Jardentome Limited KETTERING


Founded in 1989, Jardentome, classified under reg no. 02353697 is an active company. Currently registered at Wicksteed Leisure Ltd NN16 8YJ, Kettering the company has been in the business for thirty five years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely The H., Charles H.. Of them, Charles H. has been with the company the longest, being appointed on 29 April 2014 and The H. has been with the company for the least time - from 13 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jardentome Limited Address / Contact

Office Address Wicksteed Leisure Ltd
Office Address2 Digby Street
Town Kettering
Post code NN16 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353697
Date of Incorporation Wed, 1st Mar 1989
Industry Activities of head offices
End of financial Year 30th December
Company age 35 years old
Account next due date Wed, 27th Dec 2023 (154 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

The H.

Position: Director

Appointed: 13 March 2024

Charles H.

Position: Director

Appointed: 29 April 2014

Michael A.

Position: Secretary

Resigned: 30 July 2014

Jonathon W.

Position: Secretary

Appointed: 07 July 2017

Resigned: 29 March 2018

Katherine P.

Position: Secretary

Appointed: 02 December 2015

Resigned: 07 July 2017

The H.

Position: Director

Appointed: 20 November 2013

Resigned: 06 April 2021

Jane C.

Position: Director

Appointed: 15 December 2003

Resigned: 29 April 2014

Charles C.

Position: Director

Appointed: 15 December 2003

Resigned: 29 April 2014

The H.

Position: Director

Appointed: 13 July 1991

Resigned: 15 December 2003

The H.

Position: Director

Appointed: 13 July 1991

Resigned: 15 December 2003

Michael A.

Position: Director

Appointed: 13 July 1991

Resigned: 15 December 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Harry T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is William B. This PSC owns 25-50% shares and has 25-50% voting rights.

Harry T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-30
Balance Sheet
Cash Bank On Hand37 8601 014 34729 464
Current Assets3 081 5104 458 0094 979 319
Debtors3 043 6503 443 6624 949 855
Other Debtors2 275 4602 675 2644 006 479
Property Plant Equipment738 851738 851738 851
Total Inventories2 192 9762 744 792 
Other
Accrued Liabilities Deferred Income574 36533 234265 220
Accumulated Amortisation Impairment Intangible Assets1 581 8771 716 9201 851 963
Accumulated Depreciation Impairment Property Plant Equipment40 19540 195917 290
Additions Other Than Through Business Combinations Property Plant Equipment 116 40248 439
Administrative Expenses3 375 9813 448 9323 878 930
Amounts Owed To Group Undertakings4 790 0026 190 0026 756 002
Average Number Employees During Period222
Cash Cash Equivalents3 904 9153 243 7462 600 752
Cash Cash Equivalents Cash Flow Value37 8601 014 34729 464
Corporation Tax Payable9765 097472 514
Corporation Tax Recoverable 122 500172 889
Cost Sales16 451 02017 648 21920 702 672
Creditors7 543 5229 004 5339 594 373
Current Tax For Period110 36370 479449 487
Deferred Tax Asset Debtors 1 4151 415
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-67534 37621 932
Distribution Costs320 168420 363380 797
Finished Goods Goods For Resale993 9881 121 580919 447
Fixed Assets5 446 9475 446 9475 843 907
Further Item Tax Increase Decrease Component Adjusting Items -50 157568
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  444 429
Gain Loss On Disposals Property Plant Equipment16 142115 728 
Government Grant Income865 33452 563 
Income Taxes Paid Refund Classified As Operating Activities  -64 650
Increase Decrease In Current Tax From Adjustment For Prior Periods1 712-65 865-557
Increase From Amortisation Charge For Year Intangible Assets 135 043135 043
Increase From Depreciation Charge For Year Property Plant Equipment 46 40968 649
Intangible Assets405 129270 086135 043
Intangible Assets Gross Cost1 987 0061 987 006 
Interest Income On Bank Deposits4 0175 4592 224
Interest Received Classified As Investing Activities-16 613-39 323-41 106
Investment Property4 125 5714 125 5714 570 000
Investments Fixed Assets582 525582 525535 056
Investments In Subsidiaries582 525582 525535 056
Net Current Assets Liabilities-4 462 012-4 546 524 
Net Finance Income Costs16 61339 32341 106
Other Creditors2 912 4902 962 0513 183 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 59 45914 167
Other Disposals Property Plant Equipment 96 11826 340
Other Interest Receivable Similar Income Finance Income20 69044 88343 433
Other Provisions Balance Sheet Subtotal102 552102 552102 552
Payments Received On Account504 987770 896 
Pension Other Post-employment Benefit Costs Other Pension Costs142 467135 119146 018
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income191 815148 6783 322
Proceeds From Sales Property Plant Equipment-600  
Profit Loss109 311-84 512328 430
Property Plant Equipment Gross Cost779 046779 0461 226 955
Purchase Investment Properties-1 398 767  
Raw Materials Consumables525 3641 623 212 
Social Security Costs3 200702 
Staff Costs Employee Benefits Expense16 98510 9315 432 230
Taxation Including Deferred Taxation Balance Sheet Subtotal50 00784 383106 315
Tax Increase Decrease From Effect Capital Allowances Depreciation-13 5186 48110 881
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss38 93540 59136 523
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward46 19516 05720 993
Tax Increase Decrease From Other Short-term Timing Differences-3 184  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-67538 990-211
Total Assets Less Current Liabilities984 935900 423 
Total Current Tax Expense Credit112 0754 614448 930
Trade Creditors Trade Payables1 029 1212 044 0062 142 767
Trade Debtors Trade Receivables2 621 8013 080 2974 983 911
Turnover Revenue19 481 85621 560 596 
Wages Salaries13 78510 2294 863 585

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from Sunday 1st January 2023 to Friday 30th December 2022
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements