UKBizDB.co.uk

JDS HOLDINGS (WEST MIDLANDS) LIMITED

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

This company is commonly known as Jds Holdings (west Midlands) Limited. The company was founded 6 years ago and was given the registration number 11407308. The firm's registered office is in BIRMINGHAM. You can find them at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JDS HOLDINGS (WEST MIDLANDS) LIMITED
Company Number:11407308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN

Director31 December 2023Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Corporate Secretary11 June 2018Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director11 June 2018Active
Office 8 Tamworth Enterprise Centre, Corporation Street, Tamworth, England, B79 7DN

Director11 June 2018Active

People with Significant Control

Mr Christopher Gowlett
Notified on:31 December 2023
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jayne Louise Mannox
Notified on:12 June 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN
Nature of control:
  • Significant influence or control
Mr Christopher Thomas Gowlett
Notified on:12 June 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN
Nature of control:
  • Significant influence or control

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
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-12-16Address

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

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Address

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

Download
2019-11-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.