Company NameJDRF Trading Limited
Company StatusActive
Company Number06455144
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameJonathan Michael Taylor
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMrs Christina Susanna Croft
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 months, 2 weeks after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
London
SW1W 8HX
Director NameMr Ian Robert Michael Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Steven Michael Turnbull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Stephen Terence Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameChristopher Derek Rolfe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleRetired
Correspondence AddressFlat C Augustus Court
21-23 Tite Street
London
SW3 4JT
Director NameMr David William Donkin McTurk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm
Greenham
Newbury
Berkshire
RG19 8RZ

Contact

Websitejdrf.org.uk
Email address[email protected]

Location

Registered Address17/18 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Juvenile Diabetes Research Foundation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,587
Gross Profit£114,587
Net Worth£10,001
Cash£94,483
Current Liabilities£121,582

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Termination of appointment of David William Donkin Mcturk as a director on 22 November 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
20 December 2017Director's details changed for Mr Stephen Michael Turnbull on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Stephen Michael Turnbull on 18 December 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Stephen Terence Taylor as a director on 11 July 2017 (2 pages)
13 July 2017Appointment of Mr Stephen Michael Turnbull as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Stephen Michael Turnbull as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Stephen Terence Taylor as a director on 11 July 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
10 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,001
(6 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,001
(6 pages)
30 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
30 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
8 June 2015Registered office address changed from 19 Angel Gate, City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 19 Angel Gate, City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 19 Angel Gate, City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015 (1 page)
5 January 2015Director's details changed for Christina Susanna Croft on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Jonathan Michael Taylor on 1 December 2014 (1 page)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,001
(6 pages)
5 January 2015Secretary's details changed for Jonathan Michael Taylor on 1 December 2014 (1 page)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,001
(6 pages)
5 January 2015Director's details changed for Christina Susanna Croft on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Christina Susanna Croft on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Jonathan Michael Taylor on 1 December 2014 (1 page)
23 December 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
23 December 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,001
(6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,001
(6 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
8 December 2009Termination of appointment of Christopher Rolfe as a director (1 page)
8 December 2009Termination of appointment of Christopher Rolfe as a director (1 page)
8 December 2009Appointment of Mr Ian Robert Michael Edwards as a director (2 pages)
8 December 2009Appointment of Mr Ian Robert Michael Edwards as a director (2 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 May 2008Director appointed christina susanna croft (2 pages)
21 May 2008Director appointed christina susanna croft (2 pages)
12 March 2008Curr sho from 31/12/2008 to 30/06/2008 (1 page)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2008Ad 25/02/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
12 March 2008Curr sho from 31/12/2008 to 30/06/2008 (1 page)
12 March 2008Ad 25/02/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2007Incorporation (14 pages)
17 December 2007Incorporation (14 pages)