Company NameFood Project And Procurement Limited
DirectorJohn Clive Griffiths
Company StatusActive
Company Number08264227
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 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

Directors

Director NameMr John Clive Griffiths
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Benjamin John Notley-Griffiths
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mr John Clive Griffiths
60.00%
Ordinary
40 at £1Mrs Gwynneth Griffiths
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,696
Cash£2,854
Current Liabilities£24,377

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 December 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
5 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 October 2018Change of details for Mrs Gwynneth Griffiths as a person with significant control on 22 October 2017 (2 pages)
15 October 2018Change of details for Mr John Clive Griffiths as a person with significant control on 22 October 2017 (2 pages)
26 February 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
20 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 October 2015 (20 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 October 2015 (20 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/01/2016
(4 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/01/2016
(4 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Termination of appointment of Benjamin Notley-Griffiths as a director (1 page)
2 July 2013Termination of appointment of Benjamin Notley-Griffiths as a director (1 page)
2 July 2013Appointment of Mr John Clive Griffiths as a director (2 pages)
2 July 2013Appointment of Mr John Clive Griffiths as a director (2 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)