Warning: file_put_contents(c/a31852f0bf3caef462b60635a04c7317.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2657bbe752a8515da57b17aa68479bbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jdat Ltd, BS9 4NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JDAT LTD

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

This company is commonly known as Jdat Ltd. The company was founded 8 years ago and was given the registration number 09804655. The firm's registered office is in BRISTOL. You can find them at 236 Henleaze Road, , Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JDAT LTD
Company Number:09804655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:236 Henleaze Road, Bristol, United Kingdom, BS9 4NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director01 October 2015Active
B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director01 October 2015Active

People with Significant Control

Ms Jane Dorothy Alderman
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:B1, Vantage Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Andrew Trimby
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:B1, Vantage Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-02Address

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

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Accounts

Change account reference date company previous shortened.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.