UKBizDB.co.uk

JDM CONTRACTORS LTD

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

This company is commonly known as Jdm Contractors Ltd. The company was founded 9 years ago and was given the registration number 09329458. The firm's registered office is in ABERDARE. You can find them at 51 Bryn Terrace, Cwmdare, Aberdare, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:JDM CONTRACTORS LTD
Company Number:09329458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:51 Bryn Terrace, Cwmdare, Aberdare, CF44 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Bryn Terrace, Aberdare, United Kingdom, CF44 8RA

Director15 October 2019Active
51 Bryn Terrace, Aberdare, United Kingdom, CF44 8RA

Director25 November 2015Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director26 November 2014Active

People with Significant Control

Mr Simon Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:51 Bryn Terrace, Aberdare, United Kingdom, CF44 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Elaina Morris
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:51 Bryn Terrace, Aberdare, United Kingdom, CF44 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Daniel Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:51 Bryn Terrace, Aberdare, United Kingdom, CF44 8RA
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 (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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.