Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&J SEAFOOD HOLDINGS LIMITED
Company Information for

M&J SEAFOOD HOLDINGS LIMITED

ENTERPRISE HOUSE, EUREKA BUSINESS PARK, ASHFORD, KENT, TN25 4AG,
Company Registration Number
01750668
Private Limited Company
Active

Company Overview

About M&j Seafood Holdings Ltd
M&J SEAFOOD HOLDINGS LIMITED was founded on 1983-09-06 and has its registered office in Ashford. The organisation's status is listed as "Active". M&j Seafood Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M&J SEAFOOD HOLDINGS LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
EUREKA BUSINESS PARK
ASHFORD
KENT
TN25 4AG
Other companies in TN25
 
Previous Names
M&J SEAFOOD LIMITED17/03/2015
Filing Information
Company Number 01750668
Company ID Number 01750668
Date formed 1983-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&J SEAFOOD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M&J SEAFOOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH WHIBLEY
Company Secretary 2015-04-01
MICHAEL DAVID BALL
Director 2016-04-04
AJOY HARI KARNA
Director 2017-05-01
SARAH LEANNE WHIBLEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNEDY MCMEIKAN
Director 2013-04-01 2017-05-01
PAUL GEORGE MCINTYRE
Director 2012-02-27 2016-12-01
PHILIP ROBERT WIELAND
Director 2012-01-03 2016-04-04
ADRIAN JOHN WHITEHEAD
Company Secretary 2003-03-31 2015-03-31
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
STEFAN BARDEN
Director 2012-01-03 2012-09-30
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-01-22 2011-09-02
FRANCIS JOHN MCKAY
Director 2006-01-03 2009-12-31
BRUNO DESCHAMPS
Director 2005-04-15 2007-09-03
IAN DEREK POWER
Director 2005-09-02 2007-01-22
DAMIAN HARTE
Director 2004-01-26 2005-09-02
WILLIAM DRISCOLL
Director 2003-09-23 2005-04-18
MICHAEL IAN PLAYER
Director 2000-05-05 2004-01-26
PAUL VENABLES
Director 2003-09-23 2004-01-23
HELEN GARLICK
Director 2003-03-31 2003-10-31
MARTIN TERENCE ALAN PURVIS
Company Secretary 2000-05-05 2003-03-31
LEONARD HUGHES
Director 2000-05-05 2003-03-31
MICHAEL BERTHET
Director 1991-01-14 2002-09-20
ALAN JOHN BOUTEL
Director 1991-01-14 2002-09-20
CHRISTOPHER JOHN PARKER
Director 1991-01-14 2002-09-20
NIGEL PETER PERRY
Director 2000-05-05 2002-09-20
CHRISTOPHER BRAKE
Director 2000-05-05 2002-08-30
JEFFREY ONSLOW ARCHER
Director 1991-01-14 2002-01-30
ALAN JOHN BOUTEL
Company Secretary 1992-06-01 2000-05-05
JEREMY PHILIP ELSTON
Director 1991-01-14 2000-05-04
DAVID WILLIAM SHAVE
Director 1991-04-01 2000-05-04
BERNARD NEWALL THEAR
Director 1991-01-14 2000-05-04
MARION YVONNE ARCHER
Director 1991-01-14 1997-12-01
DANIEL JOHN WILLIAMS
Director 1991-01-14 1992-09-30
BARRY HUGHES ARCHER
Company Secretary 1991-01-14 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BALL KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
MICHAEL DAVID BALL FRESHFAYRE LIMITED Director 2016-04-04 CURRENT 1983-05-24 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA ACQUISITION (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-14 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRESH FINANCE LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
MICHAEL DAVID BALL BRAKE BROS ACQUISITION LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING I LIMITED Director 2016-04-04 CURRENT 2002-06-19 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS HOLDING II LIMITED Director 2016-04-04 CURRENT 2002-06-21 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING III LIMITED Director 2016-04-04 CURRENT 2002-07-24 Liquidation
MICHAEL DAVID BALL BRAKE BROS RECEIVABLES LIMITED Director 2016-04-04 CURRENT 2005-09-07 Liquidation
MICHAEL DAVID BALL CUCINA HOLDINGS (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-28 Liquidation
MICHAEL DAVID BALL FRESH DIRECT GROUP LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRENCH HOLDINGS LIMITED Director 2016-04-04 CURRENT 2015-07-03 Active - Proposal to Strike off
MICHAEL DAVID BALL SYSCO FOODS NI LIMITED Director 2016-04-04 CURRENT 2007-09-20 Active
MICHAEL DAVID BALL BRAKE BROS FOODSERVICE LIMITED Director 2016-04-04 CURRENT 1961-10-30 Active
MICHAEL DAVID BALL BRAKE BROS FINANCE LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL CUCINA FINANCE (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-04-04 CURRENT 2010-05-19 Liquidation
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 3 LIMITED Director 2016-04-04 CURRENT 2012-09-06 Liquidation
MICHAEL DAVID BALL CUCINA FRESH INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2015-01-28 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA LUX INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2007-07-06 Active
AJOY HARI KARNA KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
AJOY HARI KARNA CROSSGAR FOODSERVICE LTD Director 2018-03-26 CURRENT 1987-04-29 Active - Proposal to Strike off
AJOY HARI KARNA ARNOTTS (FRUIT) LIMITED Director 2018-03-26 CURRENT 1998-09-25 Active - Proposal to Strike off
AJOY HARI KARNA BRAKES GROUP LIMITED Director 2017-05-01 CURRENT 2015-12-07 Dissolved 2017-12-12
AJOY HARI KARNA FRESHFAYRE LIMITED Director 2017-05-01 CURRENT 1983-05-24 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA ACQUISITION (UK) LIMITED Director 2017-05-01 CURRENT 2007-06-14 Active
AJOY HARI KARNA CUCINA FRESH FINANCE LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA BRAKE BROS LIMITED Director 2017-05-01 CURRENT 1986-07-08 Active
AJOY HARI KARNA BRAKE BROS HOLDING I LIMITED Director 2017-05-01 CURRENT 2002-06-19 Active - Proposal to Strike off
AJOY HARI KARNA FRESH DIRECT GROUP LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA FRENCH HOLDINGS LIMITED Director 2017-05-01 CURRENT 2015-07-03 Active - Proposal to Strike off
