)
31 January 2013Notice of completion of voluntary arrangement (19 pages)
9 November 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages)
30 April 2012Insolvency:miscellaneous:-report from meeting held re variation of cva (1 page)
30 April 2012Insolvency:miscellaneous:-report from meeting held re variation of cva (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
23 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2011 (19 pages)
23 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2011 (19 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 April 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 April 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Mercer on 22 January 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Mercer on 22 January 2010 (2 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 April 2008Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page)
10 April 2008Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page)
3 April 2008Return made up to 29/01/08; full list of members (4 pages)
3 April 2008Return made up to 29/01/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Return made up to 29/01/07; full list of members (7 pages)
2 March 2007Return made up to 29/01/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
17 February 2006Return made up to 29/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 2006Return made up to 29/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
3 December 2004Full accounts made up to 30 June 2004 (13 pages)
3 December 2004Full accounts made up to 30 June 2004 (13 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Secretary resigned;director resigned (1 page)
29 November 2003Full accounts made up to 30 June 2003 (13 pages)
29 November 2003Full accounts made up to 30 June 2003 (13 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Full accounts made up to 30 June 2002 (13 pages)
6 December 2002Full accounts made up to 30 June 2002 (13 pages)
21 March 2002Return made up to 29/01/02; full list of members (7 pages)
21 March 2002Return made up to 29/01/02; full list of members (7 pages)
14 January 2002Full accounts made up to 30 June 2001 (12 pages)
14 January 2002Full accounts made up to 30 June 2001 (12 pages)
12 September 2001Registered office changed on 12/09/01 from: 32 millfield lane wheldrake york yorkshire YO19 6NA (1 page)
12 September 2001Registered office changed on 12/09/01 from: 32 millfield lane wheldrake york yorkshire YO19 6NA (1 page)
14 February 2001Return made up to 29/01/01; full list of members (7 pages)
14 February 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Return made up to 29/01/01; full list of members (7 pages)
14 February 2001Full accounts made up to 30 June 2000 (12 pages)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/00
(8 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/00
(8 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
15 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 February 1999Return made up to 29/01/99; full list of members (7 pages)
3 February 1999Return made up to 29/01/99; full list of members (7 pages)
18 November 1998£ ic 20400/15400 22/04/98 £ sr 5000@1=5000 (1 page)
18 November 1998£ ic 20400/15400 22/04/98 £ sr 5000@1=5000 (1 page)
4 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 March 1998Return made up to 29/01/98; no change of members (5 pages)
17 March 1998Return made up to 29/01/98; no change of members (5 pages)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 February 1997Return made up to 29/01/97; change of members (6 pages)
4 February 1997Return made up to 29/01/97; change of members (6 pages)
14 February 1996Return made up to 29/01/96; full list of members (6 pages)
14 February 1996Return made up to 29/01/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1984Increase in nominal capital (1 page)
31 May 1984Increase in nominal capital (1 page)
29 July 1983Particulars of mortgage/charge (3 pages)
29 July 1983Particulars of mortgage/charge (3 pages)
7 April 1983Incorporation (18 pages)
7 April 1983Incorporation (18 pages)