Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEANIE MARSHAL FOODS UK LIMITED
Company Information for

JEANIE MARSHAL FOODS UK LIMITED

C/O Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, LEICESTER, LE19 1WL,
Company Registration Number
02793762
Private Limited Company
Liquidation

Company Overview

About Jeanie Marshal Foods Uk Ltd
JEANIE MARSHAL FOODS UK LIMITED was founded on 1993-02-25 and has its registered office in Meridian Business Park. The organisation's status is listed as "Liquidation". Jeanie Marshal Foods Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEANIE MARSHAL FOODS UK LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited Ashcroft House
Ervington Court
Meridian Business Park
LEICESTER
LE19 1WL
Other companies in RH10
 
Previous Names
DELI-CHEF LTD18/10/2004
Filing Information
Company Number 02793762
Company ID Number 02793762
Date formed 1993-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-02-28
Account next due 28/02/2021
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602611979  
Last Datalog update: 2024-04-19 11:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEANIE MARSHAL FOODS UK 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 JEANIE MARSHAL FOODS UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAN MICHAEL TRINDER
Company Secretary 2018-04-27
CHRISTOPH HASCHKA
Director 2018-04-27
ANDREW IAN MICHAEL TRINDER
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN VIRGINIA WOOD
Company Secretary 1993-02-25 2018-04-27
BENJAMIN JOSEPH LEWIS
Director 2013-06-06 2018-04-27
ROBERT JAMES LEWIS
Director 2004-04-02 2018-04-27
DAVID ROBERT GEORGE WOOD
Director 1993-02-25 2018-04-27
STEPHEN MARTIN HARTNETT
Director 1994-11-10 2012-09-28
RICHARD JOHN BOULDEN
Director 2000-09-21 2004-04-02
MICHAEL DAVID WOOD
Director 1994-11-10 2000-09-21
PATRICIA FLORENCE LILIAN WOOD
Director 1994-11-10 2000-09-21
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-02-25 1993-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-02-25 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPH HASCHKA CHILTERN FOODS LIMITED Director 2017-04-20 CURRENT 1991-10-29 Liquidation
CHRISTOPH HASCHKA THE FOOD SOLUTIONS GROUP LIMITED Director 2017-04-18 CURRENT 2017-01-09 Liquidation
CHRISTOPH HASCHKA OFFICESERVE LIMITED Director 2017-03-14 CURRENT 2017-02-23 Liquidation
CHRISTOPH HASCHKA VALUE PARTNERS CONSULTING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2017-09-16
CHRISTOPH HASCHKA 217 GOLDHURST TERRACE LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
ANDREW IAN MICHAEL TRINDER CHILTERN FOODS LIMITED Director 2017-04-20 CURRENT 1991-10-29 Liquidation
ANDREW IAN MICHAEL TRINDER THE FOOD SOLUTIONS GROUP LIMITED Director 2017-04-18 CURRENT 2017-01-09 Liquidation
ANDREW IAN MICHAEL TRINDER OFFICESERVE LIMITED Director 2017-03-14 CURRENT 2017-02-23 Liquidation

