UKBizDB.co.uk

J D (UK) LIMITED

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

This company is commonly known as J D (uk) Limited. The company was founded 22 years ago and was given the registration number 04273064. The firm's registered office is in GERRARDS CROSS. You can find them at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:J D (UK) LIMITED
Company Number:04273064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England, SL9 9QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director01 October 2014Active
Unit 2, Vulcan Works, Grange Road Business Park Grange Road, Batley, England, WF17 6LL

Director28 September 2013Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director28 September 2013Active
10, Garden Close, Ossett, United Kingdom, WF5 0SQ

Secretary21 March 2011Active
217a Whitechapel Road, Scholes, Cleckheaton, BD19 6HN

Secretary01 August 2003Active
49 Longlands Road, Ossett, WF5 0QU

Secretary01 April 2006Active
72 Lea Road, Dronfield, S18 1SD

Secretary20 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 August 2001Active
49 Longlands Road, Ossett, WF5 0QU

Director20 August 2001Active
Unit 2, Vulcan Works, Grange Road, Batley, WF17 6LL

Director02 October 2014Active
Unit 2, Vulcan Works, Grange Road, Batley, WF17 6LL

Director28 August 2014Active
10 Reid Park Avenue, Horbury Bridge, Wakefield, WF4 5PA

Director20 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 August 2001Active
Unit 2, Vulcan Works, Grange Road, Batley, United Kingdom, WF17 6LL

Director21 March 2011Active

People with Significant Control

Jduk Investments Limited
Notified on:15 July 2020
Status:Active
Country of residence:England
Address:Denmark House, 143 High Street, Gerrards Cross, England, SL9 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Hudson
Notified on:01 May 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Denmark House, 143 High Street, Gerrards Cross, England, SL9 9QL
Nature of control:
  • Significant influence or control
Mr Andrew David Nurse
Notified on:01 May 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Denmark House, 143 High Street, Gerrards Cross, England, SL9 9QL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Capital

Capital alter shares subdivision.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.