UKBizDB.co.uk

JDM FOOD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jdm Food Group Limited. The company was founded 24 years ago and was given the registration number 03826975. The firm's registered office is in DEPTFORD. You can find them at Studio A, 6 Little Thames Walk, Deptford, London. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:JDM FOOD GROUP LIMITED
Company Number:03826975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Studio A, 6 Little Thames Walk, Deptford, London, SE8 3FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Secretary22 February 2023Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Director10 December 2021Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Director07 June 2021Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Director07 June 2021Active
Rowan House Sunfields Close, Weston Hills, Spalding, PE12 6WL

Secretary19 October 1999Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Secretary10 December 2021Active
66d, Court Road, Eltham, London, SE9 5NP

Secretary02 February 2009Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Secretary08 September 2021Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 August 1999Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Director19 October 1999Active
Studio A, 6 Little Thames Walk, Deptford, SE8 3FB

Director03 September 2012Active
Beaumont De Larnagne, Tarnet Garonne, France,

Director13 January 2000Active
120 East Road, London, N1 6AA

Nominee Director17 August 1999Active
9 Chemin Papov, Seilh, France,

Director25 February 2004Active
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ

Director07 June 2021Active

People with Significant Control

Mr Timothy John Bertin
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Studio A, 6 Little Thames Walk, Deptford, SE8 3FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Jdm 2010 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studio A, Little Thames Walk, London, England, SE8 3FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Capital

Capital allotment shares.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.