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

M & J MEATS LIMITED

WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
03105583
Private Limited Company
Active

Company Overview

About M & J Meats Ltd
M & J MEATS LIMITED was founded on 1995-09-22 and has its registered office in Taunton. The organisation's status is listed as "Active". M & J Meats 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
M & J MEATS LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
SOMERSET
TA1 2UH
Other companies in TA1
 
Filing Information
Company Number 03105583
Company ID Number 03105583
Date formed 1995-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB336793131  
Last Datalog update: 2023-10-08 02:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & J MEATS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELMONT SERVICES (SOUTHWEST) LIMITED   MG ASSOCIATES 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 MEATS LIMITED

Current Directors
Officer Role Date Appointed
ELSIE MAY DERMODY
Company Secretary 1995-09-22
PETER JOHN CRIDGE
Director 1995-09-22
DANIEL JOHN DERMODY
Director 1995-09-22
ELSIE MAY DERMODY
Director 1995-09-22
JOHN JOSEPH DERMODY
Director 1995-09-22
LAURA TAMSIN MUNDAY
Director 2014-04-01
PAUL CHRISTOPHER MUNDAY
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-22 1995-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN DERMODY R & D ELECTRICAL SOLUTIONS LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
JOHN JOSEPH DERMODY NICHARES HAIRDRESSING LIMITED Director 2015-03-06 CURRENT 2015-03-06 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
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-08-10SH03Purchase of own shares
2022-06-29SH06Cancellation of shares. Statement of capital on 2022-06-20 GBP 1,800
2022-06-20APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CRIDGE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CRIDGE
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-23CH01Director's details changed for Peter John Cridge on 2019-09-01
2019-08-08CH01Director's details changed for Mr Daniel John Dermody on 2019-08-07
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CH01Director's details changed for Mr Daniel John Dermody on 2019-06-14
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25RES13AUTH SHARE CAPITAL FIGURE DISPENSED WITH 21/12/2016
2017-01-25RES01ADOPT ARTICLES 21/12/2016
2017-01-25SH08Change of share class name or designation
2017-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
  • Auth share capital figure dispensed with 21/12/2016
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-08AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CRIDGE / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSIE MAY DERMODY / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DERMODY / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MUNDAY / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA TAMSIN MUNDAY / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN DERMODY / 08/10/2015
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-13AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MUNDAY
2014-08-04AP01DIRECTOR APPOINTED MRS LAURA TAMSIN MUNDAY
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-16AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0122/09/12 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0122/09/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-03AR0122/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DERMODY / 22/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSIE MAY DERMODY / 22/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CRIDGE / 22/09/2010
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AR0122/09/09 FULL LIST
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-10-10363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-10363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-27363sRETURN MADE UP TO 22/09/01; CHANGE OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/01
2001-03-13ORES01ALTER MEMORANDUM 16/02/01
2001-03-13123£ NC 1000/2000 16/02/01
2001-03-13ORES04NC INC ALREADY ADJUSTED 16/02/01
2001-03-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/01
2001-03-1388(2)RAD 16/02/01--------- £ SI 100@1=100 £ IC 1700/1800
2001-03-1388(2)RAD 16/02/01--------- £ SI 700@1=700 £ IC 1000/1700
2000-10-31363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-07-06ELRESS366A DISP HOLDING AGM 10/06/98
1998-07-06ELRESS386 DISP APP AUDS 10/06/98
1998-07-06ELRESS252 DISP LAYING ACC 10/06/98
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: WINCHESTER HOUSE CORPORATION STREET TAUNTON SOMERSET TA1 4AJ
1997-10-17363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-05395PARTICULARS OF MORTGAGE/CHARGE
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1997-07-19395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/96
1997-07-01395PARTICULARS OF MORTGAGE/CHARGE
1996-10-31363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-07-10225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1995-12-05395PARTICULARS OF MORTGAGE/CHARGE
1995-12-05395PARTICULARS OF MORTGAGE/CHARGE
1995-09-26288SECRETARY RESIGNED
1995-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1034107 Active Licenced property: LIVINGSTONE WAY ACORN BUSINESS CENTRE TAUNTON GB TA2 6BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1034107 Active Licenced property: LIVINGSTONE WAY ACORN BUSINESS CENTRE TAUNTON GB TA2 6BD.

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
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 MEATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MEATS LIMITED

Intangible Assets
Patents
We have not found any records of M & J MEATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & J MEATS LIMITED
Trademarks
We have not found any records of M & J MEATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & J MEATS 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 (46320 - Wholesale of meat and meat products) as M & J MEATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M & J MEATS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & J MEATS 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 MEATS 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.