Jlm Global Foods Limited DARLINGTON


Founded in 2003, Jlm Global Foods, classified under reg no. 04784234 is an active company. Currently registered at 37 Allington Way DL1 4QB, Darlington the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on Monday 31st January 2022. Since Thursday 11th August 2005 Jlm Global Foods Limited is no longer carrying the name South View Racing.

The company has 5 directors, namely Basil I., Daniel M. and Mark T. and others. Of them, Graeme M. has been with the company the longest, being appointed on 29 July 2005 and Basil I. and Daniel M. and Mark T. have been with the company for the least time - from 31 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James M. who worked with the the company until 26 March 2021.

Jlm Global Foods Limited Address / Contact

Office Address 37 Allington Way
Office Address2 Yarm Road Business Park
Town Darlington
Post code DL1 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784234
Date of Incorporation Mon, 2nd Jun 2003
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Basil I.

Position: Director

Appointed: 31 March 2021

Daniel M.

Position: Director

Appointed: 31 March 2021

Mark T.

Position: Director

Appointed: 31 March 2021

Anthony D.

Position: Director

Appointed: 26 September 2006

Graeme M.

Position: Director

Appointed: 29 July 2005

David J.

Position: Director

Appointed: 31 March 2021

Resigned: 01 February 2023

Paul H.

Position: Director

Appointed: 29 July 2005

Resigned: 26 February 2021

James M.

Position: Director

Appointed: 29 July 2005

Resigned: 26 March 2021

David T.

Position: Director

Appointed: 05 June 2003

Resigned: 29 July 2005

James M.

Position: Secretary

Appointed: 05 June 2003

Resigned: 26 March 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Graeme M. This PSC has 25-50% voting rights. The second entity in the PSC register is James M. This PSC and has 25-50% voting rights. The third one is Joyce M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Graeme M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

James M.

Notified on 16 April 2016
Nature of control: 25-50% voting rights

Joyce M.

Notified on 16 April 2016
Ceased on 27 April 2023
Nature of control: 75,01-100% shares

Company previous names

South View Racing August 11, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Friday 30th June 2023. Originally it was Tuesday 31st January 2023
filed on: 29th, December 2022
Free Download (1 page)

Company search

Advertisements