Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENTONDIMACO LIMITED
Company Information for

JENTONDIMACO LIMITED

UNIT D, FIRS FARM INDUSTRIAL ESTATE HAY LANE, WEST END, STAGSDEN, BEDFORD, MK43 8TW,
Company Registration Number
03339483
Private Limited Company
Active

Company Overview

About Jentondimaco Ltd
JENTONDIMACO LIMITED was founded on 1997-03-25 and has its registered office in Bedford. The organisation's status is listed as "Active". Jentondimaco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JENTONDIMACO LIMITED
 
Legal Registered Office
UNIT D, FIRS FARM INDUSTRIAL ESTATE HAY LANE
WEST END, STAGSDEN
BEDFORD
MK43 8TW
Other companies in MK43
 
Previous Names
DIMACO (U.K.) LIMITED27/01/2020
Filing Information
Company Number 03339483
Company ID Number 03339483
Date formed 1997-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691203744  
Last Datalog update: 2024-04-06 13:25:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENTONDIMACO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY IRONS
Company Secretary 2013-08-30
WILLIAM ALEXANDER HAIGH EVERITT
Director 2013-08-30
TIMOTHY GODWIN IRONS
Director 2013-08-30
RUSSELL PAUL SION
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PURSHOTTAM MISTRY
Company Secretary 1997-03-25 2013-08-30
WIM BIESEMANS
Director 2006-08-11 2013-08-30
FRANCISCUS COLRUYT
Director 2006-08-11 2013-08-30
JOZEF MARIA COLRUYT
Director 2006-08-11 2013-08-30
JEAN DE LEU DE CECIL
Director 2006-08-11 2013-08-30
AHMAD FARUQ
Director 2003-11-30 2006-08-11
PERSHOTTAM MISTRY
Director 1997-03-25 2005-02-27
LUC TRICOT
Director 1997-03-25 2004-09-30
AZRIEL GATTEGNO
Director 1997-03-25 2001-10-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-03-25 1997-03-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-03-25 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GODWIN IRONS FORESHORE SOLUTIONS LIMITED Director 2005-07-07 CURRENT 2005-07-07 Active
RUSSELL PAUL SION TEST PRODUCTS INTERNATIONAL EUROPE LIMITED Director 2014-06-11 CURRENT 2001-07-19 Active
RUSSELL PAUL SION JENTON ARIANA LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
RUSSELL PAUL SION JENTON INTERNATIONAL LIMITED Director 2001-04-06 CURRENT 1975-02-03 Active
RUSSELL PAUL SION JENSENSOR LIMITED Director 2000-12-22 CURRENT 2000-08-22 Active - Proposal to Strike off
RUSSELL PAUL SION EXPEDIRO LIMITED Director 1997-08-11 CURRENT 1997-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Director's details changed for Mr Richard Anthony Rudd Little on 2022-02-07
2022-02-09Change of details for Mr Richard Anthony Rudd Little as a person with significant control on 2022-02-07
2022-02-09PSC04Change of details for Mr Richard Anthony Rudd Little as a person with significant control on 2022-02-07
2022-02-09CH01Director's details changed for Mr Richard Anthony Rudd Little on 2022-02-07
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27RES15CHANGE OF COMPANY NAME 27/01/20
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY RUDD LITTLE
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13AA01Current accounting period shortened from 31/10/18 TO 30/06/18
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4400000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Unit D Firs Farm Stagsden Bedford MK43 8TB
2016-09-22AP01DIRECTOR APPOINTED DR RUSSELL PAUL SION
2016-07-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 4400000
2016-04-20AR0125/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 4400000
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-29AA01Previous accounting period shortened from 31/03/14 TO 31/10/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 4400000
2014-04-08AR0125/03/14 ANNUAL RETURN FULL LIST
2013-09-24MISCSect 519
2013-09-11AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER HAIGH EVERITT
2013-09-11AP01DIRECTOR APPOINTED MR TIMOTHY GODWIN IRONS
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PURSHOTTAM MISTRY
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WIM BIESEMANS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS COLRUYT
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF COLRUYT
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DE LEU DE CECIL
2013-09-09AP03SECRETARY APPOINTED TIMOTHY IRONS
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM UNIT D FIRS FARM WEST END STAGSDEN BEDFORD MK43 8TB ENGLAND
2013-09-06ANNOTATIONClarification
2013-09-06RP04SECOND FILING FOR FORM SH01
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 1 WOLSELEY BUSINESS PARK KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033394830002
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27SH0119/08/13 STATEMENT OF CAPITAL GBP 2700000
2013-04-03AR0125/03/13 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AR0125/03/12 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0125/03/11 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0125/03/10 FULL LIST
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / PERSHOTTAM MISTRY / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DE LEU DE CECIL / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOZEF MARIA COLRUYT / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS COLRUYT / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WIM BIESEMANS / 01/03/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-1588(2)AD 27/03/09 GBP SI 600000@1=600000 GBP IC 2100000/2700000
2009-04-14363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-04RES04GBP NC 2500000/3000000 27/03/2009
2009-04-04123NC INC ALREADY ADJUSTED 27/03/09
2008-09-15363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15123NC INC ALREADY ADJUSTED 20/03/08
2008-04-15RES04GBP NC 2000000/2500000 20/03/2008
2008-04-1588(2)AD 20/03/08 GBP SI 350000@1=350000 GBP IC 1750000/2100000
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-28RES04£ NC 1500000/2000000 09/0
2007-03-28123NC INC ALREADY ADJUSTED 09/03/07
2007-03-28RES13DIR AUTH ISS CAP 09/03/07
2007-03-2888(2)RAD 09/03/07--------- £ SI 625000@1=625000 £ IC 1125000/1750000
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-05-30363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-12-07RES04£ NC 250000/1500000 31/0
2005-12-07123NC INC ALREADY ADJUSTED 31/03/04
2005-12-0788(2)RAD 31/03/04--------- £ SI 875000@1
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10288bDIRECTOR RESIGNED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: RAILTON ROAD WOBURN PARK INDUSTRIAL ESTATE KEMPSTON BEDFORDSHIRE MK42 7PW
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02288bDIRECTOR RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28950 - Manufacture of machinery for paper and paperboard production



Licences & Regulatory approval
We could not find any licences issued to JENTONDIMACO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENTONDIMACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Outstanding ETN FRANZ COLRUYT NV
DEBENTURE 2004-11-15 Satisfied FORTIS BANK SA-NV
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENTONDIMACO LIMITED

Intangible Assets
Patents
We have not found any records of JENTONDIMACO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENTONDIMACO LIMITED
Trademarks
We have not found any records of JENTONDIMACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENTONDIMACO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as JENTONDIMACO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JENTONDIMACO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENTONDIMACO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENTONDIMACO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.