Jeroboams Limited


Jeroboams started in year 2002 as Private Limited Company with registration number 04376226. The Jeroboams company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 43 Portland Road. Postal code: W11 4LJ. Since 2022/12/16 Jeroboams Limited is no longer carrying the name Laytons Wine Services.

Currently there are 4 directors in the the firm, namely Stephen C., Edward R. and Matthew T. and others. In addition one secretary - Caroline H. - is with the company. 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 - Robert Y. who worked with the the firm until 27 July 2005.

Jeroboams 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 04376226
Date of Incorporation Mon, 18th Feb 2002
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Stephen C.

Position: Director

Appointed: 18 June 2020

Edward R.

Position: Director

Appointed: 18 June 2020

Matthew T.

Position: Director

Appointed: 18 June 2020

Peter M.

Position: Director

Appointed: 01 July 2011

Caroline H.

Position: Secretary

Appointed: 27 July 2005

Christopher P.

Position: Director

Appointed: 01 April 2016

Resigned: 30 September 2018

Hugh S.

Position: Director

Appointed: 01 September 2015

Resigned: 26 August 2021

Jonathan W.

Position: Director

Appointed: 01 May 2007

Resigned: 31 October 2013

Patrick M.

Position: Director

Appointed: 03 November 2005

Resigned: 27 April 2007

Derwent R.

Position: Director

Appointed: 03 November 2005

Resigned: 31 March 2010

Simon P.

Position: Director

Appointed: 03 November 2005

Resigned: 30 November 2013

Stephen G.

Position: Director

Appointed: 27 July 2005

Resigned: 31 August 2015

Michael H.

Position: Director

Appointed: 06 January 2003

Resigned: 19 December 2006

David S.

Position: Director

Appointed: 06 January 2003

Resigned: 28 February 2014

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Robert Y.

Position: Secretary

Appointed: 18 February 2002

Resigned: 27 July 2005

Peter R.

Position: Director

Appointed: 18 February 2002

Resigned: 26 August 2021

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Robert Y.

Position: Director

Appointed: 18 February 2002

Resigned: 27 July 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jeroboams Group Limited from London, 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 entity in the PSC register is Peter R. This PSC has significiant influence or control over the company,.

Jeroboams Group Limited

43 Portland Road, London, W11 4LJ, England

Legal authority Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 02887007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter R.

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

Company previous names

Laytons Wine Services December 16, 2022
Wine Services November 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 294 246862 981539 929
Current Assets9 664 3269 711 70311 030 629
Debtors3 018 3783 031 6894 767 556
Net Assets Liabilities2 590 7942 815 9573 093 365
Other Debtors1 7009 2447 336
Property Plant Equipment272 214234 833308 528
Total Inventories4 351 7025 817 0335 723 144
Other
Company Contributions To Money Purchase Plans Directors2 8504 9385 955
Director Remuneration518 807524 089465 463
Accrued Liabilities Deferred Income718 013829 3301 311 363
Accumulated Depreciation Impairment Property Plant Equipment773 820944 9841 058 532
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 7 703 
Administrative Expenses-447 051-223 819-287 291
Amounts Owed By Group Undertakings2 864 2232 851 7064 480 967
Amounts Owed To Group Undertakings403 333391 111374 815
Applicable Tax Rate191919
Average Number Employees During Period191722
Comprehensive Income Expense271 755225 163277 408
Corporation Tax Payable 48 40350 745
Cost Sales18 071 05123 373 72826 767 331
Creditors403 333391 111374 815
Current Tax For Period 48 40350 745
Depreciation Expense Property Plant Equipment161 067171 164113 548
Distribution Costs480 103595 810794 641
Finished Goods4 351 7025 817 0335 723 144
Further Item Creditors Component Total Creditors101 205 5 129
Further Item Debtors Component Total Debtors 7 702 
Further Item Debt Securities In Issue Component Total Debt Securities In Issue -7 702 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss180 953-108 90712 830
Further Item Tax Increase Decrease Component Adjusting Items  12 225
Further Operating Expense Item Component Total Operating Expenses26 3601 50028 485
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 00085 00089 411
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss219 515269 360280 507
Gain Loss On Disposals Property Plant Equipment-46 966-123 78065 339
Gross Profit Loss517 179685 910777 198
Increase Decrease In Current Tax From Adjustment For Prior Periods 10 091-14 475
Increase From Depreciation Charge For Year Property Plant Equipment 171 164113 548
Interest Expense On Loan Capital9 1769 11317 357
Interest Payable Similar Charges Finance Costs9 1769 11317 357
Net Current Assets Liabilities2 722 8882 980 9133 159 652
Net Derivative Asset Liability -108 90712 830
Number Shares Issued Fully Paid 1 000 0001 000 000
Operating Profit Loss502 095315 346269 848
Other Creditors1 985 2912 906 3672 660 391
Other Deferred Tax Expense Credit-6 7557 703-8 678
Other Operating Income Format117 9681 427 
Other Taxation Social Security Payable745 149479 948461 909
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs38 03225 165130 177
Prepayments Accrued Income135 847119 627127 634
Profit Loss271 755225 163277 408
Profit Loss On Ordinary Activities Before Tax265 000291 360305 000
Property Plant Equipment Gross Cost1 046 0341 179 8171 367 060
Provisions9758 678 
Provisions For Liabilities Balance Sheet Subtotal9758 678 
Social Security Costs135 467152 255165 573
Staff Costs Employee Benefits Expense1 468 2211 387 7781 890 507
Tax Expense Credit Applicable Tax Rate50 35055 35857 950
Tax Increase Decrease From Effect Capital Allowances Depreciation12 057-7 792-23 162
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1158373 732
Tax Tax Credit On Profit Or Loss On Ordinary Activities-6 75566 19727 592
Total Additions Including From Business Combinations Property Plant Equipment 133 783187 243
Total Assets Less Current Liabilities2 995 1023 215 7463 468 180
Total Current Tax Expense Credit 58 49436 270
Trade Creditors Trade Payables3 379 5582 454 5203 365 144
Trade Debtors Trade Receivables16 60843 410151 619
Turnover Revenue18 588 23024 059 63827 544 529
Wages Salaries1 294 7221 210 3581 594 757

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 27th, October 2023
Free Download (20 pages)

Company search

Advertisements