Background WavePink WaveYellow Wave

JBOD FOOD LIMITED (13148385)

JBOD FOOD LIMITED (13148385) is an active UK company. incorporated on 20 January 2021. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. JBOD FOOD LIMITED has been registered for 5 years. Current directors include DALY, Andrew Michael, WHITEHEAD, Robert Nicholas.

Company Number
13148385
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Units 1 - 2 Devro Court, Leeds, LS9 0SW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DALY, Andrew Michael, WHITEHEAD, Robert Nicholas
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBOD FOOD LIMITED

JBOD FOOD LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. JBOD FOOD LIMITED was registered 5 years ago.(SIC: 56290)

Status

active

Active since 5 years ago

Company No

13148385

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

GIGF FOOD LIMITED
From: 20 January 2021To: 9 March 2021
Contact
Address

Units 1 - 2 Devro Court Knowsthorpe Way Leeds, LS9 0SW,

Previous Addresses

Unit 2 Taveners Walk Ind Estate Sheepscar Grove Leeds West Yorkshire LS7 1AH England
From: 16 June 2023To: 29 January 2024
Units 7 and 8 Moorside Maltings Burton Row Leeds West Yorkshire LS11 5NX England
From: 18 August 2022To: 16 June 2023
Unit 7 Moorside Maltings Burton Row Leeds LS11 5NX England
From: 20 January 2021To: 18 August 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Sept 21
Funding Round
Sept 21
Owner Exit
Feb 22
Director Joined
Apr 22
Loan Secured
Mar 23
Funding Round
Jun 23
Share Issue
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Aug 24
New Owner
Aug 24
Loan Secured
May 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DALY, Andrew Michael

Active
116 Dewsbury Road, LeedsLS11 6XD
Born July 1983
Director
Appointed 26 Apr 2022

WHITEHEAD, Robert Nicholas

Active
Devro Court, LeedsLS9 0SW
Born May 1961
Director
Appointed 30 Apr 2024

BURNS, Jenna Rose

Resigned
Devro Court, LeedsLS9 0SW
Born February 1998
Director
Appointed 20 Jan 2021
Resigned 18 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Nicholas Whitehead

Active
Cornwall Road, HarrogateHG1 2NG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024
Knowsthorpe Way, LeedsLS9 0SW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2021

Miss Jenna Rose Burns

Ceased
Burton Row, LeedsLS11 5NX
Born February 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Resolution
30 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 June 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 December 2021
RPCH01RPCH01
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Resolution
21 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Resolution
9 March 2021
RESOLUTIONSResolutions
Incorporation Company
20 January 2021
NEWINCIncorporation