Company NameJ.R Food Store Ltd
Company StatusDissolved
Company Number05467527
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ali Mohammed Espomahalli
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coltsfoot Road
Rushden
Northamptonshire
NN10 0GE
Secretary NameJustina Espomahalli
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Coltsfoot Road
Rushden
Northamptonshire
NN10 0GE
Director NameMr Joseph Zaman Espomahalli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 12 March 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Coltsfoot Road
Rushden
Northamptonshire
NN10 0GE
Director NameMrs Justina Espomahalli
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coltsfoot Road
Rushden
Northamptonshire
NN10 0GE
Director NameRoxanne Espomahalli
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Crocus Field
Barnet
Hertfordshire
EN5 2UB
Director NameMrs Roxanne Magdalina Rita Trainor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2016)
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Coltsfoot Road
Rushden
Northamptonshire
NN10 0GE

Contact

Telephone01234 273798
Telephone regionBedford

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Mr Ali Mohammed Espomahalli
43.48%
Ordinary B
10 at £1Mr Ali Mohammed Espomahalli
43.48%
Ordinary C
3 at £1Mr Ali Mohammed Espomahalli
13.04%
Ordinary A

Financials

Year2014
Net Worth-£10,189
Cash£46,524
Current Liabilities£146,226

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

25 September 2008Delivered on: 2 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Budgens store 82 kimbolton road bedford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2005Delivered on: 7 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2017Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 July 2017Satisfaction of charge 2 in full (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 September 2016Termination of appointment of Roxanne Magdalina Rita Trainor as a director on 12 August 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
9 June 2016Director's details changed for Miss Roxanne Magdalina Rita Espomahalli on 25 May 2016 (2 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 23
(8 pages)
31 May 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 23
(7 pages)
19 May 2015Director's details changed for Mr Joseph Zaman Espomahalli on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Miss Roxanne Magdalina Rita Espomahalli on 19 May 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 23
(7 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
7 March 2013Director's details changed for Ali Espomahalli on 1 January 2013 (2 pages)
7 March 2013Secretary's details changed for Justina Espomahalli on 1 January 2013 (2 pages)
7 March 2013Secretary's details changed for Justina Espomahalli on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Ali Espomahalli on 1 January 2013 (2 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
5 April 2011Appointment of Mr Joseph Zaman Espomahalli as a director (2 pages)
5 April 2011Appointment of Miss Roxanne Magdalina Rita Espomahalli as a director (2 pages)
15 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2010Memorandum and Articles of Association (3 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ali Espomahalli on 31 May 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 August 2008Secretary's change of particulars / justina espomahalli / 01/01/2006 (1 page)
5 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 August 2008Director's change of particulars / ali espomahalli / 01/01/2006 (1 page)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
3 July 2006Return made up to 31/05/06; full list of members (6 pages)
9 March 2006Registered office changed on 09/03/06 from: 73 crocus field barnet hertfordshire EN5 2UB (1 page)
14 December 2005Director resigned (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
31 May 2005Incorporation (17 pages)