This company is commonly known as Jcdp Limited. The company was founded 13 years ago and was given the registration number 07318053. The firm's registered office is in PORTSMOUTH. You can find them at Ashville House 260-262, Havant Road Drayton, Portsmouth, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | JCDP LIMITED |
---|---|---|
Company Number | : | 07318053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2010 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashville House 260-262, Havant Road Drayton, Portsmouth, Hampshire, P06 1PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashville House, 260-262, Havant Road Drayton, Portsmouth, P06 1PA | Director | 19 July 2010 | Active |
Ashville House 260-262, Havant Road, Drayton, Portsmouth, United Kingdom, P06 1PA | Director | 19 July 2010 | Active |
Ashville House 260-262, Havant Road, Drayton, Portsmouth, United Kingdom, P06 1PA | Director | 19 July 2010 | Active |
60, Grove Road, Drayton, Portsmouth, United Kingdom, PO6 1PT | Director | 19 July 2010 | Active |
Ms Julia Ann Kirby | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Ashville House, 260-262, Portsmouth, P06 1PA |
Nature of control | : |
|
Mr Daimion Peter Eastley | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Ashville House, 260-262, Portsmouth, P06 1PA |
Nature of control | : |
|
Mr Peter James Hunt | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | Ashville House, 260-262, Portsmouth, P06 1PA |
Nature of control | : |
|
Mr Colin William Walker | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Ashville House, 260-262, Portsmouth, P06 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Capital | Capital cancellation shares. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-30 | Capital | Capital return purchase own shares. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.