General information

Name:

The Jdm Group Ltd

Office Address:

2 Kings Road London Colney AL2 1EN Hertfordshire

Number: 04101386

Incorporation date: 2000-11-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04101386 is a registration number for The Jdm Group Limited. The company was registered as a Private Limited Company on 2000-11-02. The company has been operating in this business for 24 years. The firm could be gotten hold of in 2 Kings Road London Colney in Hertfordshire. The company's area code assigned is AL2 1EN. The company has operated under three different names. The first registered name, Jdm Trading Group, was changed on 2002-07-09 to Jdm Group. The current name, in use since 2002, is The Jdm Group Limited. The firm's Standard Industrial Classification Code is 82920 - Packaging activities. The Jdm Group Ltd filed its account information for the financial period up to October 31, 2022. The company's most recent confirmation statement was submitted on October 26, 2023.

As stated, the company was created 24 years ago and has been overseen by two directors. In order to find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Deborah R. as a secretary since November 2005.

  • Previous company's names
  • The Jdm Group Limited 2002-08-29
  • Jdm Group Limited 2002-07-09
  • Jdm Trading Group Limited 2000-11-02

Financial data based on annual reports

Company staff

Deborah R.

Role: Secretary

Appointed: 24 November 2005

Latest update: 28 February 2024

Deborah R.

Role: Director

Appointed: 02 November 2000

Latest update: 28 February 2024

Michael R.

Role: Director

Appointed: 02 November 2000

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Michael R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
23
Company Age

Similar companies nearby

Closest companies