UKBizDB.co.uk

J D THOMAS LIMITED

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

This company is commonly known as J D Thomas Limited. The company was founded 6 years ago and was given the registration number 11267818. The firm's registered office is in LOUGHTON. You can find them at 2nd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:J D THOMAS LIMITED
Company Number:11267818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:2nd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director21 March 2018Active
4, Stradbroke Park, Tomswood Road, Chigwell, England, IG7 5QL

Director14 December 2022Active
70, High Street, Barkingside, Ilford, England, IG6 2DJ

Director20 August 2021Active
2nd Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director21 March 2018Active
70, High Street, Barkingside, Ilford, England, IG6 2DJ

Director20 August 2021Active

People with Significant Control

Mr Anthony Tower Halpin
Notified on:20 September 2021
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:70, High Street, Ilford, England, IG6 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ricky James Toomey
Notified on:20 September 2021
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:70, High Street, Ilford, England, IG6 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian David Thomas
Notified on:21 March 2018
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Idajet Hysi
Notified on:21 March 2018
Status:Active
Date of birth:April 1970
Nationality:Kosovan
Country of residence:United Kingdom
Address:2nd Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-26Capital

Capital allotment shares.

Download
2022-01-25Resolution

Resolution.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.