Bourne Industrial Park
Crayford
Kent
DA1 4BF
Secretary Name | Kimberley Jane Newing |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 5 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
Director Name | Mrs Kimberley Newing |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
Director Name | Christine Anne Newing |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 167 Summerhouse Drive Dartford Kent DA2 7PD |
Director Name | Kenneth John Newing |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 167 Summerhouse Drive Dartford Kent DA2 7PD |
Secretary Name | Christine Anne Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 167 Summerhouse Drive Dartford Kent DA2 7PD |
Secretary Name | Matthew John Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Tree Court Ash Tree Drive West Kingsdown Sevenoaks Kent TN15 6LT |
Website | jdservicesltd.co.uk |
---|
Registered Address | 5 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
2 at £1 | Kimberley Jane Newing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,811 |
Cash | £7,623 |
Current Liabilities | £474,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 esparto way, south darenth, dartford t/no K983221 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 sandpiper close, greenhithe and parking space t/no K857332 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 58 esparto way, south darenth, dartford t/no K969818 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 45 esparto way, south darenth, dartford t/no K984449 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 June 2011 | Delivered on: 10 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 December 2023 | Confirmation statement made on 25 November 2023 with updates (4 pages) |
---|---|
7 December 2023 | Statement of capital following an allotment of shares on 1 October 2023
|
9 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
21 October 2022 | Satisfaction of charge 1 in full (1 page) |
21 October 2022 | Satisfaction of charge 3 in full (2 pages) |
21 October 2022 | Satisfaction of charge 2 in full (2 pages) |
21 October 2022 | Satisfaction of charge 5 in full (2 pages) |
21 October 2022 | Satisfaction of charge 4 in full (2 pages) |
18 October 2022 | Appointment of Mrs Kimberley Newing as a director on 1 September 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
18 October 2022 | Director's details changed for Matthew John Newing on 1 September 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
12 April 2022 | Company name changed j d services hvac properties LIMITED\certificate issued on 12/04/22
|
15 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 November 2016 | Secretary's details changed for Kimberley Jane Newing on 27 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Secretary's details changed for Kimberley Jane Newing on 27 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 27 October 2016 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) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
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) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 27 October 2010 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) |
19 May 2010 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 19 May 2010 (1 page) |
28 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Matthew John Newing on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Matthew John Newing on 27 November 2009 (2 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) |
25 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary matthew newing (1 page) |
4 September 2008 | Appointment terminated secretary matthew newing (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members; amend
|
5 December 2005 | Return made up to 27/10/05; full list of members; amend
|
4 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
25 July 2005 | Company name changed j d services (uk) LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed j d services (uk) LIMITED\certificate issued on 25/07/05 (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Return made up to 27/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 27/10/04; full list of members (8 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 167 summerhouse drive dartford kent DA2 7PD (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 167 summerhouse drive dartford kent DA2 7PD (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
25 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
1 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
12 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
12 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 October 2000 | Incorporation (17 pages) |
27 October 2000 | Incorporation (17 pages) |