Shrewsbury
SY3 9FS
Wales
Director Name | Mr Samuel Turner |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Flitwick Road Ampthill Bedford MK45 2NY |
Director Name | Matthew John Newing |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Director/Engineer |
Country of Residence | England |
Correspondence Address | 5 Mulberry Court Bourne Industrial Park, Bourne Ro Crayford Dartford Kent DA1 4BF |
Secretary Name | Clare Catherine Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Catchacre Dunstable Bedfordshire LU6 1QD |
Director Name | Michael Thorne |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 months after company formation) |
Appointment Duration | 8 months (resigned 20 January 2000) |
Role | Engineer |
Correspondence Address | 122 Bellemoor Road Upper Shirley Southampton Hampshire SO15 7QY |
Secretary Name | Matthew John Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 22 Catchacre Dunstable Bedfordshire LU6 1QD |
Secretary Name | Christine Anne Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 167 Summerhouse Drive Dartford Kent DA2 7PD |
Secretary Name | Kimberley Jane Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 5 Mulberry Court Bourne Industrial Park, Bourne Ro Crayford Dartford Kent DA1 4BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jdservicesltd.co.uk |
---|
Registered Address | 5 Mulberry Court Bourne Industrial Park, Bourne Road Crayford Dartford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
100 at £1 | Kimberley Jane Newing 9.09% Ordinary B |
---|---|
100 at £1 | M.j. Newing 9.09% Ordinary C Non Voting |
900 at £1 | M.j. Newing 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999,536 |
Cash | £673,263 |
Current Liabilities | £813,505 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 August 2022 | Delivered on: 26 August 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 26 mulberry court bourne industrial park crayford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 August 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
22 September 2022 | Previous accounting period shortened from 31 March 2023 to 30 June 2022 (1 page) |
6 September 2022 | Memorandum and Articles of Association (35 pages) |
30 August 2022 | Resolutions
|
26 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2022 | Registration of charge 037365590002, created on 19 August 2022 (33 pages) |
26 August 2022 | Change of share class name or designation (2 pages) |
24 August 2022 | Notification of Advantos Jds Limited as a person with significant control on 19 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Matthew John Newing as a director on 19 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Samuel Turner as a director on 19 August 2022 (2 pages) |
24 August 2022 | Cessation of Matthew John Newing as a person with significant control on 19 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Kimberley Jane Newing as a secretary on 19 August 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 May 2021 | Appointment of Mr Ross Kelso as a director on 7 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
11 March 2021 | Satisfaction of charge 1 in full (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 July 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
9 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 5 Mulberry Court Bourne Industrial Park, Bourne Road Crayford Dartford Kent DA1 4BF on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 5 Mulberry Court Bourne Industrial Park, Bourne Road Crayford Dartford Kent DA1 4BF on 26 July 2017 (1 page) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Director's details changed for Matthew John Newing on 28 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Kimberley Jane Newing on 28 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Kimberley Jane Newing on 28 January 2014 (1 page) |
30 January 2014 | Director's details changed for Matthew John Newing on 28 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 June 2010 | Change of share class name or designation (2 pages) |
4 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members
|
31 March 2004 | Return made up to 19/03/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
31 March 2003 | Return made up to 19/03/03; full list of members
|
31 March 2003 | Return made up to 19/03/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
25 April 2002 | Return made up to 19/03/02; full list of members
|
25 April 2002 | Return made up to 19/03/02; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 19/03/01; full list of members
|
18 April 2001 | Return made up to 19/03/01; full list of members
|
15 March 2001 | Registered office changed on 15/03/01 from: hillside marnhull sturminster newton dorset DT10 1NL (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: hillside marnhull sturminster newton dorset DT10 1NL (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
20 February 2001 | Company name changed pentagon hvac LTD\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed pentagon hvac LTD\certificate issued on 20/02/01 (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: hillside old schoolhouse lane marnhull sturminster newton dorset DT10 1NL (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: hillside old schoolhouse lane marnhull sturminster newton dorset DT10 1NL (1 page) |
2 June 2000 | Return made up to 19/03/00; full list of members
|
2 June 2000 | Return made up to 19/03/00; full list of members
|
20 April 2000 | Company name changed jd services (uk) LIMITED\certificate issued on 25/04/00 (3 pages) |
20 April 2000 | Company name changed jd services (uk) LIMITED\certificate issued on 25/04/00 (3 pages) |
15 October 1999 | Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1999 | Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
30 September 1999 | £ nc 100/5000 03/09/99 (1 page) |
30 September 1999 | £ nc 100/5000 03/09/99 (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (19 pages) |
19 March 1999 | Incorporation (19 pages) |