Ashford
Kent
TN23 4GN
Secretary Name | Mrs Patricia Ellen Carey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(12 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Haymakers Lane Ashford Kent TN23 4GN |
Director Name | Mr James Anderson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Robert John Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 33 Powderham Crescent Exeter Devon EX4 6BZ |
Secretary Name | Robert John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 33 Powderham Crescent Exeter Devon EX4 6BZ |
Website | www.pdpcompanies.com |
---|---|
Telephone | 020 78196272 |
Telephone region | London |
Registered Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Betina Balle 9.98% Ordinary |
---|---|
376 at £1 | Peter William Carey 75.05% Ordinary |
75 at £1 | Patricia Ellen Carey 14.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,476 |
Cash | £671,462 |
Current Liabilities | £226,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
4 August 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 4 August 2022 (1 page) |
4 August 2022 | Appointment of Mr James Anderson as a director on 1 August 2022 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 January 2022 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
12 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 January 2021 | Director's details changed for Peter William Carey on 1 January 2017 (2 pages) |
21 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
20 January 2021 | Change of details for Mr Peter William Carey as a person with significant control on 1 January 2017 (2 pages) |
24 December 2020 | Resolutions
|
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Cessation of Peter William Carey as a person with significant control on 6 April 2016 (1 page) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 July 2017 | Notification of Peter William Carey as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Peter William Carey as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Second filing of SH01 previously delivered to Companies House
|
8 October 2014 | Second filing of SH01 previously delivered to Companies House
|
2 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
2 September 2014 | Resolutions
|
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Resolutions
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 April 2013 | Registered office address changed from 12 Haymakers Lane Ashford Kent TN23 4GN on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 12 Haymakers Lane Ashford Kent TN23 4GN on 22 April 2013 (1 page) |
17 April 2013 | Director's details changed for Peter William Carey on 25 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Peter William Carey on 25 March 2013 (2 pages) |
1 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Company name changed privacy & data protection LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed privacy & data protection LIMITED\certificate issued on 05/03/10
|
17 February 2010 | Change of name notice (1 page) |
17 February 2010 | Change of name notice (1 page) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Peter William Carey on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Peter William Carey on 14 December 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Ad 30/03/07--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
20 April 2007 | Ad 30/03/07--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 76 holland park london W11 3SL (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 76 holland park london W11 3SL (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members
|
24 December 2003 | Registered office changed on 24/12/03 from: 44 tregarvon road london SW11 5QE (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Return made up to 14/12/03; full list of members
|
24 December 2003 | Registered office changed on 24/12/03 from: 44 tregarvon road london SW11 5QE (1 page) |
19 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 12 haymakers lane ashford kent TN23 4GN (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 12 haymakers lane ashford kent TN23 4GN (1 page) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members
|
9 January 2001 | Return made up to 14/12/00; full list of members
|
4 October 2000 | Company name changed on-line articles LIMITED\certificate issued on 05/10/00 (3 pages) |
4 October 2000 | Company name changed on-line articles LIMITED\certificate issued on 05/10/00 (3 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: flat 4 33 powderham crescent exeter devon EX4 6BZ (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: flat 4 33 powderham crescent exeter devon EX4 6BZ (1 page) |
14 December 1999 | Incorporation (18 pages) |
14 December 1999 | Incorporation (18 pages) |