Jdmb Restaurants Ltd

General information

Name:

Jdmb Restaurants Limited

Office Address:

175 High Street Harborne B17 9QE Birmingham

Number: 09102350

Incorporation date: 2014-06-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Birmingham with reg. no. 09102350. The company was established in the year 2014. The headquarters of the firm is located at 175 High Street Harborne. The post code for this place is B17 9QE. The company's SIC code is 56101 : Licensed restaurants. 2023-01-31 is the last time when company accounts were reported.

According to the latest update, we have only a single managing director in the company: Jarrar K. (since 2016/11/02). Since 2014 Michael B., had been performing the duties for this specific business up to the moment of the resignation eight years ago. Furthermore a different director, namely Jamie D. quit on 2024/01/24.

The companies that control the firm are as follows: Jjk Assets Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Birmingham at Chantry Road, Moseley, B13 8DL, West Midlands. Jarrar K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jarrar K.

Role: Director

Appointed: 02 November 2016

Latest update: 13 April 2024

People with significant control

Jjk Assets Ltd
Address: 29 Chantry Road, Moseley, Birmingham, West Midlands, B13 8DL, England
Legal authority Companies Acts
Legal form Limited Company
Notified on 25 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jarrar K.
Notified on 2 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie D.
Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-06-25
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 21 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Wednesday 7th February 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

59 - 61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Closest Companies - by postcode