UKBizDB.co.uk

J D ULTRASONICS LIMITED

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

This company is commonly known as J D Ultrasonics Limited. The company was founded 25 years ago and was given the registration number 03718604. The firm's registered office is in WAKEFIELD. You can find them at Springfield House, 142 Flanshaw Lane, Wakefield, West Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:J D ULTRASONICS LIMITED
Company Number:03718604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Springfield House, 142 Flanshaw Lane, Wakefield, West Yorkshire, WF2 9JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 142 Flanshaw Lane, Wakefield, England, WF2 9JE

Director13 April 2018Active
Springfield House, 142 Flanshaw Lane, Wakefield, WF2 9JE

Secretary24 February 1999Active
Springfield House, 142 Flanshaw Lane, Wakefield, WF2 9JE

Secretary01 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 1999Active
29, Brackendale Road, Wakefield, United Kingdom, WF2 8WA

Director26 February 1999Active
Springfield House, 142 Flanshaw Lane, Wakefield, WF2 9JE

Director26 February 1999Active
Springfield House, 142 Flanshaw Lane, Wakefield, WF2 9JE

Director24 February 1999Active
29, Brackendale Road, Wakefield, WF2 8WA

Corporate Director01 October 1999Active

People with Significant Control

Jdu Holdings Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:Springfield House, 142 Flanshaw Lane, Wakefield, England, WF2 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thomas Blyth
Notified on:01 January 2017
Status:Active
Date of birth:September 1957
Nationality:British
Address:Springfield House, Wakefield, WF2 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.