JDM FOOD GROUP LIMITED
DEPTFORD JDM INGREDIENTS LIMITED JARDINS DU MIDI UK LIMITED SHIREBOLD LIMITED

Hellopages » Greater London » Greenwich » SE8 3FB

Company number 03826975
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address STUDIO A, 6 LITTLE THAMES WALK, DEPTFORD, LONDON, SE8 3FB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 038269750007, created on 6 March 2017; Registered office address changed from 2 Delacourt Road Black Heath London SE3 8XA to Studio a 6 Little Thames Walk Deptford London SE8 3FB on 5 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JDM FOOD GROUP LIMITED are www.jdmfoodgroup.co.uk, and www.jdm-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Jdm Food Group Limited is a Private Limited Company. The company registration number is 03826975. Jdm Food Group Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of Jdm Food Group Limited is Studio A 6 Little Thames Walk Deptford London Se8 3fb. . LAFFERTY, Carmel is a Secretary of the company. BERTIN, Timothy John is a Director of the company. CHESWORTH, Jonathan is a Director of the company. Secretary CHESWORTH, Jonathan Frederick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DURAN, Claude Christian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROBLES, Jose has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
LAFFERTY, Carmel
Appointed Date: 02 February 2009

Director
BERTIN, Timothy John
Appointed Date: 19 October 1999
62 years old

Director
CHESWORTH, Jonathan
Appointed Date: 03 September 2012
64 years old

Resigned Directors

Secretary
CHESWORTH, Jonathan Frederick
Resigned: 03 September 2012
Appointed Date: 19 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 August 1999
Appointed Date: 17 August 1999

Director
DURAN, Claude Christian
Resigned: 25 February 2004
Appointed Date: 13 January 2000
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 August 1999
Appointed Date: 17 August 1999

Director
ROBLES, Jose
Resigned: 25 February 2004
Appointed Date: 25 February 2004
59 years old

Persons With Significant Control

Mr Timothy John Bertin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

JDM FOOD GROUP LIMITED Events

07 Mar 2017
Registration of charge 038269750007, created on 6 March 2017
05 Dec 2016
Registered office address changed from 2 Delacourt Road Black Heath London SE3 8XA to Studio a 6 Little Thames Walk Deptford London SE8 3FB on 5 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
08 Sep 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
02 Dec 1999
New director appointed
12 Nov 1999
New director appointed
27 Oct 1999
New secretary appointed
19 Oct 1999
Company name changed shirebold LIMITED\certificate issued on 19/10/99
17 Aug 1999
Incorporation

JDM FOOD GROUP LIMITED Charges

6 March 2017
Charge code 0382 6975 0007
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: A legal assignment of contract monies…
11 June 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
12 May 2010
Legal assignment
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 July 2005
Debenture
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
8 November 2001
Fixed and floating charge
Delivered: 24 November 2001
Status: Satisfied on 17 September 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Mortgage debenture
Delivered: 25 May 2001
Status: Satisfied on 17 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…