UKBizDB.co.uk

JDT UTILITIES LIMITED

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

This company is commonly known as Jdt Utilities Limited. The company was founded 13 years ago and was given the registration number 07354764. The firm's registered office is in DORCHESTER. You can find them at Priors Lawn, East Knighton, Dorchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JDT UTILITIES LIMITED
Company Number:07354764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Secretary15 April 2019Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director12 June 2019Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director24 August 2010Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director05 July 2022Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director02 December 2017Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director27 September 2018Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Secretary01 July 2011Active
10, Bourne Drive, Northmoor, Wareham, United Kingdom, BH20 4SE

Director24 August 2010Active
Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director02 December 2017Active
Moonfleet, Bere Road, Coldharbour, Wareham, United Kingdom, BH20 7PA

Director24 August 2010Active
5, Cookson Gardens, Hastings, England, TN35 5QH

Corporate Director05 October 2017Active

People with Significant Control

Lt Col (Retd) Robert Edward Wiles
Notified on:27 September 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Andrew Paul Hitchman
Notified on:01 December 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Adrian Lawrance
Notified on:01 December 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Michael George Taylor
Notified on:01 December 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Andrew Magor
Notified on:01 December 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Craig Anthony French
Notified on:01 December 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Ian John Seaman
Notified on:01 December 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Abacus Accounts 1066 Ltd
Notified on:05 October 2017
Status:Active
Country of residence:England
Address:5, Cookson Gardens, Hastings, England, TN35 5QH
Nature of control:
  • Significant influence or control
Mrs Helen Louise Helas
Notified on:01 October 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Mr Jason Frederick Helas
Notified on:24 August 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Priors Lawn, East Knighton, Dorchester, United Kingdom, DT2 8LF
Nature of control:
  • Significant influence or control
Jdtu Holdings Limited
Notified on:24 August 2016
Status:Active
Country of residence:England
Address:Priors Lawn, East Knighton, Dorchester, England, DT2 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Change account reference date company previous shortened.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.