Jp Foods (scotland) Limited GLASGOW


Jp Foods (scotland) started in year 2013 as Private Limited Company with registration number SC442864. The Jp Foods (scotland) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 9 Royal Crescent. Postal code: G3 7SP.

The company has 2 directors, namely Enrico C., Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 15 February 2013 and Enrico C. has been with the company for the least time - from 8 August 2019. As of 28 April 2024, there were 3 ex directors - Ceilia C., Stephen H. and others listed below. There were no ex secretaries.

Jp Foods (scotland) Limited Address / Contact

Office Address 9 Royal Crescent
Town Glasgow
Post code G3 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC442864
Date of Incorporation Fri, 15th Feb 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Enrico C.

Position: Director

Appointed: 08 August 2019

Jonathan L.

Position: Director

Appointed: 15 February 2013

Ceilia C.

Position: Director

Appointed: 24 October 2019

Resigned: 24 October 2019

Stephen H.

Position: Director

Appointed: 15 February 2013

Resigned: 15 February 2013

Yuk L.

Position: Director

Appointed: 15 February 2013

Resigned: 26 April 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Jonathan L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Yuk L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yuk L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand256 641590 585549 479728 931520 362518 696
Current Assets1 797 3652 393 7091 961 6032 377 0402 692 4182 618 677
Debtors1 266 1661 567 2921 204 3861 355 6241 776 6271 582 039
Net Assets Liabilities598 385851 3171 163 4881 060 1361 033 8821 292 812
Other Debtors123 97018 000 151 403140 000140 000
Property Plant Equipment151 060184 594159 071125 121113 875272 313
Total Inventories274 558235 832207 738292 487395 429517 942
Other
Amount Specific Advance Or Credit Directors40 366 81 202113 975104 337110 447
Amount Specific Advance Or Credit Made In Period Directors40 3664981 20251 47017 0956 110
Amount Specific Advance Or Credit Repaid In Period Directors 49 18 6977 729 
Accrued Liabilities17 60113 52069 99187 09611 85111 501
Accumulated Depreciation Impairment Property Plant Equipment136 207155 918167 934176 060196 110236 883
Amounts Owed By Directors40 366 149 85094 971104 337110 447
Average Number Employees During Period272827272826
Balances Amounts Owed By Related Parties 200149 85094 971104 337110 447
Corporation Tax Payable49 60781 987168 82821 89719 91654 353
Creditors20 30839 80217 981309 184111 316147 491
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 88647 80340 72729 82323 150
Disposals Property Plant Equipment 47 53452 94441 30730 75328 013
Finance Lease Liabilities Present Value Total20 30839 80217 98112 0792 04042 328
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 4312 431  160 000160 398
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -75 839 -38 485-78 200-19 260
Increase Decrease In Property Plant Equipment 78 20019 260  167 299
Increase From Depreciation Charge For Year Property Plant Equipment 56 59759 81948 85349 87363 923
Loans From Directors450     
Loans Owed By Related Parties 54 750 113 97560 31961 550
Net Current Assets Liabilities496 334741 5981 052 6221 267 9721 059 7921 236 068
Other Creditors572    43 110
Other Taxation Social Security Payable4 0253 8794 0457 0263 3581 351
Payments To Related Parties 120 000    
Prepayments12 41610 06215 78635 86134 02725 045
Property Plant Equipment Gross Cost287 267340 512327 005301 181309 985509 196
Provisions For Liabilities Balance Sheet Subtotal28 70135 07330 22423 77328 46968 078
Recoverable Value-added Tax5 47414 3562 5378 4618 89218 067
Total Additions Including From Business Combinations Property Plant Equipment 100 77939 43715 48339 557227 224
Total Assets Less Current Liabilities647 394926 1921 211 6931 393 0931 173 6671 508 381
Trade Creditors Trade Payables1 201 0681 519 856630 734925 0601 525 4611 159 966
Trade Debtors Trade Receivables1 071 9401 087 817717 927682 2721 003 816916 542
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -53 335 -26 283-57 840-14 044
Amounts Owed By Other Related Parties Other Than Directors 437 057318 286113 97560 31961 550
Amounts Owed By Related Parties   219 980357 329239 320
Bank Borrowings Overdrafts   55 91070 00070 000
Corporation Tax Recoverable   48 70167 90771 068

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, February 2024
Free Download (12 pages)

Company search

Advertisements