You are here: bizstats.co.uk > a-z index > J list > JD list

Jdf2 Limited FAKENHAM


Jdf2 started in year 1979 as Private Limited Company with registration number 01443199. The Jdf2 company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Fakenham at 10 Oak Street. Postal code: NR21 9DY. Since Tuesday 10th October 2023 Jdf2 Limited is no longer carrying the name John Davies Framing.

Currently there are 2 directors in the the company, namely Jennifer D. and Philip D.. In addition one secretary - Philip D. - is with the firm. As of 29 April 2024, there were 4 ex secretaries - Graham J., Adrian L. and others listed below. There were no ex directors.

Jdf2 Limited Address / Contact

Office Address 10 Oak Street
Town Fakenham
Post code NR21 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443199
Date of Incorporation Fri, 10th Aug 1979
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Philip D.

Position: Secretary

Appointed: 08 June 2009

Jennifer D.

Position: Director

Appointed: 09 June 2004

Philip D.

Position: Director

Appointed: 26 April 1991

Graham J.

Position: Secretary

Appointed: 01 September 2000

Resigned: 08 June 2009

Adrian L.

Position: Secretary

Appointed: 26 April 1994

Resigned: 31 August 2000

Adrian L.

Position: Secretary

Appointed: 08 April 1993

Resigned: 08 April 1993

Valerie H.

Position: Secretary

Appointed: 26 April 1991

Resigned: 08 April 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Philip D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Davies Framing October 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 60351 97716 23019 79314 08139 561
Current Assets236 856287 720243 604219 335182 622203 049
Debtors157 25393 04385 37457 54226 54139 288
Net Assets Liabilities40 66361 13673 65469 11378 08230 064
Other Debtors124 14161 87055 00248 3078 62211 875
Property Plant Equipment26 97329 98923 39516 50010 606 
Total Inventories45 000142 700142 000142 000142 000124 200
Other
Accumulated Depreciation Impairment Property Plant Equipment172 627178 629185 222167 204173 09848 836
Additions Other Than Through Business Combinations Property Plant Equipment 9 018    
Amounts Owed To Group Undertakings Participating Interests160 905198 410127 396131 488  
Average Number Employees During Period333322
Corporation Tax Payable 4 2075 8852453 224 
Creditors218 304251 051188 900163 587113 131172 985
Depreciation Rate Used For Property Plant Equipment 151510  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 255 129 492
Disposals Property Plant Equipment   24 913 134 868
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 95045 000    
Increase From Depreciation Charge For Year Property Plant Equipment 6 0026 5946 2375 8945 230
Net Current Assets Liabilities18 55236 66954 70455 74869 49130 064
Other Creditors2 00021 98530 08420 00012 60024 452
Other Taxation Social Security Payable1 1621 9471 8201 3161 3141 329
Property Plant Equipment Gross Cost199 600208 618208 617183 704183 70448 836
Provisions For Liabilities Balance Sheet Subtotal4 8625 5224 4453 1352 015 
Total Assets Less Current Liabilities45 52566 65878 09972 24880 09730 064
Trade Creditors Trade Payables54 23724 50223 7156 7886 2522 954
Trade Debtors Trade Receivables33 11231 17330 3729 23517 91927 413
Accrued Liabilities Deferred Income   3 7503 00031 380
Amounts Owed To Associates Joint Ventures Participating Interests   131 48886 74177 870

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search