UKBizDB.co.uk

JD BRANDS HOLDINGS LIMITED

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

This company is commonly known as Jd Brands Holdings Limited. The company was founded 5 years ago and was given the registration number 11934663. The firm's registered office is in WESTBURY. You can find them at Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:JD BRANDS HOLDINGS LIMITED
Company Number:11934663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom, BA13 4FZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, United Kingdom, BA13 4FZ

Director09 April 2019Active
Unit 18, Garanor Way, Portbury, Bristol, England, BS20 7XE

Director29 November 2019Active

People with Significant Control

Mr Macorley John Bivens
Notified on:10 June 2022
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Rockhaven Business Centre, Westbury, United Kingdom, BA13 4FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sophie Criddle
Notified on:09 October 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Rockhaven Business Centre, Westbury, United Kingdom, BA13 4FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Laura Potter
Notified on:25 April 2019
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:Unit 18, Garanor Way, Bristol, England, BS20 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Jordan Daykin Holdings Ltd
Notified on:25 April 2019
Status:Active
Country of residence:England
Address:Westfield House, Bratton Road, Westbury, England, BA13 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Andrew Daykin
Notified on:09 April 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Westfield House, Bratton Road, Westbury, England, BA13 3EP
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Change of name

Certificate change of name company.

Download
2022-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Change account reference date company previous shortened.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.