AJOY HARI KARNA SYSCO FOODS NI LIMITED Director 2017-05-01 CURRENT 2007-09-20 Active
AJOY HARI KARNA BRAKE BROS FOODSERVICE LIMITED Director 2017-05-01 CURRENT 1961-10-30 Active
AJOY HARI KARNA CUCINA FINANCE (UK) LIMITED Director 2017-05-01 CURRENT 2007-07-06 Active
SARAH LEANNE WHIBLEY KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
SARAH LEANNE WHIBLEY CUCINA FRENCH HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY CEARNS & BROWN (SOUTHERN) LIMITED Director 2015-04-01 CURRENT 1977-08-31 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CREATIVE FOODS LIMITED Director 2015-04-01 CURRENT 1980-11-10 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY JOHN MORRIS LEASING LIMITED Director 2015-04-01 CURRENT 1946-09-03 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED Director 2015-04-01 CURRENT 1997-08-07 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY W. PAULEY & CO. LIMITED Director 2015-04-01 CURRENT 1988-01-28 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY PENNYGILLAM LIMITED Director 2015-04-01 CURRENT 1971-05-14 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CEARNS & BROWN LIMITED Director 2015-04-01 CURRENT 1894-12-12 Dissolved 2017-02-28
SARAH LEANNE WHIBLEY COUNTRY CHOICE FOODS LIMITED Director 2015-04-01 CURRENT 1991-06-18 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKES LIMITED Director 2015-04-01 CURRENT 2005-08-10 Dissolved 2018-06-12
SARAH LEANNE WHIBLEY CUCINA ACQUISITION (UK) LIMITED Director 2015-04-01 CURRENT 2007-06-14 Active
SARAH LEANNE WHIBLEY STOCKFLAG LIMITED Director 2015-04-01 CURRENT 1997-09-22 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS LIMITED Director 2015-04-01 CURRENT 1986-07-08 Active
SARAH LEANNE WHIBLEY BRAKE BROS ACQUISITION LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING I LIMITED Director 2015-04-01 CURRENT 2002-06-19 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING II LIMITED Director 2015-04-01 CURRENT 2002-06-21 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING III LIMITED Director 2015-04-01 CURRENT 2002-07-24 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS RECEIVABLES LIMITED Director 2015-04-01 CURRENT 2005-09-07 Liquidation
SARAH LEANNE WHIBLEY WOODWARD FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1984-01-27 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1961-10-30 Active
SARAH LEANNE WHIBLEY BRAKE BROS FINANCE LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY CUCINA FRESH INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2015-01-28 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY FRESH DIRECT (UK) LIMITED Director 2015-02-23 CURRENT 1995-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/23
2023-09-29FULL ACCOUNTS MADE UP TO 03/07/22
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/07/21
2023-08-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-08-08Withdrawal of the company strike off application
2022-09-15Voluntary dissolution strike-off suspended
2022-09-15SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-05-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIM ØRTING JøRGENSEN
2022-05-13DS02Withdrawal of the company strike off application
2022-05-05DS01Application to strike the company off the register
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR AJOY HARI KARNA
2021-07-20AP01DIRECTOR APPOINTED MR TIM ØRTING JøRGENSEN
2021-07-13SH19Statement of capital on 2021-07-13 GBP 1
2021-07-02PSC02Notification of Brake Bros Limited as a person with significant control on 2021-07-01
2021-07-02PSC07CESSATION OF STOCKFLAG LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28RES13Resolutions passed:
  • Capitalisation/share premium reduced 11/06/2021
  • Resolution of reduction in issued share capital
2021-06-28SH20Statement by Directors
2021-06-28CAP-SSSolvency Statement dated 11/06/21
2021-06-24AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-06-16SH0111/06/21 STATEMENT OF CAPITAL GBP 400000
2021-03-25CH01Director's details changed for Mr Ajoy Hari Karna on 2021-01-27
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BALL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-05-23CH01Director's details changed for Mr Michael David Ball on 2018-11-23
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15CH01Director's details changed for Mr Ajoy Hari Karna on 2018-11-01
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-04-27CH01Director's details changed for Mr Ajoy Hari Karna on 2017-06-01
2018-04-13AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 399999
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR AJOY HARI KARNA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN
2017-04-10CH01Director's details changed for Mrs Sarah Leanne Whibley on 2017-03-17
2017-01-27AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 399999
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE MCINTYRE
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017506680075
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017506680074
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017506680077
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017506680076
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 73
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT WIELAND
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 399999
2016-02-08AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017506680077
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017506680076
2015-10-23AP01DIRECTOR APPOINTED SARAH WHIBLEY
