Company NameJessica's Fresh Foods Limited
Company StatusDissolved
Company Number06176764
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date21 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Carl Lee Paul Moule
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address198 Walsall Road
Great Wyrley
Walsall
West Midlands
WS6 6NQ
Secretary NameLucy Farmer
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleSecretary
Correspondence Address198 Walsall Road
Great Wyrley
Walsall
West Midlands
WS6 6NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01543 462554
Telephone regionCannock

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Carl Lee Paul Moule
100.00%
Ordinary

Financials

Year2014
Net Worth£39,063
Current Liabilities£187,240

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 May 2020Final Gazette dissolved following liquidation (1 page)
21 February 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 January 2019Registered office address changed from 1B Market Hall Street Cannock Staffordshire WS11 1EB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 January 2019 (2 pages)
21 January 2019Appointment of a voluntary liquidator (3 pages)
16 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
(1 page)
16 January 2019Statement of affairs (10 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
2 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (18 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (18 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
13 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Director's details changed for Carl Lee Paul Moule on 21 March 2010 (2 pages)
22 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Carl Lee Paul Moule on 21 March 2010 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
4 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 21/03/09; full list of members (3 pages)
20 July 2009Return made up to 21/03/09; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
27 August 2008Return made up to 21/03/08; full list of members (3 pages)
27 August 2008Return made up to 21/03/08; full list of members (3 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 6 pool meadow cheslyn way walsall WS6 7PB (1 page)
10 April 2007Registered office changed on 10/04/07 from: 6 pool meadow cheslyn way walsall WS6 7PB (1 page)
10 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
10 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
10 April 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
21 March 2007Incorporation (9 pages)
21 March 2007Incorporation (9 pages)