UKBizDB.co.uk

JD PROFILE LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG

Director09 November 2019Active
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG

Director09 November 2019Active
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG

Director03 February 2020Active
Bampfylde House, Black Torrington, Beaworthy, England, EX21 5PU

Director07 August 2018Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director12 April 2010Active
Victoria Commercial Centre, Station Approach, Victoria, St Austell, United Kingdom, PL26 8LG

Director09 November 2019Active
1st Floor, 181, Queensway, Bletchley, Milton Keynes, England, MK2 2DZ

Director15 April 2010Active
1st Floor, 181, Queensway, Bletchley, Milton Keynes, England, MK2 2DZ

Director15 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-05Address

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

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Miscellaneous

Court order.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Miscellaneous

Legacy.

Download
2019-01-17Accounts

Change account reference date company previous shortened.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.