Fresh-jet Catering Limited DUNDEE


Fresh-jet Catering started in year 2007 as Private Limited Company with registration number SC325155. The Fresh-jet Catering company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dundee at Dundee Airport. Postal code: DD2 1UH. Since 2007/07/18 Fresh-jet Catering Limited is no longer carrying the name Tec-jet Catering.

The firm has 7 directors, namely David B., Gordon S. and Martin H. and others. Of them, John H. has been with the company the longest, being appointed on 8 June 2007 and David B. has been with the company for the least time - from 23 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kerry B. who worked with the the firm until 30 December 2013.

Fresh-jet Catering Limited Address / Contact

Office Address Dundee Airport
Office Address2 Riverside Drive
Town Dundee
Post code DD2 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325155
Date of Incorporation Fri, 8th Jun 2007
Industry Event catering activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

David B.

Position: Director

Appointed: 23 January 2024

Gordon S.

Position: Director

Appointed: 17 March 2022

Martin H.

Position: Director

Appointed: 10 December 2021

Gail H.

Position: Director

Appointed: 10 December 2021

Niamh D.

Position: Director

Appointed: 10 December 2021

Daniel H.

Position: Director

Appointed: 23 April 2018

John H.

Position: Director

Appointed: 08 June 2007

Kerry B.

Position: Director

Appointed: 23 April 2018

Resigned: 26 June 2019

Gail H.

Position: Director

Appointed: 02 February 2015

Resigned: 01 September 2020

David B.

Position: Director

Appointed: 26 January 2015

Resigned: 02 August 2023

David B.

Position: Director

Appointed: 23 November 2009

Resigned: 28 August 2014

Kerry B.

Position: Secretary

Appointed: 08 June 2007

Resigned: 30 December 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is John H. This PSC and has 75,01-100% shares.

John H.

Notified on 8 June 2017
Nature of control: 75,01-100% shares

Company previous names

Tec-jet Catering July 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 3506131 0844742 585323       
Balance Sheet
Cash Bank On Hand      54070 251221 928736 552338 334200 076536 656
Current Assets43 74056 35849 16027 28741 47527 87827 154313 593599 087803 507736 0631 098 303861 863
Debtors24 23339 36548 67125 59540 83027 08825 738241 722368 59959 155396 729895 487319 207
Net Assets Liabilities     32319 331167 083432 740633 818685 653983 782536 092
Other Debtors      10 49428 52822 51611 491346 655492 47630 119
Property Plant Equipment     17 15180 77474 650199 472214 827155 474257 646234 944
Total Inventories     7908761 6208 5607 8001 0002 7406 000
Cash Bank In Hand18 10716 150 894         
Net Assets Liabilities Including Pension Asset Liability2 3506131 0844742 585323       
Stocks Inventory1 400843489798645790       
Tangible Fixed Assets7 99923 17227 43726 72227 63117 151       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve2 3496121 0834732 584322       
Shareholder Funds2 3506131 0844742 585323       
Other
Accumulated Depreciation Impairment Property Plant Equipment     24 09811 25931 45395 480124 545177 314183 734249 614
Additions Other Than Through Business Combinations Property Plant Equipment      77 66714 070198 709111 7521 966213 43861 178
Administrative Expenses          611 834907 926 
Average Number Employees During Period     66184848343537
Comprehensive Income Expense          55 835300 129 
Corporation Tax Payable      66637 95144 875128 869107 25036 679127 190
Cost Sales          113 228318 048 
Creditors     41 69171 190218 382321 766340 064195 811311 710496 389
Depreciation Expense Property Plant Equipment          52 76933 471 
Depreciation Rate Used For Property Plant Equipment      25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 875 2 46529 45853427 05112 938
Disposals Property Plant Equipment      26 883 9 86067 3328 550104 84618 000
Dividends Paid          4 0002 000 
Finance Lease Payments Owing Minimum Gross       17 408108 25299 52926 906100 98873 419
Gross Profit Loss          375 5641 256 015 
Increase From Depreciation Charge For Year Property Plant Equipment      1 03620 19466 49258 52353 30333 47178 818
Interest Payable Similar Charges Finance Costs          4 9385 009 
Net Current Assets Liabilities-5 649-17 289-24 603-20 289-18 472-16 828-44 03695 211277 321463 443540 252786 593365 474
Operating Profit Loss          75 992341 817 
Other Creditors      47 71454 66570 65977 96933 66157 782107 875
Other Operating Income Format1          312 262-6 272 
Other Taxation Social Security Payable      13 10950 27693 115104 76530 685123 089141 886
Profit Loss          55 835300 129 
Profit Loss On Ordinary Activities Before Tax          71 054336 808 
Property Plant Equipment Gross Cost     41 24992 033106 103294 952339 372332 788441 380484 558
Taxation Including Deferred Taxation Balance Sheet Subtotal         18 11010 07310 07342 558
Tax Tax Credit On Profit Or Loss On Ordinary Activities          15 21936 679 
Total Assets Less Current Liabilities2 3505 8832 8346 4339 15932336 738169 861476 793678 270695 7261 044 239600 418
Trade Creditors Trade Payables      9 70175 490113 11728 46124 21594 160119 438
Trade Debtors Trade Receivables      15 244213 194346 08347 66450 074403 011289 088
Turnover Revenue          488 7921 574 063 
Creditors Due After One Year 5 2701 7505 9596 574        
Creditors Due Within One Year49 38973 64773 76347 57659 94744 706       
Fixed Assets7 99923 17227 43726 72227 63117 151       
Tangible Fixed Assets Additions 22 89717 52310 05019 3562 774       
Tangible Fixed Assets Cost Or Valuation20 28443 18147 70448 49748 52541 249       
Tangible Fixed Assets Depreciation12 28520 00920 26721 77520 89424 098       
Tangible Fixed Assets Depreciation Charged In Period 7 7249 1455 5585 5145 717       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 8874 0506 3952 513       
Tangible Fixed Assets Disposals  13 0009 25719 32810 050       
Amount Specific Advance Or Credit Directors203309 2703 588        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/23.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search