2015-10-23AP03SECRETARY APPOINTED SARAH WHIBLEY
2015-10-22TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17RES15CHANGE OF NAME 19/02/2015
2015-03-17CERTNMCOMPANY NAME CHANGED M&J SEAFOOD LIMITED CERTIFICATE ISSUED ON 17/03/15
2015-03-17CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 399999
2015-02-06AR0114/01/15 FULL LIST
2014-09-02MISCSECTION 519
2014-08-21MISCSECTION 519
2014-08-21AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017506680075
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 399999
2014-01-17AR0114/01/14 FULL LIST
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017506680074
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2013-04-12AP01DIRECTOR APPOINTED KENNEDY MCMEIKAN
2013-02-01AR0114/01/13 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2012-12-12RES01ALTER ARTICLES 28/11/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AP01DIRECTOR APPOINTED PAUL GEORGE MCINTYRE
2012-01-27AR0114/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED PHILIP ROBERT WIELAND
2012-01-18AP01DIRECTOR APPOINTED STEFAN BARDEN
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0114/01/11 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-01-22AR0114/01/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19RES13AGREEMENT DEED MORTGAGE 06/12/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288bDIRECTOR RESIGNED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-15363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-16363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24288cSECRETARY'S PARTICULARS CHANGED
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-01-19363aRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-28288cSECRETARY'S PARTICULARS CHANGED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to M&J SEAFOOD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&J SEAFOOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 77
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 77
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES)
2013-11-29 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR EACH SECURED PARTY)
DEBENTURE ACCESSION DEED 2007-12-13 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
MORTGAGE 2007-12-13 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
CHARGE 2001-07-04 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 2001-03-13 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 2000-12-01 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 2000-10-27 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 2000-09-13 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 2000-05-16 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 2000-02-19 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1999-11-06 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1999-09-21 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1999-07-21 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1999-04-17 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1999-02-16 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1999-01-09 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-12-24 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-12-24 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-12-05 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-12-05 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-10-28 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-05-23 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-05-13 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1998-04-17 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1997-11-04 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1997-03-21 Outstanding MEVC CONTRACT HIRE LIMITED
CHARGE 1996-09-18 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-08-28 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-08-14 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-07-09 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-06-18 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-05-01 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-05-01 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-04-19 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-03-20 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-02-01 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-01-29 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1996-01-29 Satisfied MEVC CONTRACT HIRE LIMITED
MORTGAGE 1996-01-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-01-09 Satisfied LLOYDS BANK PLC
CHARGE 1995-12-12 Satisfied MEVC CONTRACT HIRE LIMITED
MORTGAGE 1995-11-29 Satisfied LLOYDS BANK PLC
CHARGE 1995-11-13 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1995-10-19 Satisfied MEVC CONTRACT HIRE LIMITED
MORTGAGE 1995-10-12 Satisfied LLOYDS BANK PLC
CHARGE 1995-08-24 Satisfied MEVC CONTRACT HIRE LIMITED
CHARGE 1995-06-09 Satisfied BOWMAN CONTRACT HIRE LIMITED
CHARGE 1995-05-23 Satisfied BOWMANN CONTRACT HIRE LIMITED
CHARGE 1995-04-20 Satisfied BOWMANN CONTRACT HIRE LIMITED
CHARGE 1995-04-13 Satisfied BOWMANN CONTRACT HIRE LIMITED
CHARGE 1995-04-11 Outstanding BOWMANN CONTRACT HIRE LIMITED
CHARGE 1995-04-07 Satisfied BOWMANN CONTRACT HIRE LIMITED
SINGLE DEBENTURE 1993-01-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-05-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-03-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-02-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M&J SEAFOOD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of M&J SEAFOOD HOLDINGS LIMITED registering or being granted any patents
Domain Names

