Jem Fruits Limited GILLINGHAM


Jem Fruits started in year 2009 as Private Limited Company with registration number 06871319. The Jem Fruits company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Gillingham at 5 London Road. Postal code: ME8 7RG. Since 2011/02/11 Jem Fruits Limited is no longer carrying the name Jupiter European Marketing.

The firm has 5 directors, namely Richard B., Amardeep S. and Ben B. and others. Of them, Ben B., Edward F., Anthony B. have been with the company the longest, being appointed on 1 June 2009 and Richard B. and Amardeep S. have been with the company for the least time - from 6 August 2013. 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 - Amanda H. who worked with the the firm until 16 April 2009.

Jem Fruits Limited Address / Contact

Office Address 5 London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06871319
Date of Incorporation Mon, 6th Apr 2009
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Richard B.

Position: Director

Appointed: 06 August 2013

Amardeep S.

Position: Director

Appointed: 06 August 2013

Ben B.

Position: Director

Appointed: 01 June 2009

Edward F.

Position: Director

Appointed: 01 June 2009

Anthony B.

Position: Director

Appointed: 01 June 2009

Philip M.

Position: Director

Appointed: 01 June 2009

Resigned: 25 January 2011

Ian G.

Position: Director

Appointed: 11 May 2009

Resigned: 25 January 2011

Mark T.

Position: Director

Appointed: 16 April 2009

Resigned: 25 January 2011

Stuart H.

Position: Director

Appointed: 06 April 2009

Resigned: 16 April 2009

Amanda H.

Position: Secretary

Appointed: 06 April 2009

Resigned: 16 April 2009

People with significant control

The register of PSCs who own or control the company includes 7 names. As we discovered, there is Jem Fruit Group Limited from Gillingham, England. The abovementioned PSC is classified as "a private 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 one in the persons with significant control register is Edward F. This PSC has significiant influence or control over the company,. Then there is Benjamin B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jem Fruit Group Limited

5 London Road, Rainham, Gillingham, Kent, ME8 7RG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 07941948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Benjamin B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jupiter European Marketing February 11, 2011
Mkd 7 April 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth133 246234 233323 812485 292       
Balance Sheet
Cash Bank In Hand47 806185 63235 45526 788       
Cash Bank On Hand   26 788124 529241 716148 86565 822100 755100 460213 955
Current Assets2 031 3303 193 7571 834 3961 858 3481 836 0521 817 7801 766 2972 999 7213 149 0634 082 2672 882 833
Debtors1 755 8792 464 7661 449 3921 582 5261 571 7521 399 4031 315 3422 535 7962 535 5183 240 7212 069 602
Intangible Fixed Assets4 81318 3459 38226 905       
Net Assets Liabilities   462 563783 220819 8311 186 071959 919495 367516 275586 175
Net Assets Liabilities Including Pension Asset Liability133 246234 233323 812485 292       
Other Debtors   115 027241 848102 22325 24857 973218 060136 23874 062
Property Plant Equipment   350 173346 631337 20010 23415 32310 4375 689 
Stocks Inventory227 645543 359349 549249 034       
Tangible Fixed Assets256 539249 017303 219350 173       
Total Inventories   249 034139 768176 661302 090398 103512 790741 086599 276
Reserves/Capital
Called Up Share Capital25252727       
Profit Loss Account Reserve15 446116 433150 958277 490       
Shareholder Funds133 246234 233323 812485 292       
Other
Accumulated Amortisation Impairment Intangible Assets   3 0989 76416 43123 09829 76534 29334 293 
Accumulated Depreciation Impairment Property Plant Equipment   12 23321 55930 99022 48328 24633 64126 67828 935
Additional Provisions Increase From New Provisions Recognised    247  6 820   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -3 183-2 515    
Amounts Owed By Group Undertakings    333 241 198348 623347 523359 678251 842
Amounts Owed To Group Undertakings   331 332     
Average Number Employees During Period   1010111117151716
Capital Redemption Reserve76767676       
Creditors   1 748 0991 403 9671 336 169927 3282 378 5062 984 7763 893 2272 619 816
Creditors Due After One Year136 014101 67613 482        
Creditors Due Within One Year2 023 4223 122 6761 807 3241 748 099       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 7102 077
Disposals Property Plant Equipment         11 7112 077
Fixed Assets261 352267 362312 601377 078371 160355 062361 429359 851350 437345 689341 355
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 74713 039      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -340 000    
Increase From Amortisation Charge For Year Intangible Assets    6 6666 6676 6676 6674 528  
Increase From Depreciation Charge For Year Property Plant Equipment    9 3269 4313 2485 7635 3954 7474 334
Intangible Assets   26 90524 52917 86211 1954 528   
Intangible Assets Gross Cost   30 00334 29334 29334 29334 29334 29334 293 
Intangible Fixed Assets Additions 15 00041829 045       
Intangible Fixed Assets Aggregate Amortisation Impairment2 5273 99513 3763 098       
Intangible Fixed Assets Amortisation Charged In Period 1 4689 3815 140       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   15 418       
Intangible Fixed Assets Cost Or Valuation7 34022 34022 75830 003       
Intangible Fixed Assets Disposals   21 800       
Investment Property      340 000340 000340 000340 000340 000
Investment Property Fair Value Model      340 000340 000340 000340 000 
Net Current Assets Liabilities7 90871 08127 072110 249432 085481 611838 969621 215164 287189 040263 017
Number Shares Allotted 2411       
Number Shares Issued Fully Paid    1      
Other Creditors   1 007 148666 531603 672185 309760 6341 079 1061 842 0841 260 612
Other Remaining Borrowings   843 755317 91187 626166 823731 5851 042 0181 796 5251 230 110
Other Taxation Social Security Payable   138 888206 222127 535216 04945 71360 28456 318170 060
Par Value Share 1111      
Property Plant Equipment Gross Cost   362 406368 190368 19032 71743 56944 07832 36730 290
Provisions   24 76420 02516 84214 32721 147   
Provisions For Liabilities Balance Sheet Subtotal   24 76420 02516 84214 32721 14719 35718 45418 197
Provisions For Liabilities Charges 2 5342 3792 035       
Revaluation Reserve40 79940 79995 851130 799       
Secured Debts875 7721 231 081766 140843 755       
Share Capital Allotted Called Up Paid242411       
Share Premium Account76 90076 90076 90076 900       
Tangible Fixed Assets Additions  5 063        
Tangible Fixed Assets Cost Or Valuation271 340267 343329 906385 706       
Tangible Fixed Assets Depreciation14 80118 32626 68735 533       
Tangible Fixed Assets Depreciation Charged In Period 7 2948 3618 846       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 769         
Tangible Fixed Assets Disposals 3 997         
Tangible Fixed Assets Increase Decrease From Revaluations  57 50055 800       
Total Additions Including From Business Combinations Intangible Assets    4 290      
Total Additions Including From Business Combinations Property Plant Equipment    5 784 4 52710 852509  
Total Assets Less Current Liabilities269 260338 443339 673487 327803 245836 6731 200 398981 066514 724534 729604 372
Trade Creditors Trade Payables   602 060531 211603 630525 9701 572 1591 845 3861 994 8251 189 144
Trade Debtors Trade Receivables   1 467 4991 329 9071 297 1801 048 8962 129 2001 969 9352 744 8051 743 698
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -11 755    
Unused Provision Reversed    4 986      
Value Shares Allotted  1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements