Company NameM&J Food Brokers Ltd
DirectorMark Jonathan Walker
Company StatusActive
Company Number08433722
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Director

Director NameMr Mark Jonathan Walker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upton Road
Birkenhead
CH41 0DF
Wales

Contact

Websitewww.mandjfoodbrokers.com

Location

Registered Address2 Upton Road
Birkenhead
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mark Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,179
Cash£42,718
Current Liabilities£118,421

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

14 March 2018Delivered on: 16 March 2018
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding
11 September 2013Delivered on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 28 February 2022 (7 pages)
19 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
13 January 2022Satisfaction of charge 084337220002 in full (1 page)
10 December 2021Registered office address changed from C/O the Foundry Marcus Street Birkenhead CH41 1EU England to 2 Upton Road Birkenhead CH41 0DF on 10 December 2021 (1 page)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
16 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
5 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 March 2019Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O the Foundry Marcus Street Birkenhead CH41 1EU on 27 March 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 April 2018Change of details for Mr Mark Jonathan Walker as a person with significant control on 9 April 2018 (2 pages)
16 March 2018Registration of charge 084337220002, created on 14 March 2018 (23 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 August 2017Registered office address changed from 3rd Floor Granite Building Stanley Street Liverpool Merseyside L1 6AF to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 3rd Floor Granite Building Stanley Street Liverpool Merseyside L1 6AF to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 August 2017 (1 page)
11 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
27 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
12 September 2013Registration of charge 084337220001 (8 pages)
12 September 2013Registration of charge 084337220001 (8 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)