UKBizDB.co.uk

J S D DONSONS LIMITED

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

This company is commonly known as J S D Donsons Limited. The company was founded 17 years ago and was given the registration number 06048793. The firm's registered office is in WEST MIDLANDS. You can find them at Trimat Building, Narrowboat Way, Brierley Hill, West Midlands, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:J S D DONSONS LIMITED
Company Number:06048793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trimat Building, Narrowboat Way, Brierley Hill, West Midlands, DY5 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trimat Building, Narrowboat Way, Brierly Hill, United Kingdom, DY5 1UF

Director11 January 2007Active
Trimat Building, Narrowboat Way, Brierly Hill, United Kingdom, DY5 1UF

Director11 January 2007Active
Trimat Building, Narrowboat Way, Brierly Hill, United Kingdom, DY5 1UF

Director11 January 2007Active
Trimat Building, Narrowboat Way, Brierly Hill, United Kingdom, DY5 1UF

Secretary11 January 2007Active

People with Significant Control

Mr John Buchanan Oswald
Notified on:19 February 2018
Status:Active
Date of birth:January 1958
Nationality:British
Address:Trimat Building, Narrowboat Way, West Midlands, DY5 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Oswald
Notified on:19 February 2018
Status:Active
Date of birth:April 1964
Nationality:British
Address:Trimat Building, Narrowboat Way, West Midlands, DY5 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Oswald
Notified on:19 February 2018
Status:Active
Date of birth:December 1959
Nationality:British
Address:Trimat Building, Narrowboat Way, West Midlands, DY5 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ruddy
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Martyn Cliff
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:France
Address:Mas De Bazin, 34530, Montagnac, France,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.