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 one director. Charles H., appointed on 29 April 2014. There are currently no secretaries appointed. 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 (119 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

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

Michael A.

Position: Director

Appointed: 13 July 1991

Resigned: 15 December 2003

The H.

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 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand37 8601 014 347
Current Assets3 081 5104 458 009
Debtors3 043 6503 443 662
Other Debtors2 275 4602 675 264
Property Plant Equipment738 851738 851
Total Inventories2 192 9762 744 792
Other
Accrued Liabilities Deferred Income574 365290 722
Accumulated Amortisation Impairment Intangible Assets1 581 8771 716 920
Accumulated Depreciation Impairment Property Plant Equipment40 195862 808
Additions Other Than Through Business Combinations Property Plant Equipment 116 402
Administrative Expenses3 375 9813 448 932
Amounts Owed To Group Undertakings4 790 0026 190 002
Average Number Employees During Period22
Cash Cash Equivalents3 904 9153 243 746
Cash Cash Equivalents Cash Flow Value37 8601 014 347
Corporation Tax Payable60 400122 226
Cost Sales16 451 02017 648 219
Creditors7 543 5229 004 533
Current Tax For Period110 36370 479
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-67534 376
Distribution Costs320 168420 363
Finished Goods Goods For Resale993 9881 121 580
Fixed Assets5 446 9475 446 947
Gain Loss On Disposals Property Plant Equipment16 142115 728
Government Grant Income865 33452 563
Increase Decrease In Current Tax From Adjustment For Prior Periods1 712-65 865
Increase From Amortisation Charge For Year Intangible Assets 135 043
Increase From Depreciation Charge For Year Property Plant Equipment 46 409
Intangible Assets405 129270 086
Intangible Assets Gross Cost1 987 006 
Interest Income On Bank Deposits4 0175 459
Interest Received Classified As Investing Activities-16 613-39 323
Investment Property4 125 5714 125 571
Investments Fixed Assets582 525582 525
Investments In Subsidiaries582 525582 525
Net Current Assets Liabilities-4 462 012-4 546 524
Net Finance Income Costs16 61339 323
Other Creditors2 912 4902 716 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 59 459
Other Disposals Property Plant Equipment 96 118
Other Interest Receivable Similar Income Finance Income20 69044 883
Other Provisions Balance Sheet Subtotal102 552102 552
Payments Received On Account504 987770 896
Pension Other Post-employment Benefit Costs Other Pension Costs142 467135 119
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income191 8152 648
Proceeds From Sales Property Plant Equipment-600 
Profit Loss109 311101 538
Property Plant Equipment Gross Cost779 0461 204 856
Purchase Investment Properties-1 398 767 
Raw Materials Consumables525 3641 623 212
Social Security Costs3 200702
Staff Costs Employee Benefits Expense16 98510 931
Taxation Including Deferred Taxation Balance Sheet Subtotal50 00784 383
Tax Increase Decrease From Effect Capital Allowances Depreciation-13 5186 481
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss38 93539 909
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward46 19516 057
Tax Increase Decrease From Other Short-term Timing Differences-3 184 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-67538 990
Total Assets Less Current Liabilities984 935900 423
Total Current Tax Expense Credit112 0754 614
Trade Creditors Trade Payables1 029 1211 273 110
Trade Debtors Trade Receivables2 621 8013 080 297
Turnover Revenue19 481 85621 560 596
Wages Salaries13 78510 229

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