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..
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 | : |
|
Registered Address | : | Studio A, 6 Little Thames Walk, Deptford, London, SE8 3FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Secretary | 22 February 2023 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Director | 10 December 2021 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Director | 07 June 2021 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Director | 07 June 2021 | Active |
Rowan House Sunfields Close, Weston Hills, Spalding, PE12 6WL | Secretary | 19 October 1999 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Secretary | 10 December 2021 | Active |
66d, Court Road, Eltham, London, SE9 5NP | Secretary | 02 February 2009 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Secretary | 08 September 2021 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 August 1999 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Director | 19 October 1999 | Active |
Studio A, 6 Little Thames Walk, Deptford, SE8 3FB | Director | 03 September 2012 | Active |
Beaumont De Larnagne, Tarnet Garonne, France, | Director | 13 January 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 17 August 1999 | Active |
9 Chemin Papov, Seilh, France, | Director | 25 February 2004 | Active |
Monument Road, Monument Road, Bicker, Boston, England, PE20 3DJ | Director | 07 June 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.