JUST WHOLEFOODS LTD. - CHELTENHAM
Company Profile | Company Filings |
Overview
JUST WHOLEFOODS LTD. is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
JUST WHOLEFOODS LTD. was incorporated 25 years ago on 13/10/1998 and has the registered number: 03648498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
JUST WHOLEFOODS LTD. was incorporated 25 years ago on 13/10/1998 and has the registered number: 03648498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
JUST WHOLEFOODS LTD. - CHELTENHAM
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
WINDSOR HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS FELICITY JANE NEWLAND | Mar 1994 | British | Director | 2023-11-01 | CURRENT |
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | Corporate Secretary | 2022-12-01 UNTIL 2023-11-01 | RESIGNED | ||
MR JAMES NEIL WHITE | Nov 1955 | British | Secretary | 1998-10-13 UNTIL 2018-04-04 | RESIGNED |
MR MARK BESWICK WHITNEY | Jan 1959 | British | Director | 2018-04-04 UNTIL 2019-10-02 | RESIGNED |
MR JAMES NEIL WHITE | Nov 1955 | British | Director | 1998-10-13 UNTIL 2018-04-04 | RESIGNED |
MR OLIVER JOHN VAUGHAN | Jul 1946 | British | Director | 2018-04-04 UNTIL 2023-11-01 | RESIGNED |
MR EDWARD VANDYK | Feb 1948 | British | Director | 2018-04-04 UNTIL 2020-01-10 | RESIGNED |
JOSEPH BALLINTINE SNOW | Jun 1992 | British | Director | 2018-04-04 UNTIL 2023-11-01 | RESIGNED |
MR JAMES ROBERT BALLINTINE SNOW | Sep 1962 | British | Director | 2018-04-04 UNTIL 2023-11-01 | RESIGNED |
MR DAVID WALLACE BALLINTINE SNOW | Apr 1961 | British | Director | 2018-04-04 UNTIL 2023-11-01 | RESIGNED |
MRS NADIA CHRISTINE MORSE | Jan 1979 | Swiss | Director | 2018-04-04 UNTIL 2019-10-02 | RESIGNED |
MISS ANNE MARIE MADDEN | Jun 1956 | British | Director | 1998-10-13 UNTIL 2018-04-04 | RESIGNED |
MR TIMOTHY GEOFFREY KELLY | Oct 1957 | British | Director | 2022-04-08 UNTIL 2023-11-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-13 UNTIL 1998-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James John Ballintine Snow | 2019-10-02 - 2020-04-30 | 10/1986 | Cirencester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Anne Marie Madden | 2016-09-01 - 2018-04-04 | 6/1956 | Cirencester Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr James Neil White | 2016-09-01 - 2018-04-04 | 11/1955 | Cirencester Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-10-20 | 30-04-2023 | 15,123 Cash 47,923 equity |
Just Wholefoods Ltd. - Accounts to registrar (filleted) - small 18.2 | 2022-10-11 | 30-04-2022 | £104,363 Cash £178,797 equity |
Just Wholefoods Ltd. - Accounts to registrar (filleted) - small 18.2 | 2021-09-07 | 30-04-2021 | £44,820 Cash £172,870 equity |
Just Wholefoods Ltd. - Accounts to registrar (filleted) - small 18.2 | 2020-07-10 | 30-04-2020 | £106,994 Cash £208,573 equity |
Micro-entity Accounts - JUST WHOLEFOODS LTD. | 2019-10-04 | 31-03-2019 | £149,665 equity |
Just Wholefoods Ltd Company Accounts | 2017-12-28 | 31-03-2017 | £1,698 Cash £-20,959 equity |
Accounts filed on 31-03-2016 | 2016-12-30 | 31-03-2016 | £1,445 Cash £972 equity |
Accounts filed on 31-03-2015 | 2015-12-24 | 31-03-2015 | £3,450 Cash £3,987 equity |