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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ | Secretary | 18 September 2023 | Active |
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ | Director | 26 January 2016 | Active |
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ | Director | 29 December 2000 | Active |
Elswick Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2PZ | Secretary | 29 December 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 December 2000 | Active |
54 Clare Street, Mount Pleasant, Stoke On Trent, ST7 4PE | Director | 29 December 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person secretary company with change date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Change person secretary company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.