Jdm 2010 Limited BOSTON


Jdm 2010 started in year 2005 as Private Limited Company with registration number 05460155. The Jdm 2010 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Boston at Monument Road Monument Road. Postal code: PE20 3DJ. Since April 20, 2010 Jdm 2010 Limited is no longer carrying the name Armada Foods.

At present there are 5 directors in the the company, namely Aisling K., Hugues M. and Philipp S. and others. In addition one secretary - James C. - is with the firm. As of 26 April 2024, there were 2 ex secretaries - David H., Carmel L. and others listed below. There were no ex directors.

Jdm 2010 Limited Address / Contact

Office Address Monument Road Monument Road
Office Address2 Bicker
Town Boston
Post code PE20 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460155
Date of Incorporation Mon, 23rd May 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

James C.

Position: Secretary

Appointed: 22 February 2023

Aisling K.

Position: Director

Appointed: 10 December 2021

Hugues M.

Position: Director

Appointed: 07 June 2021

Philipp S.

Position: Director

Appointed: 07 June 2021

Michael V.

Position: Director

Appointed: 07 June 2021

Timothy B.

Position: Director

Appointed: 23 May 2005

David H.

Position: Secretary

Appointed: 10 December 2021

Resigned: 22 February 2023

Carmel L.

Position: Secretary

Appointed: 01 January 2011

Resigned: 07 June 2021

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2005

Resigned: 23 May 2005

Rwl Directors Limited

Position: Corporate Director

Appointed: 23 May 2005

Resigned: 23 May 2005

C & P Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2005

Resigned: 01 January 2011

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Jdm Food Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Timothy B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jdm Food Holdings Limited

318 Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13377781
Notified on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy B.

Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Armada Foods April 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 83 25760 488
Current Assets 110 95160 488
Debtors 27 694 
Net Assets Liabilities1 735 3512 958 4653 803 686
Property Plant Equipment 3 743 0623 646 423
Other
Audit Fees Expenses 7 5004 950
Accrued Liabilities Deferred Income 78 618 
Accumulated Depreciation Impairment Property Plant Equipment 52 688149 327
Additions Other Than Through Business Combinations Property Plant Equipment 3 795 750 
Administrative Expenses262 177124 12896 785
Amounts Owed To Group Undertakings 170 750170 750
Average Number Employees During Period133
Bank Borrowings 2 381 5312 270 351
Bank Borrowings Overdrafts 2 245 5182 076 346
Creditors 2 245 5182 076 346
Deferred Tax Asset Debtors 27 694 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 9 93327 694
Depreciation Expense Property Plant Equipment 52 68896 639
Dividend Income From Group Undertakings155 000  
Dividends Paid125 000  
Dividends Paid On Shares Final125 000  
Fixed Assets1 735 3515 478 4136 184 299
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -37 627 
Further Item Tax Increase Decrease Component Adjusting Items-2 791-44 2746 647
Increase From Depreciation Charge For Year Property Plant Equipment 52 68896 639
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 28 53482 825
Interest Paid To Group Undertakings28 040  
Interest Payable Similar Charges Finance Costs28 04028 53482 825
Investments Fixed Assets1 735 3511 735 3512 537 876
Investments In Subsidiaries1 735 3511 735 3512 537 876
Issue Equity Instruments 1 175 056802 525
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 1 125 000854 167
Net Current Assets Liabilities -274 430-304 267
Operating Profit Loss732 75248 898153 215
Other Interest Receivable Similar Income Finance Income155 000  
Other Operating Income Format1994 929  
Percentage Class Share Held In Subsidiary 100100
Profit Loss859 71248 05842 696
Profit Loss On Ordinary Activities Before Tax859 71220 36470 390
Property Plant Equipment Gross Cost 3 795 750 
Share-based Payment Expense Cash Settled276 865  
Tax Expense Credit Applicable Tax Rate163 3453 86913 374
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 2 700-10 688
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss57 93210 01118 361
Tax Tax Credit On Profit Or Loss On Ordinary Activities -27 69427 694
Total Assets Less Current Liabilities1 735 3515 203 9835 880 032
Total Borrowings 2 245 5182 076 346
Total Deferred Tax Expense Credit -27 69427 694
Turnover Revenue 173 026250 000
Wages Salaries276 865  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (28 pages)

Company search