UKBizDB.co.uk

JDH DESIGNS LIMITED

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

This company is commonly known as Jdh Designs Limited. The company was founded 12 years ago and was given the registration number 07934462. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:JDH DESIGNS LIMITED
Company Number:07934462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mortimer Street, Birkenhead, United Kingdom, CH41 5EU

Director02 February 2012Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director02 February 2012Active

People with Significant Control

Mr James Denis Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:41, Croft Lane, Bromborough, England, CH62 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Change of name

Certificate change of name company.

Download
2016-01-29Change of name

Change of name notice.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Address

Change registered office address company with date old address.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-26Accounts

Accounts with accounts type total exemption small.

Download
2013-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-06Officers

Appoint person director company with name.

Download
2012-02-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.