Jeroboams Group Limited


Jeroboams Group started in year 1994 as Private Limited Company with registration number 02887007. The Jeroboams Group company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 43 Portland Road. Postal code: W11 4LJ. Since December 16, 2022 Jeroboams Group Limited is no longer carrying the name Jeroboams.

At present there are 7 directors in the the company, namely Lucie P., Peter M. and Stephen C. and others. In addition one secretary - Caroline H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert Y. who worked with the the company until 27 July 2005.

Jeroboams Group Limited Address / Contact

Office Address 43 Portland Road
Office Address2 London
Town
Post code W11 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887007
Date of Incorporation Wed, 12th Jan 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lucie P.

Position: Director

Appointed: 03 May 2023

Peter M.

Position: Director

Appointed: 18 June 2020

Stephen C.

Position: Director

Appointed: 20 August 2019

Edward R.

Position: Director

Appointed: 21 March 2019

Matthew T.

Position: Director

Appointed: 21 March 2019

Hugh S.

Position: Director

Appointed: 01 September 2015

Caroline H.

Position: Secretary

Appointed: 27 July 2005

Peter R.

Position: Director

Appointed: 16 February 1994

Nigel W.

Position: Director

Appointed: 01 July 2017

Resigned: 10 September 2022

Nigel W.

Position: Director

Appointed: 01 March 2015

Resigned: 08 June 2016

Stephen G.

Position: Director

Appointed: 17 October 2005

Resigned: 31 August 2015

Robert Y.

Position: Director

Appointed: 27 March 2002

Resigned: 27 July 2005

Michael L.

Position: Director

Appointed: 27 March 2002

Resigned: 15 June 2015

Michael H.

Position: Director

Appointed: 11 May 1998

Resigned: 27 March 2002

Clare R.

Position: Director

Appointed: 16 February 1994

Resigned: 17 October 2005

Robert Y.

Position: Secretary

Appointed: 16 February 1994

Resigned: 27 July 2005

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 1994

Resigned: 16 February 1994

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 12 January 1994

Resigned: 16 February 1994

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1994

Resigned: 16 February 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Peter R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter R.

Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jeroboams December 16, 2022
Rich Foods May 5, 1998
Law 555 February 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand718 248587 189404 819
Current Assets3 023 1792 948 1792 873 179
Debtors2 304 9312 360 9902 468 360
Net Assets Liabilities3 063 9613 063 9613 063 961
Other
Amounts Owed By Group Undertakings2 229 9312 285 9902 368 360
Amounts Owed To Group Undertakings75 0001 800 2041 800 204
Average Number Employees During Period616373
Comprehensive Income Expense-1 000 000  
Creditors2 475 0002 400 0002 300 000
Fixed Assets2 599 9992 599 9992 599 999
Investments Fixed Assets2 599 9992 599 9992 599 999
Investments In Group Undertakings2 599 9992 599 9992 599 999
Net Current Assets Liabilities2 938 9622 863 9622 763 962
Number Shares Issued Fully Paid 3 750 0003 750 000
Other Creditors9 2179 2179 217
Percentage Class Share Held In Subsidiary 100100
Profit Loss396 228564 077567 759
Total Assets Less Current Liabilities5 538 9615 463 9615 363 961

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 27th, October 2023
Free Download (28 pages)

Company search

Advertisements