Company NameJ D K Builders Limited
DirectorJohn Kenny
Company StatusActive
Company Number08814972
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr John Kenny
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Kenny
100.00%
Ordinary

Financials

Year2014
Net Worth£3,216
Cash£62,698
Current Liabilities£71,481

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
17 December 2018Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 17 December 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
4 April 2014Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL United Kingdom on 4 April 2014 (1 page)
4 April 2014Director's details changed for John Kenny on 1 March 2014 (2 pages)
4 April 2014Director's details changed for John Kenny on 1 March 2014 (2 pages)
4 April 2014Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL United Kingdom on 4 April 2014 (1 page)
4 April 2014Director's details changed for John Kenny on 1 March 2014 (2 pages)
20 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(26 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(26 pages)