D & J MOBILE CATERING LIMITED

Register to unlock more data on OkredoRegister

D & J MOBILE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029373

Incorporation date

07/07/2000

Size

Full

Contacts

Registered address

Registered address

2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon15/10/2025
Full accounts made up to 2025-01-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon30/05/2025
Cessation of David John Greaves as a person with significant control on 2025-05-20
dot icon30/05/2025
Notification of D & J Catering Holdings Limited as a person with significant control on 2025-05-20
dot icon30/05/2025
Cessation of John Michael Greaves as a person with significant control on 2025-05-20
dot icon14/10/2024
Full accounts made up to 2024-01-31
dot icon16/07/2024
Satisfaction of charge 1 in full
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/09/2021
Full accounts made up to 2021-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon24/06/2021
Secretary's details changed for Mr John Michael Greaves on 2021-06-24
dot icon24/06/2021
Director's details changed for Mr John Michael Greaves on 2021-06-24
dot icon17/12/2020
Full accounts made up to 2020-01-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon01/11/2019
Full accounts made up to 2019-01-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon09/10/2018
Full accounts made up to 2018-01-31
dot icon22/08/2018
Change of details for Mr John Michael Greaves as a person with significant control on 2018-08-22
dot icon22/08/2018
Change of details for Mr David John Greaves as a person with significant control on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr John Michael Greaves on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr David John Greaves on 2018-08-22
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/10/2016
Accounts for a medium company made up to 2016-01-31
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon10/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon15/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester Leicestershire LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-04-29
dot icon10/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon05/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon31/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon31/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon15/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2010-01-31
dot icon21/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon21/07/2010
Director's details changed for David John Greaves on 2010-06-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/08/2008
Return made up to 07/07/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon08/08/2007
Return made up to 07/07/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/07/2006
Return made up to 07/07/06; full list of members
dot icon20/07/2006
Location of register of members
dot icon18/07/2005
Return made up to 07/07/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon12/08/2004
Return made up to 07/07/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon25/07/2003
Return made up to 07/07/03; full list of members
dot icon17/07/2002
Return made up to 07/07/02; full list of members
dot icon16/07/2002
Accounts for a small company made up to 2002-01-31
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon08/08/2001
Return made up to 07/07/01; full list of members
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon01/02/2001
Particulars of mortgage/charge
dot icon29/08/2000
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon20/07/2000
Ad 18/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon20/07/2000
New director appointed
dot icon13/07/2000
Registered office changed on 13/07/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned
dot icon07/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

56
2023
change arrow icon+87.95 % *

* during past year

Cash in Bank

£3,143,161.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
1.90M
-
0.00
1.67M
-
2023
56
3.18M
-
0.00
3.14M
-
2023
56
3.18M
-
0.00
3.14M
-

Employees

2023

Employees

56 Ascended30 % *

Net Assets(GBP)

3.18M £Ascended67.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.14M £Ascended87.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, David John
Director
18/07/2000 - Present
2
Greaves, John Michael
Director
18/07/2000 - Present
7
Greaves, John Michael
Secretary
18/07/2000 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J MOBILE CATERING LIMITED

D & J MOBILE CATERING LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of D & J MOBILE CATERING LIMITED?

toggle

D & J MOBILE CATERING LIMITED is currently Active. It was registered on 07/07/2000 .

Where is D & J MOBILE CATERING LIMITED located?

toggle

D & J MOBILE CATERING LIMITED is registered at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does D & J MOBILE CATERING LIMITED do?

toggle

D & J MOBILE CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does D & J MOBILE CATERING LIMITED have?

toggle

D & J MOBILE CATERING LIMITED had 56 employees in 2023.

What is the latest filing for D & J MOBILE CATERING LIMITED?

toggle

The latest filing was on 15/10/2025: Full accounts made up to 2025-01-31.