Jakmac Potatoes Limited LUTON


Jakmac Potatoes started in year 1982 as Private Limited Company with registration number 01648954. The Jakmac Potatoes company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Luton at 260 - 270 Butterfield. Postal code: LU2 8DL.

The company has 2 directors, namely Jamie J., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 1 February 1996 and Jamie J. has been with the company for the least time - from 26 September 2016. As of 14 May 2024, there were 2 ex directors - Sally W., Alan J. and others listed below. There were no ex secretaries.

This company operates within the MK45 4QT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1103002 . It is located at Kitchen End, Pulloxhill Road, Bedford with a total of 2 cars.

Jakmac Potatoes Limited Address / Contact

Office Address 260 - 270 Butterfield
Office Address2 Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648954
Date of Incorporation Wed, 7th Jul 1982
Industry Wholesale of fruit and vegetables
Industry Wholesale of flowers and plants
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Sally W.

Position: Secretary

Resigned:

Jamie J.

Position: Director

Appointed: 26 September 2016

Peter J.

Position: Director

Appointed: 01 February 1996

Sally W.

Position: Director

Resigned: 26 September 2016

Alan J.

Position: Director

Resigned: 23 April 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Jamie J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jamie J.

Notified on 1 February 2019
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth252 819245 897251 089294 632302 674       
Balance Sheet
Cash Bank In Hand4 24148 3843 6172481 944       
Cash Bank On Hand    81 94492 83778 036414 004449 976537 464519 750466 518
Current Assets933 382953 7781 024 874616 444642 683599 350714 308618 295664 105713 700829 519795 025
Debtors881 395854 424976 559588 044510 979494 961623 443191 157192 418168 788299 044297 445
Net Assets Liabilities    263 199326 155711 096764 875780 206846 044903 013884 487
Net Assets Liabilities Including Pension Asset Liability252 819245 897          
Other Debtors    6 77310 489 20 60015 6751 210635 
Property Plant Equipment    258 541274 714670 360674 520673 440675 517676 087695 241
Stocks Inventory47 74650 97044 69828 37649 760       
Tangible Fixed Assets254 795253 979253 578256 849258 541       
Total Inventories    49 76011 55212 82913 13421 7117 44810 72531 062
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve55 34348 42153 61397 156105 198       
Shareholder Funds252 819245 897251 089294 632302 674       
Other
Amount Specific Advance Or Credit Directors         2147232 276
Amount Specific Advance Or Credit Made In Period Directors          66 54987 748
Amount Specific Advance Or Credit Repaid In Period Directors          67 00055 000
Accrued Liabilities    4 14937 12236 04326 20029 20026 50027 0004 725
Accumulated Depreciation Impairment Property Plant Equipment    34 49042 20848 36248 40055 09262 43968 91663 443
Average Number Employees During Period    1019786788
Corporation Tax Payable    12 24111 93421 06025 10421 41034 00443 91123 433
Corporation Tax Recoverable     336      
Creditors    598 550508 434580 217454 701476 485465 926510 567479 710
Creditors Due Within One Year934 532961 8601 027 363578 661598 550       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 107   11 622
Disposals Property Plant Equipment       16 244   18 226
Increase From Depreciation Charge For Year Property Plant Equipment     7 7186 1547 1456 6927 3476 4776 149
Net Current Assets Liabilities-1 150-8 082-2 48937 78344 13390 916134 091163 594187 620247 774318 952315 315
Number Shares Allotted 100100100100       
Other Creditors    140 000140 90833681 0524961 6891 733
Other Taxation Social Security Payable    1 785 1 3692861 4059951 0504 038
Par Value Share 1111   1111
Prepayments Accrued Income    10 39510 93411 62410 8342 0584 1366 1614 761
Property Plant Equipment Gross Cost    293 031316 922718 722722 920728 532737 956745 003758 684
Provisions For Liabilities Balance Sheet Subtotal    39 47539 47593 35573 23980 85477 24792 026126 069
Provisions For Liabilities Charges826           
Revaluation Reserve197 376197 376197 376197 376197 376       
Secured Debts362 854274 149352 241155 627        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  3584 9354 011       
Tangible Fixed Assets Cost Or Valuation283 727283 727284 085289 020293 031       
Tangible Fixed Assets Depreciation28 93229 74830 50732 17134 490       
Tangible Fixed Assets Depreciation Charged In Period 8167591 6642 319       
Total Additions Including From Business Combinations Property Plant Equipment     23 8911 80020 4425 6129 4247 04731 907
Total Assets Less Current Liabilities253 645245 897251 089294 632302 674365 630804 451838 114861 060923 291995 0391 010 556
Total Increase Decrease From Revaluations Property Plant Equipment      400 000     
Trade Creditors Trade Payables    159 46215 557125 02913 51415 90134 55510 83513 677
Trade Debtors Trade Receivables    493 811473 202611 819159 723174 685163 442292 248242 644
Number Shares Issued Fully Paid        20202020

Transport Operator Data

Kitchen End
Address Pulloxhill Road , Silsoe
City Bedford
Post code MK45 4QT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, August 2023
Free Download (11 pages)

Company search