M&J Seafood Limited

  • Active - Proposal To Strike Off
  • Incorporated on 7 Nov 2014

Reg Address: Enterprise House, Eureka Business Park, Ashford TN25 4AG, United Kingdom

Previous Names:
Keymj Limited - 17 Mar 2015
Keymj Limited - 7 Nov 2014


  • Summary The company with name "M&J Seafood Limited" is a private limited company and located in Enterprise House, Eureka Business Park, Ashford TN25 4AG. M&J Seafood Limited is currently in active - proposal to strike off status and it was incorporated on 7 Nov 2014 (9 years 10 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in M&J Seafood Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Francis Jackson Director 1 Mar 2022 Irish Active
2 Rajesh Vishwanath Tugnait Director 1 Sep 2016 British Active
3 Rajesh Vishwanath Tugnait Director 1 Sep 2016 British Resigned
1 Mar 2022
4 Sarah Whibley Secretary 23 Feb 2015 - Active
5 Sarah Leanne Whibley Director 23 Feb 2015 British Active
6 David John Burns Director 23 Feb 2015 British Resigned
1 Sep 2016
7 Adam Patrick Uttley Director 23 Feb 2015 British Resigned
15 Sep 2016
8 Philip Robert Wieland Director 18 Feb 2015 British Resigned
23 Feb 2015
9 Nigel John Harris Director 9 Dec 2014 British Resigned
23 Feb 2015
10 Colin James Harris Director 9 Dec 2014 British Resigned
23 Feb 2015
11 Kennedy Mcmeikan Director 11 Nov 2014 British Resigned
23 Feb 2015
12 Adrian John Whitehead Director 11 Nov 2014 British Resigned
20 Nov 2014
13 Jakob Ollech Director 11 Nov 2014 Swiss Resigned
20 Nov 2014
14 Luciene Maureen James Director 7 Nov 2014 British Resigned
11 Nov 2014
15 Kenneth Joseph Jones Corporate Director 7 Nov 2014 Welsh Resigned
11 Nov 2014
16 ABOGADO NOMINEES LIMITED Corporate Director 7 Nov 2014 - Resigned
11 Nov 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Jul 2021 - Active
2 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Jul 2021 - Ceased
30 Jul 2021
3 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Jul 2021 - Active
4 Cucina Fresh Finance Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Mar 2021 - Ceased
28 Jul 2021
5 Cucina Fresh Finance Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Mar 2021 - Active
6 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
4 Nov 2020 - Ceased
16 Nov 2020
7 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
5 Oct 2020 - Ceased
14 Oct 2020
8 Fresh Direct Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
24 Mar 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for M&J Seafood Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 15 Nov 2022 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 10 Nov 2022 Download PDF
3 Dissolution - Application Strike Off Company 4 Nov 2022 Download PDF
4 Dissolution - Dissolved Compulsory Strike Off Suspended 13 Sep 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 7 Sep 2022 Download PDF
6 Gazette - Notice Compulsory 5 Jul 2022 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 3 Aug 2021 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 3 Aug 2021 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Aug 2021 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Aug 2021 Download PDF
11 Accounts - Full 24 Jun 2021 Download PDF
12 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Mar 2021 Download PDF
13 Persons With Significant Control - Notification Of A Person With Significant Control 25 Mar 2021 Download PDF
14 Insolvency - Legacy 16 Nov 2020 Download PDF
1 Pages
15 Capital - Statement Company With Date Currency Figure 16 Nov 2020 Download PDF
5 Pages
16 Capital - Legacy 16 Nov 2020 Download PDF
1 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Nov 2020 Download PDF
1 Pages
18 Resolution 16 Nov 2020 Download PDF
2 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 16 Nov 2020 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 6 Nov 2020 Download PDF
2 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 6 Nov 2020 Download PDF
2 Pages
22 Capital - Allotment Shares 6 Nov 2020 Download PDF
3 Pages
23 Confirmation Statement - Updates 6 Nov 2020 Download PDF
5 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 16 Oct 2020 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Oct 2020 Download PDF
1 Pages
26 Resolution 14 Oct 2020 Download PDF
2 Pages
27 Insolvency - Legacy 14 Oct 2020 Download PDF
1 Pages
28 Capital - Legacy 14 Oct 2020 Download PDF
1 Pages
29 Capital - Statement Company With Date Currency Figure 14 Oct 2020 Download PDF
5 Pages
30 Capital - Allotment Shares 6 Oct 2020 Download PDF
3 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 6 Oct 2020 Download PDF
2 Pages
32 Persons With Significant Control - Change To A Person With Significant Control 6 Oct 2020 Download PDF
2 Pages
33 Accounts - Full 1 Jul 2020 Download PDF
19 Pages
34 Confirmation Statement - Updates 11 Nov 2019 Download PDF
4 Pages
35 Accounts - Full 28 Mar 2019 Download PDF
18 Pages
36 Confirmation Statement - Updates 7 Nov 2018 Download PDF
4 Pages
37 Accounts - Full 4 Apr 2018 Download PDF
19 Pages
38 Persons With Significant Control - Change To A Person With Significant Control 19 Jan 2018 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 27 Dec 2017 Download PDF
1 Pages
40 Confirmation Statement - Updates 10 Nov 2017 Download PDF
5 Pages
41 Officers - Change Person Director Company With Change Date 29 Apr 2017 Download PDF
3 Pages
42 Accounts - Change Account Reference Date Company Current Extended 30 Jan 2017 Download PDF
1 Pages
43 Confirmation Statement - Updates 21 Nov 2016 Download PDF
5 Pages
44 Officers - Termination Director Company With Name Termination Date 6 Oct 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 3 Oct 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
47 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
48 Accounts - Full 22 Jul 2016 Download PDF
21 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
4 Pages
50 Officers - Appoint Person Director Company With Name Date 15 Apr 2015 Download PDF
3 Pages
51 Officers - Termination Director Company With Name Termination Date 8 Apr 2015 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 8 Apr 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 8 Apr 2015 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name Date 8 Apr 2015 Download PDF
3 Pages
55 Resolution 1 Apr 2015 Download PDF
33 Pages
56 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
3 Pages
58 Accounts - Change Account Reference Date Company Current Extended 1 Apr 2015 Download PDF
3 Pages
59 Address - Change Registered Office Company With Date Old New 1 Apr 2015 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
2 Pages
63 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2015 Download PDF
3 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2015 Download PDF
51 Pages
65 Change Of Name - Certificate Company 17 Mar 2015 Download PDF
3 Pages
66 Change Of Name - Notice 17 Mar 2015 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 4 Mar 2015 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name Date 4 Mar 2015 Download PDF
3 Pages
69 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
70 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
3 Pages
72 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
73 Incorporation - Company 7 Nov 2014 Download PDF
44 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.