Jlm Produce Limited

DataGardener
live
Micro

Jlm Produce Limited

05331170Private Limited With Share Capital

266-268 Wickham Road Shirley, Croydon, Surrey, CR08BJ
Incorporated

12/01/2005

Company Age

21 years

Directors

2

Employees

2

SIC Code

46310

Risk

moderate risk

Company Overview

Registration, classification & business activity

Jlm Produce Limited (05331170) is a private limited with share capital incorporated on 12/01/2005 (21 years old) and registered in surrey, CR08BJ. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Null

Private Limited With Share Capital
SIC: 46310
Micro
Incorporated 12/01/2005
CR08BJ
2 employees

Financial Overview

Total Assets

£673.1K

Liabilities

£372.1K

Net Assets

£301.0K

Est. Turnover

£5.79M

AI Estimated
Unreported
Cash

£92.7K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2023
Capital Name Of Class Of Shares
Category:Capital
Date:17-03-2023
Capital Alter Shares Subdivision
Category:Capital
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Memorandum Articles
Category:Incorporation
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Capital Cancellation Shares
Category:Capital
Date:11-01-2023
Capital Return Purchase Own Shares
Category:Capital
Date:11-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:02-06-2015
Capital Allotment Shares
Category:Capital
Date:02-06-2015
Resolution
Category:Resolution
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2011
Legacy
Category:Mortgage
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2010
Capital Allotment Shares
Category:Capital
Date:08-07-2010
Memorandum Articles
Category:Incorporation
Date:08-07-2010
Resolution
Category:Resolution
Date:08-07-2010

Import / Export

Imports
12 Months8
60 Months56
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date27/01/2025
Latest Accounts31/12/2024

Trading Addresses

266-268 Wickham Road, Croydon, CR08BJRegistered
2 Glebe Road, Warlingham, Surrey, CR69NJ

Contact

02087763000
266-268 Wickham Road Shirley, Croydon, Surrey, CR08BJ