UKBizDB.co.uk

JDR HOLDINGS LIMITED

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

This company is commonly known as Jdr Holdings Limited. The company was founded 8 years ago and was given the registration number 09768225. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at Alexander House, 123 Priestsic Road, Sutton In Ashfield, Nottinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JDR HOLDINGS LIMITED
Company Number:09768225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Alexander House, 123 Priestsic Road, Sutton In Ashfield, Nottinghamshire, NG17 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Priestsic Road, Sutton-In-Ashfield, England, NG17 4EA

Director23 August 2023Active
Alexandra House, Priestsic Road, Sutton-In-Ashfield, England, NG17 4EA

Director08 September 2015Active
Alexandra House, Priestsic Road, Sutton-In-Ashfield, England, NG17 4EA

Director07 August 2019Active
Alexander House, 123 Priestsic Road, Sutton In Ashfield, NG17 4EA

Director13 March 2023Active

People with Significant Control

Mr James Junior Roberts
Notified on:28 August 2023
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Alexandra House, Priestsic Road, Sutton-In-Ashfield, England, NG17 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Charles Williamson
Notified on:23 August 2023
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Alexandra House, Priestsic Road, Sutton-In-Ashfield, England, NG17 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Junior David Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Alexandra House, Priestsic Road, Sutton-In-Ashfield, England, NG17 4EA
Nature of control:
  • Ownership of shares 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
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-05-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Address

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

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.