VJS FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVJS FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00471630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VJS FOODS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VJS FOODS LIMITED located?

    Registered Office Address
    Seton House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of VJS FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLUMROSE LIMITEDAug 06, 1949Aug 06, 1949

    What are the latest accounts for VJS FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VJS FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Andrew Michael James Cracknell as a director on Dec 05, 2019

    1 pagesTM01

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019

    2 pagesAP01

    Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 02, 2018 with updates

    4 pagesCS01

    Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018

    1 pagesTM01

    Appointment of Mr Tommy Bro Moelgaard as a director on Feb 05, 2018

    2 pagesAP01

    Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Malcolm Terry as a secretary on Jun 29, 2017

    1 pagesTM02

    Appointment of Mrs Helen Margaret Glennie as a director on Jun 29, 2017

    2 pagesAP01

    Appointment of Mr Stephen Ronald William Francis as a director on Jun 29, 2017

    2 pagesAP01

    Termination of appointment of Christopher Malcolm Terry as a director on Jun 29, 2017

    1 pagesTM01

    Who are the officers of VJS FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNUDSEN, Morten Schott
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanishChief Financial Officer256823310001
    BAINES, Joseph William
    11 Fulton Close
    NR4 6HX Norwich
    Norfolk
    Secretary
    11 Fulton Close
    NR4 6HX Norwich
    Norfolk
    British15110510001
    BURTON, Nicholas Robert
    Flat 34 Hapenny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    East Yorkshire
    Secretary
    Flat 34 Hapenny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    East Yorkshire
    British80647360001
    CHAPMAN, Anthony
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    Secretary
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    British81196470001
    GREEN, John Barry
    15 Church Lane
    Shernborne
    PE31 6RZ Kings Lynn
    Norfolk
    Secretary
    15 Church Lane
    Shernborne
    PE31 6RZ Kings Lynn
    Norfolk
    British55533610002
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DanishGroup Director96281690001
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    DanishExecutive Director103966980001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    DanishSenior Group Controller117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    BritishFinancial Director133669910001
    STEAD, Laurence David
    7 Laxton Garth
    Kirk Ella
    HU10 7NN Hull
    Secretary
    7 Laxton Garth
    Kirk Ella
    HU10 7NN Hull
    BritishCs38107340001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206513370001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Secretary
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    British147755040001
    BLOOMFIELD, Jonathan Charles
    19 School Lane
    Kirk Ella
    HU10 7NP Hull
    North Humberside
    Director
    19 School Lane
    Kirk Ella
    HU10 7NP Hull
    North Humberside
    BritishCompany Director41599140001
    CHAPMAN, Anthony
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    Director
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    United KingdomBritishFinance Director81196470001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo Senior Vice President251560410001
    CROZIER, Stephen James
    Manor House Farm
    BA4 4NJ Prestleigh
    Somerset
    Director
    Manor House Farm
    BA4 4NJ Prestleigh
    Somerset
    BritishManaging Director77122740002
    FRANCIS, Stephen Ronald William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector205102630001
    GLENNIE, Helen Margaret
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector217903040001
    HANSEN, Frede
    Soborgvej 2
    Houtrup
    7870 Roslev
    Denmark
    Director
    Soborgvej 2
    Houtrup
    7870 Roslev
    Denmark
    DanishDirector40831730001
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishDirector165874230001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishDirector96281690001
    JENSEN, Kristian Hess
    Nissedalsvej 2
    Fredso
    7900 Nykobing
    Denmark
    Director
    Nissedalsvej 2
    Fredso
    7900 Nykobing
    Denmark
    DanishDirector36477970001
    JOHANNESEN, Kjeld
    Jydeholmen 4
    Nibe
    Dk-9240
    Denmark
    Director
    Jydeholmen 4
    Nibe
    Dk-9240
    Denmark
    DenmarkDanishDirector26774250002
    KIDD, Derek
    Yew Cottage
    OX15 6NG Shenington
    Oxfordshire
    Director
    Yew Cottage
    OX15 6NG Shenington
    Oxfordshire
    BritishDirector57300690001
    KIDD, Derek
    Yew Cottage
    OX15 6NG Shenington
    Oxfordshire
    Director
    Yew Cottage
    OX15 6NG Shenington
    Oxfordshire
    BritishCompany Director57300690001
    KOCH, Leif
    Woldgate Cottage
    East End Kilham
    YO25 0RY Driffield
    North Humberside
    Director
    Woldgate Cottage
    East End Kilham
    YO25 0RY Driffield
    North Humberside
    BritishDirector39079390001
    KRISTENSEN, Egon
    Norlundvej 9
    Kjaergard Mark
    6740 Bramminge
    Denmark
    Director
    Norlundvej 9
    Kjaergard Mark
    6740 Bramminge
    Denmark
    DanishDirector36478150001
    LAURSEN, Jan Halmegaard
    Masten 68
    FOREIGN Snekhirsten
    Denmark
    Director
    Masten 68
    FOREIGN Snekhirsten
    Denmark
    DanishCompany Director10976520001
    MIKKELSEN, Niels Gottrup
    Volstrupvej 2
    Dk-7560 Hjerm
    Denmark
    Director
    Volstrupvej 2
    Dk-7560 Hjerm
    Denmark
    DenmarkDanishChairman55589330001
    MOELGAARD, Tommy Bro
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishCfo243006590001
    MOENSTED, Svend Aage
    Turnevangavej 78
    FOREIGN Birkerod
    Denmark
    Director
    Turnevangavej 78
    FOREIGN Birkerod
    Denmark
    DanishCompany Director66476360001
    MURRELLS, Steven Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishCeo156162510001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Director
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    EnglandBritishFinancial Director133669910001
    SHREEVE, Stanley
    3 Woodrow Park
    DN33 2EF Grimsby
    South Humberside
    Director
    3 Woodrow Park
    DN33 2EF Grimsby
    South Humberside
    BritishCompany Director62454660001
    SONNISCHSEN, Sven
    Ostergade 27
    6960 Hvide Sande
    Denmark
    Director
    Ostergade 27
    6960 Hvide Sande
    Denmark
    DanishDirector39701040001

    Who are the persons with significant control of VJS FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vjs Holdings (U.K.) Limited
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VJS FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 04, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of great gutter lane at willerby humberside containing approximately one acre being the balance remaining.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • May 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at beveridge way, hardwick narrows, king's lynn in the county of norfolk containing 3.5 acres.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • May 08, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0