UKBizDB.co.uk

J AND D CARPETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J And D Carpets Ltd. The company was founded 17 years ago and was given the registration number 05983196. The firm's registered office is in DURHAM. You can find them at Main Road Garage Front Street, Framwellgate Moor, Durham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:J AND D CARPETS LTD
Company Number:05983196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Main Road Garage Front Street, Framwellgate Moor, Durham, DH1 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Boulmer Lea, East Shore Village, Seaham, United Kingdom, SR7 7WL

Secretary31 October 2006Active
18, Boulmer Lea, East Shore Village, Seaham, England, SR7 7WL

Director09 June 2022Active
18, Boulmer Lea, East Shore Village, Seaham, United Kingdom, SR7 7WL

Director31 October 2006Active
18 Prince George Avenue, Fulwell, Sunderland, SR6 9AG

Secretary03 April 2007Active
18 Prince George Avenue, Sunderland, SR6 9AG

Director31 January 2007Active
1 Rideway Crescent, Tunstall, Sunderland, SR3 1YL

Director31 October 2006Active
18 Prince George Ave, Fulwell, Sunderland, SR6 9AG

Director31 October 2006Active

People with Significant Control

Mr David Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:18, Prince George Avenue, Sunderland, England, SR6 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Frederick Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:18, Boulmer Lea, Seaham, United Kingdom, SR7 7WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person secretary company with change date.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.