The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Smethers, Tom
    Director born in October 1973
    Individual (22 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Jeremy Robert
    Solicitor born in February 1972
    Individual (32 offsprings)
    Officer
    2025-01-18 ~ now
    OF - Director → CIF 0
  • 3
    BRITVIC CORONA LIMITED - 1989-04-10
    CANADA DRY RAWLINGS LIMITED - 1986-10-08
    CANADA DRY (U.K) LIMITED - 1981-12-31
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    2023-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Stoker, Mollie
    Director born in March 1977
    Individual (1 offspring)
    Officer
    2023-08-01 ~ 2025-01-18
    OF - Director → CIF 0
  • 2
    Exley, Richard John
    Managing Director born in August 1972
    Individual (1 offspring)
    Officer
    2018-03-12 ~ 2020-10-02
    OF - Director → CIF 0
  • 3
    Cregan, James Robert
    Co-Founder born in March 1981
    Individual (3 offsprings)
    Officer
    2010-11-25 ~ 2023-08-01
    OF - Director → CIF 0
    Mr James Robert Cregan
    Born in March 1981
    Individual (3 offsprings)
    Person with significant control
    2016-11-25 ~ 2023-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Wilkes, Luke Andrew Murphy
    Managing Director born in January 1992
    Individual
    Officer
    2017-09-11 ~ 2023-08-01
    OF - Director → CIF 0
  • 5
    Henderson, Simon Anthony Glidden
    Private Equity Investor born in October 1968
    Individual (13 offsprings)
    Officer
    2015-10-14 ~ 2023-08-01
    OF - Director → CIF 0
  • 6
    Cregan, Judith Anne
    Retired born in May 1954
    Individual
    Officer
    2015-07-01 ~ 2015-10-06
    OF - Director → CIF 0
    Cregan, Judith Anne
    Individual
    Officer
    2015-10-06 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 7
    Cregan, Suzanne Margaret
    Manager born in March 1978
    Individual (4 offsprings)
    Officer
    2010-11-25 ~ 2011-07-20
    OF - Director → CIF 0
    Owen, Suzanne Margaret
    Co-Founder born in March 1978
    Individual (4 offsprings)
    Officer
    2012-09-26 ~ 2023-08-01
    OF - Director → CIF 0
    Mrs Suzanne Margaret Owen
    Born in March 1978
    Individual (4 offsprings)
    Person with significant control
    2016-11-25 ~ 2023-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Mckay, Stephen Walter
    Business Consultant born in February 1958
    Individual (2 offsprings)
    Officer
    2015-07-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 9
    Barr, Helen Mae
    Sales Director born in May 1979
    Individual (1 offspring)
    Officer
    2017-05-15 ~ 2017-11-20
    OF - Director → CIF 0
  • 10
    Cregan, Maurice
    Retired born in November 1940
    Individual
    Officer
    2015-07-01 ~ 2015-10-06
    OF - Director → CIF 0
    Cregan, Maurice
    Individual
    Officer
    2015-10-06 ~ 2018-09-13
    OF - Secretary → CIF 0
parent relation
Company in focus

JIMMY'S ICED COFFEE LIMITED

Standard Industrial Classification
10832 - Production Of Coffee And Coffee Substitutes
Brief company account
Property, Plant & Equipment
129,214 GBP2023-03-31
100,307 GBP2022-03-31
Total Inventories
987,677 GBP2023-03-31
543,315 GBP2022-03-31
Debtors
1,648,655 GBP2023-03-31
1,364,071 GBP2022-03-31
Cash at bank and in hand
20,926 GBP2023-03-31
37,284 GBP2022-03-31
Current Assets
2,657,258 GBP2023-03-31
1,944,670 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-2,388,519 GBP2023-03-31
-1,529,605 GBP2022-03-31
Net Current Assets/Liabilities
268,739 GBP2023-03-31
415,065 GBP2022-03-31
Total Assets Less Current Liabilities
397,953 GBP2023-03-31
515,372 GBP2022-03-31
Net Assets/Liabilities
375,475 GBP2023-03-31
497,684 GBP2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
Retained earnings (accumulated losses)
375,375 GBP2023-03-31
497,584 GBP2022-03-31
Equity
375,475 GBP2023-03-31
497,684 GBP2022-03-31
Average Number of Employees
292022-04-01 ~ 2023-03-31
272021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
45,574 GBP2023-03-31
38,042 GBP2022-03-31
Other
331,620 GBP2023-03-31
264,653 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
377,194 GBP2023-03-31
302,695 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
30,021 GBP2023-03-31
25,988 GBP2022-03-31
Other
217,959 GBP2023-03-31
176,400 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
247,980 GBP2023-03-31
202,388 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,033 GBP2022-04-01 ~ 2023-03-31
Other
41,559 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,592 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
15,553 GBP2023-03-31
12,054 GBP2022-03-31
Other
113,661 GBP2023-03-31
88,253 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
1,549,136 GBP2023-03-31
1,072,496 GBP2022-03-31
Other Debtors
Amounts falling due within one year
99,519 GBP2023-03-31
291,575 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
1,648,655 GBP2023-03-31
1,364,071 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
875,965 GBP2023-03-31
595,220 GBP2022-03-31
Trade Creditors/Trade Payables
Current
1,337,158 GBP2023-03-31
725,172 GBP2022-03-31
Other Taxation & Social Security Payable
Current
62,438 GBP2023-03-31
39,766 GBP2022-03-31
Other Creditors
Current
112,958 GBP2023-03-31
169,447 GBP2022-03-31
Creditors
Current
2,388,519 GBP2023-03-31
1,529,605 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,200 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,800 shares2023-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2022-04-01 ~ 2023-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
137,542 GBP2023-03-31
193,018 GBP2022-03-31

Related profiles found in government register
  • JIMMY'S ICED COFFEE LIMITED
    Info
    Registered number 07451862
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ
    Private Limited Company incorporated on 2010-11-25 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • JIMMY'S ICED COFFEE LIMITED
    S
    Registered number 07451862
    Unit 1 Beaver Industrial Estate, 8 Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TG
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Unit 1 Beaver Industrial Estate, 8 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-10-08 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Unit 1 Beaver Industrial Estate, 8 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-10-08 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.