UKBizDB.co.uk

J.D.S.P. DENTAL LIMITED

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

This company is commonly known as J.d.s.p. Dental Limited. The company was founded 17 years ago and was given the registration number 06248394. The firm's registered office is in NOTTINGHAM. You can find them at 13 Main Street, Keyworth, Nottingham, Nottinghamshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:J.D.S.P. DENTAL LIMITED
Company Number:06248394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:13 Main Street, Keyworth, Nottingham, Nottinghamshire, NG12 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Curzon Avenue, Birstall, Leicester, LE4 4AE

Secretary15 May 2007Active
3 Curzon Avenue, Birstall, Leicester, LE4 4AE

Director15 May 2007Active
13, Main Street, Keyworth, NG12 5AA

Director01 August 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 May 2007Active

People with Significant Control

Dr Navjit Kaur Palahey
Notified on:08 December 2023
Status:Active
Date of birth:February 1983
Nationality:British
Address:13, Main Street, Nottingham, NG12 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Jimmey Deep Singh Palahey
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:13 Main Street, Keyworth, Nottingham, United Kingdom, NG12 5AA
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 (7 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
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.