This company is commonly known as Jd Profile Limited. The company was founded 14 years ago and was given the registration number 07220116. The firm's registered office is in ST AUSTELL. You can find them at Victoria Commercial Centre Station Approach, Victoria, St Austell, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | JD PROFILE LIMITED |
---|---|---|
Company Number | : | 07220116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2010 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Commercial Centre Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG | Director | 09 November 2019 | Active |
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG | Director | 09 November 2019 | Active |
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG | Director | 03 February 2020 | Active |
Bampfylde House, Black Torrington, Beaworthy, England, EX21 5PU | Director | 07 August 2018 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 12 April 2010 | Active |
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG | Director | 09 November 2019 | Active |
1st Floor, 181, Queensway, Bletchley, Milton Keynes, England, MK2 2DZ | Director | 15 April 2010 | Active |
1st Floor, 181, Queensway, Bletchley, Milton Keynes, England, MK2 2DZ | Director | 15 April 2010 | Active |
Altec Products Ltd | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bampfylde House, Black Torrington, Beaworthy, England, EX21 5PU |
Nature of control | : |
|
Mr Graham David Honey | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bampfylde House, Black Torrington, Beaworthy, England, EX21 5PU |
Nature of control | : |
|
Mr James Phelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 181, Queensway, Milton Keynes, England, MK2 2DZ |
Nature of control | : |
|
Mr David Sheridan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 181, Queensway, Milton Keynes, England, MK2 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Miscellaneous | Court order. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Miscellaneous | Legacy. | Download |
2019-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.