Company NameJc.Dc Limited
Company StatusActive
Company Number03940419
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacqueline Katherine Leigh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hermitage Lane
London
NW2 2HE
Director NameMr Richard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(13 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(13 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Robert Simon Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Richmond Avenue
London
N1 0LT
Secretary NameDavid Jason Legg
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBruins
Harlow Road, Roydon
Harlow
Essex
CM19 5HH
Director NameDavid Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Roseneath Road
London
SW11 6AQ
Director NameGerhard Wolfgang Schwab
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2008)
RoleChief Financial Officer Europe
Correspondence AddressBerliner Strasse 6
61440 Oberursel
Germany
Secretary NameGujeet Singh
NationalityBritish
StatusResigned
Appointed07 June 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address6 Sandra Close
Hounslow
Middlesex
TW3 2LH
Secretary NameMr Jared William Robinson
StatusResigned
Appointed01 July 2013(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteedelman.co.uk

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Daniel J Edelman LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
17 October 2022Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
18 May 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
5 February 2014Appointment of Mr Richard Winston Edelman as a director (2 pages)
5 February 2014Appointment of Mr Richard Winston Edelman as a director (2 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
4 February 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
4 February 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Robert Phillips as a director (1 page)
25 January 2013Termination of appointment of Robert Phillips as a director (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
13 April 2011Termination of appointment of David Brain as a director (1 page)
13 April 2011Termination of appointment of David Brain as a director (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 April 2009Appointment terminated secretary gujeet singh (1 page)
23 April 2009Appointment terminated secretary gujeet singh (1 page)
23 April 2009Return made up to 06/03/09; full list of members (3 pages)
23 April 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/08; full list of members (4 pages)
10 March 2009Return made up to 06/03/08; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 June 2008Registered office changed on 06/06/2008 from 91 new cavendish street london W1W 6XE (1 page)
6 June 2008Registered office changed on 06/06/2008 from 91 new cavendish street london W1W 6XE (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: 91 new cavendish street london W1W 6XE (1 page)
26 October 2007Registered office changed on 26/10/07 from: 91 new cavendish street london W1W 6XE (1 page)
31 July 2007Return made up to 06/03/07; no change of members
  • 363(287) ‐ Registered office changed on 31/07/07
(8 pages)
31 July 2007Return made up to 06/03/07; no change of members
  • 363(287) ‐ Registered office changed on 31/07/07
(8 pages)
20 July 2007Full accounts made up to 30 June 2006 (11 pages)
20 July 2007Full accounts made up to 30 June 2006 (11 pages)
10 August 2006Full accounts made up to 30 June 2005 (17 pages)
10 August 2006Full accounts made up to 30 June 2005 (17 pages)
20 July 2006Return made up to 06/03/06; full list of members (8 pages)
20 July 2006Return made up to 06/03/06; full list of members (8 pages)
23 September 2005Full accounts made up to 30 June 2004 (10 pages)
23 September 2005Full accounts made up to 30 June 2004 (10 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
13 July 2005Return made up to 06/03/05; full list of members (8 pages)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Return made up to 06/03/05; full list of members (8 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
27 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
27 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page)
2 June 2004Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
11 May 2004Ad 06/03/00--------- £ si 99@1 (2 pages)
11 May 2004Ad 06/03/00--------- £ si 99@1 (2 pages)
3 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 06/03/02; full list of members (7 pages)
14 May 2002Return made up to 06/03/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
6 March 2000Incorporation (19 pages)
6 March 2000Incorporation (19 pages)