Company NameJABE Foods Limited
Company StatusDissolved
Company Number07728878
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
High Birstwith
Harrogate
HG3 2JT
Director NameMr Darren Paul Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 18 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Secretary NameMr Darren Paul Smith
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Eaton Hill
Leeds
LS16 6SE

Location

Registered AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1David James Kempley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

29 April 2019Delivered on: 8 May 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
29 April 2019Delivered on: 30 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 3 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1A george mann way hunslet leeds registered at h m land registry with title number WYK822332.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H - unit 4 beeston royds royds farm road leeds t/no WYK220132.
Outstanding
6 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as birstall 140 holden ing way birstall batley title numbers WYK423063, WYK590022 and WYK423980.
Outstanding
9 February 2015Delivered on: 9 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 November 2017Registered office address changed from Royds Farm Road Geldard Road Leeds LS12 6DX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 April 2017Registration of charge 077288780004, created on 24 March 2017 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Registration of charge 077288780003, created on 27 August 2015 (9 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 May 2015Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages)
10 February 2015Registration of charge 077288780002, created on 6 February 2015 (8 pages)
10 February 2015Registration of charge 077288780002, created on 6 February 2015 (8 pages)
9 February 2015Registration of charge 077288780001, created on 9 February 2015 (23 pages)
9 February 2015Registration of charge 077288780001, created on 9 February 2015 (23 pages)
15 December 2014Appointment of Mr Darren Paul Smith as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Darren Paul Smith as a director on 1 December 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 August 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Darren Smith as a secretary (1 page)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)