JDM QUALITY FOODS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3NQ

Company number 07491459
Status Active
Incorporation Date 13 January 2011
Company Type Private Limited Company
Address C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE, 56 PETER STREET, MANCHESTER, ENGLAND, M2 3NQ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017; Confirmation statement made on 13 January 2017 with updates; Registration of charge 074914590009, created on 4 January 2017. The most likely internet sites of JDM QUALITY FOODS LIMITED are www.jdmqualityfoods.co.uk, and www.jdm-quality-foods.co.uk. The predicted number of employees is 20 to 30. The company’s age is fourteen years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jdm Quality Foods Limited is a Private Limited Company. The company registration number is 07491459. Jdm Quality Foods Limited has been working since 13 January 2011. The present status of the company is Active. The registered address of Jdm Quality Foods Limited is C O Lloyd Piggott 2nd Floor St George S House 56 Peter Street Manchester England M2 3nq. The company`s financial liabilities are £393.4k. It is £196.95k against last year. The cash in hand is £10.62k. It is £2.18k against last year. And the total assets are £785.95k, which is £45.37k against last year. MCTIGHE, Alan James is a Director of the company. MCTIGHE, Christine is a Director of the company. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


jdm quality foods Key Finiance

LIABILITIES £393.4k
+100%
CASH £10.62k
+25%
TOTAL ASSETS £785.95k
+6%
All Financial Figures

Current Directors

Director
MCTIGHE, Alan James
Appointed Date: 13 January 2011
71 years old

Director
MCTIGHE, Christine
Appointed Date: 11 September 2012
70 years old

Persons With Significant Control

Mr Alan James Mctighe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Mctighe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JDM QUALITY FOODS LIMITED Events

14 Mar 2017
Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017
25 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Registration of charge 074914590009, created on 4 January 2017
18 Oct 2016
Registration of charge 074914590008, created on 14 October 2016
14 Oct 2016
Satisfaction of charge 074914590005 in full
...
... and 19 more events
29 May 2012
Total exemption small company accounts made up to 31 July 2011
30 Mar 2012
Previous accounting period shortened from 31 January 2012 to 31 July 2011
19 Mar 2012
Annual return made up to 13 January 2012 with full list of shareholders
29 Jul 2011
Particulars of a mortgage or charge / charge no: 1
13 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JDM QUALITY FOODS LIMITED Charges

4 January 2017
Charge code 0749 1459 0009
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Christine Mctighe as Trustee of Jdm Quality Foods Pension Scheme Alan Mctighe as Trustee of Jdm Quality Foods Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Jdm Quality Foods Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
14 October 2016
Charge code 0749 1459 0008
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 April 2016
Charge code 0749 1459 0007
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Christine Mctighe as Trustee of Jdm Quality Foods Pension Sch Alan Mctighe as Trustee of Jdm Quality Foods Pension Sch Morgan Lloyd Trustees Limited as Trustee of Jdm Quality Foods Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
31 March 2015
Charge code 0749 1459 0006
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Christine Mctighe as Trustee of Jdm Quality Foods Pension Scheme Alan Mctighe as Trustee of Jdm Quality Foods Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Jdm Quality Foods Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
20 May 2013
Charge code 0749 1459 0005
Delivered: 22 May 2013
Status: Satisfied on 14 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0749 1459 0004
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Jdm Quality Foods Pension Scheme, Alan Mctighe as Trustee of the Jdm Quality Foods Pension Scheme and Christine Mctighe as Trustee of the Jdm Quality Foods Pension Scheme
Description: Notification of addition to or amendment of charge…
18 October 2012
Debenture
Delivered: 24 October 2012
Status: Satisfied on 22 May 2013
Persons entitled: The Trustees of Jdm Quality Foods Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 lodge bank industrial estate crown lane horwich…
14 July 2011
Debenture
Delivered: 29 July 2011
Status: Satisfied on 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…