UKBizDB.co.uk

J.D. COMMERCIALS LIMITED

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

This company is commonly known as J.d. Commercials Limited. The company was founded 23 years ago and was given the registration number 04132957. The firm's registered office is in NEWCASTLE. You can find them at Djh Accountants Limited Porthill Lodge, High Street Wolstanton, Newcastle, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:J.D. COMMERCIALS LIMITED
Company Number:04132957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Djh Accountants Limited Porthill Lodge, High Street Wolstanton, Newcastle, Staffordshire, ST5 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ

Secretary18 September 2023Active
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ

Director26 January 2016Active
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ

Director29 December 2000Active
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ

Secretary29 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 December 2000Active
54 Clare Street, Mount Pleasant, Stoke On Trent, ST7 4PE

Director29 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 December 2000Active

People with Significant Control

J.D. Commercials Holdings Limited
Notified on:10 November 2021
Status:Active
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Titterton
Notified on:20 December 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Djh Accountants Limited, Porthill Lodge, Newcastle, United Kingdom, ST5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Titterton
Notified on:16 December 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person secretary company with change date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person secretary company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Address

Change registered office address company with date old address new address.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.