Jdmb Restaurants Ltd BIRMINGHAM


Founded in 2014, Jdmb Restaurants, classified under reg no. 09102350 is an active company. Currently registered at 175 High Street B17 9QE, Birmingham the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Jarrar K., appointed on 2 November 2016. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Michael B., Jamie D. and others listed below. There were no ex secretaries.

Jdmb Restaurants Ltd Address / Contact

Office Address 175 High Street
Office Address2 Harborne
Town Birmingham
Post code B17 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09102350
Date of Incorporation Wed, 25th Jun 2014
Industry Licensed restaurants
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jarrar K.

Position: Director

Appointed: 02 November 2016

Michael B.

Position: Director

Appointed: 25 June 2014

Resigned: 17 March 2016

Jamie D.

Position: Director

Appointed: 25 June 2014

Resigned: 24 January 2024

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Jjk Assets Ltd from Birmingham, England. The abovementioned PSC is classified as "a limited company", 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. The second entity in the PSC register is Jarrar K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jjk Assets Ltd

29 Chantry Road, Moseley, Birmingham, West Midlands, B13 8DL, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 25 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jarrar K.

Notified on 2 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie D.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-01-312023-01-31
Net Worth1002 380       
Balance Sheet
Cash Bank In Hand 2 326       
Cash Bank On Hand 2 32679 169137 059105 233132 42947 71154 27122 246
Current Assets1008 32688 053145 852123 306149 11675 80864 79546 652
Debtors1006 0002 3844 0705 5734 60218 9584 9904 630
Net Assets Liabilities 2 38064 78878 881109 798116 66567 20559 71750 499
Net Assets Liabilities Including Pension Asset Liability1002 380       
Property Plant Equipment 16 285160 387149 041181 476140 746139 300124 600118 117
Tangible Fixed Assets 16 285       
Total Inventories  6 5004 72312 50012 0859 1395 53419 776
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 2 280       
Shareholder Funds1002 380       
Other
Accrued Liabilities Deferred Income 16 50063 75042 50021 25033 14419 63425 2335 803
Accumulated Depreciation Impairment Property Plant Equipment 6357 95841 60082 271134 621185 401205 739219 433
Amounts Owed To Directors  36 652      
Average Number Employees During Period  14181919181722
Consideration Received For Shares Issued Specific Share Issue  42      
Corporation Tax Payable   15 090   30 75316 139
Creditors 20 667100 40242 50021 250168 77540 000125 256109 848
Creditors Due Within One Year 20 667       
Increase From Depreciation Charge For Year Property Plant Equipment  7 32333 64240 67152 35050 95420 33813 694
Loans From Directors 2 226 37 194     
Net Current Assets Liabilities100-12 3419 225-23 238-46 006-19 659-27 673-60 461-63 196
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted100100       
Number Shares Issued But Not Fully Paid  142142     
Number Shares Issued Specific Share Issue  42      
Other Creditors  1 44425 92644 55426 35422 90318 398 
Other Taxation Social Security Payable 1 9411004 62525 38944 15115 334 8 496
Par Value Share1111     
Prepayments 6 0002 3844 0705 1354 60218 9584 9904 630
Property Plant Equipment Gross Cost 16 920168 345190 641263 747275 367324 701330 339337 550
Provisions For Liabilities Balance Sheet Subtotal 1 5644 4224 4224 4224 4224 4224 4224 422
Provisions For Liabilities Charges 1 564       
Tangible Fixed Assets Additions 16 920       
Tangible Fixed Assets Cost Or Valuation 16 920       
Tangible Fixed Assets Depreciation 635       
Tangible Fixed Assets Depreciation Charged In Period 635       
Total Additions Including From Business Combinations Property Plant Equipment  151 42522 29673 10611 62050 0545 6387 211
Total Assets Less Current Liabilities1003 944169 612125 803135 470121 087111 62764 13954 921
Trade Creditors Trade Payables  46 78223 67927 11816 50513 05321 87939 601
Value-added Tax Payable  2536 72739 142    
Value Shares Allotted100100       
Bank Borrowings Overdrafts      10 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      174  
Disposals Property Plant Equipment      720  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      48 640  
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 7th February 2024
filed on: 7th, February 2024
Free Download (4 pages)

Company search