The Jdm Group Limited HERTFORDSHIRE


Founded in 2000, The Jdm Group, classified under reg no. 04101386 is an active company. Currently registered at 2 Kings Road AL2 1EN, Hertfordshire the company has been in the business for 24 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since August 29, 2002 The Jdm Group Limited is no longer carrying the name Jdm Group.

At present there are 2 directors in the the company, namely Deborah R. and Michael R.. In addition one secretary - Deborah R. - is with the firm. As of 28 March 2024, there were 2 ex secretaries - Steve P., Dorrance F. and others listed below. There were no ex directors.

The Jdm Group Limited Address / Contact

Office Address 2 Kings Road
Office Address2 London Colney
Town Hertfordshire
Post code AL2 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04101386
Date of Incorporation Thu, 2nd Nov 2000
Industry Packaging activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Deborah R.

Position: Secretary

Appointed: 24 November 2005

Deborah R.

Position: Director

Appointed: 02 November 2000

Michael R.

Position: Director

Appointed: 02 November 2000

Steve P.

Position: Secretary

Appointed: 04 February 2003

Resigned: 03 November 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2000

Resigned: 02 November 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 November 2000

Resigned: 02 November 2000

Dorrance F.

Position: Secretary

Appointed: 02 November 2000

Resigned: 04 February 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Michael R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Deborah R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael R.

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

Deborah R.

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

Company previous names

Jdm Group August 29, 2002
Jdm Trading Group July 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand67 86396 67788 15476 986101 45868 82537 267
Current Assets678 995866 860880 895879 317631 371723 735665 064
Debtors597 568624 043694 521625 473522 128606 194575 081
Net Assets Liabilities502 311561 242501 950540 100569 159559 441643 793
Property Plant Equipment361 950354 031347 696344 203341 060343 474341 422
Total Inventories13 564146 14098 220176 8587 78448 71652 716
Other
Accumulated Depreciation Impairment Property Plant Equipment16 23524 15431 51638 57230 20232 35331 476
Average Number Employees During Period 554454
Creditors538 634659 649726 641683 420403 272507 768362 693
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7931 67510 683962 900
Disposals Property Plant Equipment  1 6191 97513 0385382 929
Fixed Assets361 950354 031347 695344 203341 060343 474341 422
Increase From Depreciation Charge For Year Property Plant Equipment 7 9198 1548 7322 3132 2462 023
Net Current Assets Liabilities140 361207 211154 254195 897228 099215 967302 371
Property Plant Equipment Gross Cost378 185378 185379 211382 776371 264375 827372 898
Total Additions Including From Business Combinations Property Plant Equipment  2 6455 5401 5255 101 
Total Assets Less Current Liabilities502 311561 242501 950540 100569 159559 441643 793

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, March 2017
Free Download (4 pages)

Company search

Advertisements