UKBizDB.co.uk

JDTOYS4GIRLSNBOYS LTD

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

This company is commonly known as Jdtoys4girlsnboys Ltd. The company was founded 5 years ago and was given the registration number 11679055. The firm's registered office is in BRADFORD. You can find them at 13 Pemberton Drive, , Bradford, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:JDTOYS4GIRLSNBOYS LTD
Company Number:11679055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA

Director05 August 2020Active
13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA

Director09 May 2020Active
13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA

Director09 May 2020Active
13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA

Director15 November 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 November 2018Active

People with Significant Control

Mr Mohammed Usman
Notified on:05 August 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohsan Mahboob
Notified on:09 May 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Khan
Notified on:09 May 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA
Nature of control:
  • Right to appoint and remove directors
Mr Hassan Iqbal
Notified on:09 May 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hassan Iqbal
Notified on:09 May 2020
Status:Active
Date of birth:May 2020
Nationality:British
Country of residence:United Kingdom
Address:13 Pemberton Drive, Bradford, United Kingdom, BD7 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:15 November 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved compulsory.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.