UKBizDB.co.uk

JCDP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ashville House 260-262, Havant Road Drayton, Portsmouth, Hampshire, P06 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashville House, 260-262, Havant Road Drayton, Portsmouth, P06 1PA

Director19 July 2010Active
Ashville House 260-262, Havant Road, Drayton, Portsmouth, United Kingdom, P06 1PA

Director19 July 2010Active
Ashville House 260-262, Havant Road, Drayton, Portsmouth, United Kingdom, P06 1PA

Director19 July 2010Active
60, Grove Road, Drayton, Portsmouth, United Kingdom, PO6 1PT

Director19 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Capital

Capital cancellation shares.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-30Capital

Capital return purchase own shares.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.