Jdm Food Group Limited BOSTON


Jdm Food Group started in year 1999 as Private Limited Company with registration number 03826975. The Jdm Food Group company has been functioning successfully for twenty five 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 2010-12-09 Jdm Food Group Limited is no longer carrying the name Jdm Ingredients.

At the moment there are 3 directors in the the company, namely Aisling K., Hugues M. and Michael V.. In addition one secretary - James C. - is with the firm. At the moment 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.

This company operates within the PE20 3DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1002372 . It is located at Monument Road, Bicker, Boston with a total of 4 cars.

Jdm Food Group 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 03826975
Date of Incorporation Tue, 17th Aug 1999
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 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

Michael V.

Position: Director

Appointed: 07 June 2021

David H.

Position: Secretary

Appointed: 10 December 2021

Resigned: 22 February 2023

Hugues M.

Position: Secretary

Appointed: 08 September 2021

Resigned: 10 December 2021

Philipp S.

Position: Director

Appointed: 07 June 2021

Resigned: 08 September 2021

Jonathan C.

Position: Director

Appointed: 03 September 2012

Resigned: 07 June 2021

Carmel L.

Position: Secretary

Appointed: 02 February 2009

Resigned: 07 June 2021

Jose R.

Position: Director

Appointed: 25 February 2004

Resigned: 25 February 2004

Claude D.

Position: Director

Appointed: 13 January 2000

Resigned: 25 February 2004

Timothy B.

Position: Director

Appointed: 19 October 1999

Resigned: 08 September 2021

Jonathan C.

Position: Secretary

Appointed: 19 October 1999

Resigned: 03 September 2012

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1999

Resigned: 27 August 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 August 1999

Resigned: 27 August 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Jdm 2010 Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Timothy B. This PSC owns 75,01-100% shares.

Jdm 2010 Limited

Studio A Little Thames Walk, London, SE8 3FB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05460155
Notified on 6 April 2016
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 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jdm Ingredients December 9, 2010
Jardins Du Midi Uk March 31, 2004
Shirebold October 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand270 0587 7082 061 736
Current Assets15 439 48914 774 84519 401 790
Debtors9 323 0378 270 7209 188 674
Net Assets Liabilities6 683 9827 235 5618 732 236
Other Debtors566 6701 038 606529 545
Property Plant Equipment5 774 5047 364 9018 180 626
Total Inventories5 846 3946 496 4178 151 380
Other
Audit Fees Expenses24 50036 75047 275
Taxation Compliance Services Fees27 1004 0004 200
Accrued Liabilities Deferred Income1 566 640764 004684 132
Accumulated Amortisation Impairment Intangible Assets30 03750 000 
Accumulated Depreciation Impairment Property Plant Equipment4 891 2456 614 5378 462 646
Additions Other Than Through Business Combinations Property Plant Equipment 3 505 9302 694 611
Administrative Expenses10 317 11110 731 13411 655 342
Amortisation Expense Intangible Assets4 583  
Amounts Owed By Group Undertakings  1 519 088
Amounts Owed To Group Undertakings 229 787 
Average Number Employees During Period369389391
Bank Borrowings4 335 2293 916 8694 775 780
Bank Borrowings Overdrafts4 543 7503 924 4154 775 780
Bank Overdrafts208 5217 546 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment475 1381 129 263885 400
Corporation Tax Payable  117 174
Corporation Tax Recoverable449 914  
Cost Sales44 483 80048 125 82546 562 226
Creditors799 313934 326631 172
Current Tax For Period-78 225 117 174
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences332 834469 12577 206
Depreciation Expense Property Plant Equipment1 428 5541 181 2251 495 237
Dividends Paid155 000  
Dividends Paid On Shares Final155 000  
Finance Lease Liabilities Present Value Total799 313934 326631 172
Finance Lease Payments Owing Minimum Gross1 142 2231 363 9111 067 840
Finished Goods Goods For Resale404 6661 072 6342 322 497
Fixed Assets5 794 4677 364 901 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-4 397 391  
Further Item Tax Increase Decrease Component Adjusting Items332 834178 81518 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 4741 313 079820 598
Gain Loss On Disposals Property Plant Equipment 10 87125 599
Gross Profit Loss13 275 91713 994 03513 869 552
Impairment Loss Intangible Assets 19 963 
Impairment Loss Property Plant Equipment 278 488 
Increase Decrease In Current Tax From Adjustment For Prior Periods82 457  
Increase From Depreciation Charge For Year Property Plant Equipment 1 563 2601 878 890
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 19 963 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 278 488 
Intangible Assets19 963  
Intangible Assets Gross Cost50 00050 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings156 686138 443260 952
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts24 82047 12635 521
Interest Income On Bank Deposits 13 514 
Interest Payable Similar Charges Finance Costs186 212185 698296 473
Issue Equity Instruments  802 525
Net Current Assets Liabilities1 964 7661 550 0492 005 051
Net Finance Income Costs28 04013 514 
Other Creditors102 211 48 449
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 118 45630 781
Other Disposals Property Plant Equipment 192 24130 777
Other Interest Expense4 706129 
Other Interest Income28 040  
Other Remaining Borrowings776 9073 677 2355 138 973
Other Taxation Social Security Payable243 233271 200271 463
Pension Other Post-employment Benefit Costs Other Pension Costs464 985 529 882
Prepayments Accrued Income91 362217 044336 220
Profit Loss-1 933 823551 579694 150
Profit Loss On Ordinary Activities Before Tax-1 596 7571 020 704888 530
Property Plant Equipment Gross Cost10 665 74913 979 43816 643 272
Raw Materials Consumables4 407 5435 214 2395 750 881
Social Security Costs937 5521 096 2821 191 531
Tax Decrease Increase From Effect Revenue Exempt From Taxation  2 249
Tax Expense Credit Applicable Tax Rate-303 384193 934168 821
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -5 194-76 602
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-541 281  
Tax Increase Decrease From Effect Capital Allowances Depreciation-58 6226 98064 246
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 29194 59021 635
Tax Tax Credit On Profit Or Loss On Ordinary Activities337 066469 125194 380
Total Assets Less Current Liabilities7 759 2338 914 95010 185 677
Total Borrowings5 320 6577 601 6509 914 753
Total Current Tax Expense Credit4 232  
Total Operating Lease Payments200 000282 705251 591
Trade Creditors Trade Payables5 899 0723 928 5705 924 100
Trade Debtors Trade Receivables8 215 0917 015 0706 803 821
Turnover Revenue57 759 71762 119 86060 431 778
Work In Progress1 034 185209 54478 002
Company Contributions To Defined Benefit Plans Directors3 5031 319 
Director Remuneration706 796275 614 
Director Remuneration Benefits Including Payments To Third Parties710 299276 933588 408
Payments To Third Parties For Director Services  588 408

Transport Operator Data

Monument Road
Address Bicker
City Boston
Post code PE20 3DJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (36 pages)

Company search