Company NameDJ Foods North East Limited
Company StatusDissolved
Company Number12746859
CategoryPrivate Limited Company
Incorporation Date16 July 2020(3 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameDJ Wholesale Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mark Jowsey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2021(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fat Butcher Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
Director NameMr Surinder Rehill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fat Butcher Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
Director NameMrs Leigh Ann Jeffrey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(5 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Guelder Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7PN
Director NameMrs Leigh Ann Jeffrey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(6 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fat Butcher Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP

Location

Registered AddressC/O Fat Butcher Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Termination of appointment of Leigh Ann Jeffrey as a director on 7 December 2021 (1 page)
19 July 2021Termination of appointment of Surinder Rehill as a director on 1 June 2021 (1 page)
19 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
3 April 2021Registered office address changed from 4 Guelder Road Newcastle upon Tyne Tyne and Wear NE7 7PN England to C/O Fat Butcher Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021 (1 page)
9 February 2021Cessation of Surinder Rehill as a person with significant control on 4 January 2021 (1 page)
9 February 2021Withdrawal of a person with significant control statement on 9 February 2021 (2 pages)
9 February 2021Notification of a person with significant control statement (2 pages)
9 February 2021Notification of Mark Jowsey as a person with significant control on 4 January 2021 (2 pages)
3 February 2021Appointment of Mrs Leigh Ann Jeffrey as a director on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Leigh Ann Jeffrey as a director on 2 February 2021 (1 page)
14 January 2021Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom to 4 Guelder Road Newcastle upon Tyne Tyne and Wear NE7 7PN on 14 January 2021 (1 page)
11 January 2021Director's details changed for Mrs Leigh Jeffries on 8 January 2021 (2 pages)
7 January 2021Appointment of Mrs Leigh Jeffries as a director on 5 January 2021 (2 pages)
4 January 2021Appointment of Mr Mark Jowsey as a director on 4 January 2021 (2 pages)
31 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
(3 pages)
16 July 2020Incorporation
Statement of capital on 2020-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)