Company NameJ.D.T. (U.K.) Limited
DirectorAndrew Paul Williams
Company StatusActive
Company Number03003124
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Paul Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleDoor Sales
Country of ResidenceEngland
Correspondence AddressUnit 2 Lancaster Way Earls Colne
Colchester
Essex
CO6 2NS
Director NameDavid William Gilbert
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2000)
RoleManager
Correspondence Address57 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PE
Director NamePeter Graham Spence
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 27 July 2017)
RoleManager Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh House
The Street
Swanton Abbott
Norfolk
NR10 5DU
Secretary NamePeter Graham Spence
NationalityBritish
StatusResigned
Appointed28 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2000)
RoleManager Business Partner
Correspondence AddressThe Bungalow White Horse Lane
Briggate
North Walsham
Norfolk
NR28 9QZ
Secretary NameRichard Charles Gilbert
NationalityBritish
StatusResigned
Appointed23 June 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address225 Weaver Street
Winsford
Cheshire
CW7 4AJ
Secretary NameCaroline Jane Fabb
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2006)
RoleCompany Director
Correspondence Address26 Kimberley Road
North Walsham
Norfolk
NR28 9DZ
Secretary NameAndrew Paul Williams
NationalityBritish
StatusResigned
Appointed14 February 2006(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSappers Lodge
Tilbury Green
Halstead
Essex
CO9 4RJ
Director NameAnn Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh House The Street, Swanton Abbott
Norwich
Norfolk
NR10 5DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitejdtradingdoors.co.uk
Email address[email protected]
Telephone01692 404014
Telephone regionNorth Walsham

Location

Registered AddressUnit 2 Lancaster Way
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1P & A Joinery LTD
99.98%
Preference
1 at £1P & A Joinery LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£691,439
Cash£50,744
Current Liabilities£299,753

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (5 months ago)
Next Return Due2 January 2025 (7 months, 2 weeks from now)

Charges

22 August 2016Delivered on: 26 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 October 2010Delivered on: 9 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked savings account (ref. No. 861527*1) including the company's present and future rights to, and interest in, all of the amounts from time to time deposited into this account, less that which is, with hsbc's agreement, debited to the said account together with all entitlements of the company to interest income capital growth and other rights and benefits accruing or arising in connection therewith.
Outstanding
9 September 2005Delivered on: 13 September 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 1995Delivered on: 12 April 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

29 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 January 2024Change of details for Mr Andrew Paul Williams as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Director's details changed for Mr Andrew Paul Williams on 29 January 2024 (2 pages)
10 October 2023Registration of charge 030031240005, created on 6 October 2023 (36 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
4 November 2021Director's details changed for Mr Andrew Paul Williams on 3 November 2021 (2 pages)
4 November 2021Registered office address changed from Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 4 November 2021 (1 page)
4 November 2021Change of details for Mr Andrew Paul Williams as a person with significant control on 3 November 2021 (2 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 January 2021Change of details for Mr Andrew Paul Williams as a person with significant control on 4 January 2021 (2 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 June 2020Registered office address changed from Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS United Kingdom to Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 29 June 2020 (1 page)
2 June 2020Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 2 June 2020 (1 page)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 November 2019Registered office address changed from Midland Road North Walsham Norfolk NR28 9JR to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 20 November 2019 (1 page)
13 June 2019Change of details for Andrew Paul Williams as a person with significant control on 15 June 2018 (2 pages)
13 June 2019Change of details for Andrew Paul Williams as a person with significant control on 24 May 2019 (2 pages)
13 June 2019Director's details changed for Andrew Paul Williams on 15 June 2018 (2 pages)
13 June 2019Director's details changed for Andrew Paul Williams on 24 May 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Peter Graham Spence as a director on 27 July 2017 (1 page)
24 August 2017Termination of appointment of Peter Graham Spence as a director on 27 July 2017 (1 page)
19 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
22 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
26 August 2016Registration of charge 030031240004, created on 22 August 2016 (9 pages)
26 August 2016Registration of charge 030031240004, created on 22 August 2016 (9 pages)
25 August 2016Satisfaction of charge 1 in full (4 pages)
25 August 2016Satisfaction of charge 2 in full (4 pages)
25 August 2016Satisfaction of charge 1 in full (4 pages)
25 August 2016Satisfaction of charge 3 in full (4 pages)
25 August 2016Satisfaction of charge 3 in full (4 pages)
25 August 2016Satisfaction of charge 2 in full (4 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 August 2016Appointment of Andrew Paul Williams as a director on 29 July 2016 (2 pages)
8 August 2016Appointment of Andrew Paul Williams as a director on 29 July 2016 (2 pages)
8 August 2016Termination of appointment of Ann Brown as a director on 29 July 2016 (1 page)
8 August 2016Termination of appointment of Ann Brown as a director on 29 July 2016 (1 page)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,001
(6 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,001
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,001
(6 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,001
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Appointment of Ann Brown as a director (2 pages)
4 February 2014Appointment of Ann Brown as a director (2 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,001
(5 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,001
(5 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
9 January 2013Termination of appointment of Andrew Williams as a secretary (1 page)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of Andrew Williams as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Register inspection address has been changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA England (1 page)
21 December 2011Register inspection address has been changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA England (1 page)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Peter Graham Spence on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter Graham Spence on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter Graham Spence on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2009Return made up to 19/12/08; full list of members (3 pages)
6 February 2009Return made up to 19/12/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
17 August 2005£ ic 10002/5001 22/07/05 £ sr 5001@1=5001 (1 page)
17 August 2005£ ic 10002/5001 22/07/05 £ sr 5001@1=5001 (1 page)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2005Auditor's resignation (1 page)
26 April 2005Auditor's resignation (1 page)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
31 January 2004Return made up to 19/12/03; full list of members (6 pages)
31 January 2004Return made up to 19/12/03; full list of members (6 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
31 December 2002Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2002Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2001Return made up to 19/12/00; full list of members (6 pages)
23 March 2001Return made up to 19/12/00; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 2000Return made up to 19/12/99; full list of members (6 pages)
1 February 2000Return made up to 19/12/99; full list of members (6 pages)
29 April 1999Accounts made up to 30 June 1998 (13 pages)
29 April 1999Accounts made up to 30 June 1998 (13 pages)
9 February 1999Return made up to 19/12/98; full list of members (6 pages)
9 February 1999Return made up to 19/12/98; full list of members (6 pages)
12 June 1998Accounts made up to 30 June 1997 (14 pages)
12 June 1998Accounts made up to 30 June 1997 (14 pages)
30 December 1997Return made up to 19/12/97; no change of members (8 pages)
30 December 1997Return made up to 19/12/97; no change of members (8 pages)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
31 December 1996Accounts made up to 30 June 1996 (15 pages)
31 December 1996Accounts made up to 30 June 1996 (15 pages)
3 May 1996Accounts made up to 30 June 1995 (15 pages)
3 May 1996Accounts made up to 30 June 1995 (15 pages)
14 March 1996Return made up to 19/12/95; full list of members (6 pages)
14 March 1996Return made up to 19/12/95; full list of members (6 pages)
8 August 1995Accounting reference date notified as 30/06 (1 page)
8 August 1995Ad 22/02/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 August 1995Accounting reference date notified as 30/06 (1 page)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Ad 22/02/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1994Incorporation (15 pages)
19 December 1994Incorporation (15 pages)