Company NameJDA Associates Limited
DirectorJohn David Alderson
Company StatusActive
Company Number04180586
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NameLopetes Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John David Alderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years
RoleService & Project Management C
Country of ResidenceEngland
Correspondence AddressFernwood Woore Road
Crewe
Staffordshire
CW3 9QJ
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusCurrent
Appointed15 March 2001(same day as company formation)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John David Alderson
100.00%
Ordinary

Financials

Year2014
Net Worth£37,899
Cash£38,311
Current Liabilities£477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 April 2013Secretary's details changed for Ascot Drummond Secretarial Limited on 4 April 2013 (1 page)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for John David Alderson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for John David Alderson on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for John David Alderson on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Ascot Drummond Secretarial Limited on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Ascot Drummond Secretarial Limited on 4 April 2013 (1 page)
26 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 16 March 2010 (1 page)
16 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 16 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
11 August 2008Return made up to 15/03/08; full list of members (3 pages)
11 August 2008Return made up to 15/03/08; full list of members (3 pages)
16 March 2007Return made up to 15/03/07; no change of members (2 pages)
16 March 2007Return made up to 15/03/07; no change of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Return made up to 15/03/05; full list of members (2 pages)
23 June 2005Return made up to 15/03/05; full list of members (2 pages)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Secretary's particulars changed (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 205 wellington building wellington road saint johns wood london NW8 9SP (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 205 wellington building wellington road saint johns wood london NW8 9SP (1 page)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 15/03/04; full list of members (5 pages)
24 March 2004Return made up to 15/03/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 April 2003Return made up to 15/03/03; full list of members (5 pages)
17 April 2003Return made up to 15/03/03; full list of members (5 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
30 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
28 October 2001Registered office changed on 28/10/01 from: 13 barons court road london W14 9DP (1 page)
28 October 2001Registered office changed on 28/10/01 from: 13 barons court road london W14 9DP (1 page)
30 April 2001Company name changed lopetes LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed lopetes LIMITED\certificate issued on 30/04/01 (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
15 March 2001Incorporation (14 pages)
15 March 2001Incorporation (14 pages)