This company is commonly known as Jdh Developments Limited. The company was founded 21 years ago and was given the registration number 04605009. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | JDH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04605009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 29 November 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 29 November 2002 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 21 January 2014 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 09 May 2012 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 29 November 2002 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 31 January 2006 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 23 August 2013 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 01 September 2008 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 29 November 2002 | Active |
The Lodge, High Street, Odell, MK43 7PE | Director | 29 November 2002 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
9 York House, 16 York Road, Sutton, SM2 6HG | Director | 19 April 2004 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 08 May 2006 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 29 November 2002 | Active |
Mr Stuart David Hawkes | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Mr Richard William Hawkes | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Officers | Appoint corporate director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.