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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-18
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-18
2021-06-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Unit 26 Gatwick International Distribution Centre Cobham Way Crawley West Sussex RH10 9RX
2021-04-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-19
2021-04-03600Appointment of a voluntary liquidator
2021-04-03LIQ02Voluntary liquidation Statement of affairs
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027937620005
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AP02Appointment of The Food Solutions Group Limited as director on 2019-02-18
2019-02-22TM02Termination of appointment of Andrew Ian Michael Trinder on 2019-02-18
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MICHAEL TRINDER
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027937620004
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-23PSC05Change of details for West Hill Acquistions Limited as a person with significant control on 2019-01-23
2018-12-31PSC05Change of details for West Hill Acquistions Limited as a person with significant control on 2018-11-07
2018-11-16AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19AA01Previous accounting period shortened from 30/04/18 TO 28/02/18
2018-05-23RES01ADOPT ARTICLES 23/05/18
2018-05-04PSC02Notification of West Hill Acquistions Limited as a person with significant control on 2018-04-27
2018-05-04PSC07CESSATION OF ROBERT JAMES LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04AP01DIRECTOR APPOINTED MR CHRISTOPH HASCHKA
2018-05-04AP03Appointment of Mr Andrew Ian Michael Trinder as company secretary on 2018-04-27
2018-05-04AP01DIRECTOR APPOINTED MR ANDREW IAN MICHAEL TRINDER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEWIS
2018-05-04TM02Termination of appointment of Kathleen Virginia Wood on 2018-04-27
2018-05-03SH06Cancellation of shares. Statement of capital on 2012-09-28 GBP 250
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-07SH0612/07/14 STATEMENT OF CAPITAL GBP 231
2018-03-07SH0611/03/14 STATEMENT OF CAPITAL GBP 248.00
2017-10-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 231
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AA01Previous accounting period extended from 31/01/16 TO 30/04/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 231
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 231
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 250
2014-03-06AR0125/02/14 FULL LIST
2013-09-06AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-20AP01DIRECTOR APPOINTED MR BENJAMIN JOSEPH LEWIS
2013-03-08AR0125/02/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTNETT
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-05AR0125/02/12 FULL LIST
2011-09-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-10AR0125/02/11 FULL LIST
2010-06-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-02AR0125/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GEORGE WOOD / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LEWIS / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN HARTNETT / 01/10/2009
2009-08-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-09-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS / 15/02/2008
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: UNIT 10 GATWICK INTERNATIONAL DISTRIBUTION CENTRE COBHAM WAY CRAWLEY SUSSEX RH10 9RX
2007-04-24363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-2488(2)RAD 31/10/06--------- £ SI 1@1=1 £ IC 267/268
2006-11-0788(2)RAD 31/08/06--------- £ SI 17@1=17 £ IC 250/267
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-02363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-17363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-18CERTNMCOMPANY NAME CHANGED DELI-CHEF LTD CERTIFICATE ISSUED ON 18/10/04
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-12363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-02122£ SR 6000@1 11/07/00
2001-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/01
2001-04-10363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: UNIT 25 THE GATWICK IMPERIAL CENTRE 41-45 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RD
2000-10-05288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-09-26288aNEW DIRECTOR APPOINTED
2000-06-27SRES12VARYING SHARE RIGHTS AND NAMES 31/01/00
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-07363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-11363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-02ELRESS366A DISP HOLDING AGM 25/06/98
1998-07-02ELRESS252 DISP LAYING ACC 25/06/98
1998-07-02ELRESS386 DISP APP AUDS 25/06/98
1998-07-02ELRESS369(4) SHT NOTICE MEET 25/06/98
1998-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-30363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1998-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-14AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-17363sRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1996-09-13CERTNMCOMPANY NAME CHANGED FLITE FOOD LIMITED CERTIFICATE ISSUED ON 16/09/96
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1052646 Active Licenced property: GATWICK INTERNATIONAL DISTRIBUTION CENTR UNIT 26 COBHAM WAY CRAWLEY COBHAM WAY GB RH10 9RX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1052646 Active Licenced property: GATWICK INTERNATIONAL DISTRIBUTION CENTR UNIT 26 COBHAM WAY CRAWLEY COBHAM WAY GB RH10 9RX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-25
Resolution2021-03-25
Fines / Sanctions
No fines or sanctions have been issued against JEANIE MARSHAL FOODS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A RENT DEPOSIT DEED 2013-02-19 Satisfied DEVON NOMINEES (NO.1) LIMITED AND DEVON NOMINEES (NO.2) LIMITED
RENT DEPOSIT DEED 2001-03-09 Outstanding BRIXTON ESTATE PLC
DEBENTURE 1994-09-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 164,109
Creditors Due Within One Year 2012-02-01 £ 665,122
Provisions For Liabilities Charges 2012-02-01 £ 28,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28

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 JEANIE MARSHAL FOODS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 268
Cash Bank In Hand 2012-02-01 £ 582,642
Current Assets 2012-02-01 £ 1,353,724
Debtors 2012-02-01 £ 690,975
Stocks Inventory 2012-02-01 £ 80,107
Tangible Fixed Assets 2012-02-01 £ 266,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEANIE MARSHAL FOODS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEANIE MARSHAL FOODS UK LIMITED
Trademarks
We have not found any records of JEANIE MARSHAL FOODS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEANIE MARSHAL FOODS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as JEANIE MARSHAL FOODS UK LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where JEANIE MARSHAL FOODS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJEANIE MARSHAL FOODS UK LIMITEDEvent Date2021-03-25
Name of Company: JEANIE MARSHAL FOODS UK LIMITED Company Number: 02793762 Nature of Business: Other food services Registered office: c/o FRP Advisory Trading Limited, Ashcroft House, Ervington Court,…
 
Initiating party Event TypeResolution
Defending partyJEANIE MARSHAL FOODS UK LIMITEDEvent Date2021-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEANIE MARSHAL FOODS UK 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 JEANIE MARSHAL FOODS UK 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.