M&J SEAFOOD HOLDINGS LIMITED owns 4 domain names.

mandjseafood.co.uk   mandjseafoods.co.uk   mjseafood.co.uk   mjseafoods.co.uk  

Trademarks
We have not found any records of M&J SEAFOOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M&J SEAFOOD HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-16 GBP £46
Leeds City Council 2014-11-27 GBP £46
Leeds City Council 2014-11-24 GBP £46
Leeds City Council 2014-11-13 GBP £53
Leeds City Council 2014-11-10 GBP £53
Leeds City Council 2014-10-23 GBP £57 Food & Drink
Leeds City Council 2014-10-20 GBP £57 Food & Drink
Leeds City Council 2014-10-08 GBP £61 Food & Drink
Leeds City Council 2014-09-01 GBP £48 Food & Drink
London Borough of Wandsworth 2010-11-13 GBP £899
London Borough of Wandsworth 2010-09-13 GBP £598
London Borough of Wandsworth 2010-07-13 GBP £711

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for M&J SEAFOOD HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Units 2,3,4 & 5, Faraday Road, Aylesbury, Bucks, HP19 8RY 100,00020/Apr/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party M&J SEAFOOD LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyON ICE LTDEvent Date2013-03-05
SolicitorBirchall Blackburn
In the High Court of Justice (Chancery Division) Preston District Registry case number 58 A Petition to wind up the above-named Company whose registered office is situate at First Floor, 16 Massetts Road, Horley, Surrey RH6 7DE , presented on 5 March 2013 by M&J SEAFOOD LIMITED , whose registered office is Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG , claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL , on 23 May 2013 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 May 2013 .
 
Initiating party M&J SEAFOOD LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySWAN HOTEL (ABERFORD) LIMITEDEvent Date2011-11-09
In the High Court of Justice (Chancery Division) Preston District Registry case number 444 A Petition to wind up the above-named Company, whose registered office is situate at Swan Hotel Cottage, Main Street North, Aberford, Leeds LS25 3AA , presented on 9 November 2011 by M&J SEAFOOD LIMITED , whose registered office is Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG , claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL , on 11 January 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2012 . The Petitioners Solicitor is Birchall Blackburn , 24 St Thomass Road, Chorley, Lancashire PR7 1HY .(Ref CJH.LMc.39674.1505.1.) :
 
Initiating party M&J SEAFOOD LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySAKURAFOODS LIMITEDEvent Date2011-09-13
In the High Court of Justice (Chancery Division) Preston District Registry case number 351 A Petition to wind up the above-named Company, whose registered office is situate at Granite Building 6, Stanley Street, Liverpool L1 6AF , presented on 13 September 2011 by M&J SEAFOOD LIMITED , whose registered office is Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG , claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL , on 8 February 2012 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2012 . The Petitioners Solicitor is Birchall Blackburn , 24 St Thomass Road, Chorley, Lancashire PR7 1HY .(Ref CJH.LMc.39674.1479.1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&J SEAFOOD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&J SEAFOOD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.