Company NameJd Services Hvac Limited
DirectorsRoss Kelso and Samuel Turner
Company StatusActive
Company Number03736559
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NamesJd Services (UK) Limited and Pentagon Hvac Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ross Kelso
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Mercers Lane
Shrewsbury
SY3 9FS
Wales
Director NameMr Samuel Turner
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Flitwick Road
Ampthill
Bedford
MK45 2NY
Director NameMatthew John Newing
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleDirector/Engineer
Country of ResidenceEngland
Correspondence Address5 Mulberry Court Bourne Industrial Park, Bourne Ro
Crayford
Dartford
Kent
DA1 4BF
Secretary NameClare Catherine Newing
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Catchacre
Dunstable
Bedfordshire
LU6 1QD
Director NameMichael Thorne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration8 months (resigned 20 January 2000)
RoleEngineer
Correspondence Address122 Bellemoor Road
Upper Shirley
Southampton
Hampshire
SO15 7QY
Secretary NameMatthew John Newing
NationalityBritish
StatusResigned
Appointed21 June 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address22 Catchacre
Dunstable
Bedfordshire
LU6 1QD
Secretary NameChristine Anne Newing
NationalityBritish
StatusResigned
Appointed18 October 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Correspondence Address167 Summerhouse Drive
Dartford
Kent
DA2 7PD
Secretary NameKimberley Jane Newing
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address5 Mulberry Court Bourne Industrial Park, Bourne Ro
Crayford
Dartford
Kent
DA1 4BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejdservicesltd.co.uk

Location

Registered Address5 Mulberry Court Bourne Industrial Park, Bourne Road
Crayford
Dartford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

100 at £1Kimberley Jane Newing
9.09%
Ordinary B
100 at £1M.j. Newing
9.09%
Ordinary C Non Voting
900 at £1M.j. Newing
81.82%
Ordinary

Financials

Year2014
Net Worth£999,536
Cash£673,263
Current Liabilities£813,505

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

19 August 2022Delivered 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 2005Delivered 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

Filing History

2 August 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
22 September 2022Previous accounting period shortened from 31 March 2023 to 30 June 2022 (1 page)
6 September 2022Memorandum and Articles of Association (35 pages)
30 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Particulars of variation of rights attached to shares (2 pages)
26 August 2022Registration of charge 037365590002, created on 19 August 2022 (33 pages)
26 August 2022Change of share class name or designation (2 pages)
24 August 2022Notification of Advantos Jds Limited as a person with significant control on 19 August 2022 (2 pages)
24 August 2022Termination of appointment of Matthew John Newing as a director on 19 August 2022 (1 page)
24 August 2022Appointment of Mr Samuel Turner as a director on 19 August 2022 (2 pages)
24 August 2022Cessation of Matthew John Newing as a person with significant control on 19 August 2022 (1 page)
24 August 2022Termination of appointment of Kimberley Jane Newing as a secretary on 19 August 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 May 2021Appointment of Mr Ross Kelso as a director on 7 May 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
11 March 2021Satisfaction of charge 1 in full (2 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 July 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,300
(4 pages)
9 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
9 February 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1,200
(3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,100
(4 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,100
(4 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Director's details changed for Matthew John Newing on 28 January 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,100
(4 pages)
30 January 2014Secretary's details changed for Kimberley Jane Newing on 28 January 2014 (1 page)
30 January 2014Secretary's details changed for Kimberley Jane Newing on 28 January 2014 (1 page)
30 January 2014Director's details changed for Matthew John Newing on 28 January 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,100
(4 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
9 January 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 June 2010Change of share class name or designation (2 pages)
4 June 2010Particulars of variation of rights attached to shares (2 pages)
4 June 2010Particulars of variation of rights attached to shares (2 pages)
4 June 2010Change of share class name or designation (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 April 2007Return made up to 19/03/07; full list of members (2 pages)
26 April 2007Return made up to 19/03/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 19/03/06; full list of members (2 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 19/03/06; full list of members (2 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 19/03/05; full list of members (6 pages)
29 March 2005Return made up to 19/03/05; full list of members (6 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
30 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
20 October 2003Registered office changed on 20/10/03 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
25 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Registered office changed on 15/03/01 from: hillside marnhull sturminster newton dorset DT10 1NL (1 page)
15 March 2001Registered office changed on 15/03/01 from: hillside marnhull sturminster newton dorset DT10 1NL (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
20 February 2001Company name changed pentagon hvac LTD\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed pentagon hvac LTD\certificate issued on 20/02/01 (2 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: hillside old schoolhouse lane marnhull sturminster newton dorset DT10 1NL (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: hillside old schoolhouse lane marnhull sturminster newton dorset DT10 1NL (1 page)
2 June 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 June 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 April 2000Company name changed jd services (uk) LIMITED\certificate issued on 25/04/00 (3 pages)
20 April 2000Company name changed jd services (uk) LIMITED\certificate issued on 25/04/00 (3 pages)
15 October 1999Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1999Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999£ nc 100/5000 03/09/99 (1 page)
30 September 1999£ nc 100/5000 03/09/99 (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
19 March 1999Incorporation (19 pages)
19 March 1999Incorporation (19 pages)