Company NameJ D Contracts (London) Limited
DirectorsDavid Thomas Harris and Victoria Jane Harris
Company StatusActive
Company Number03722091
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Previous NameJ D Ceilings (Interiors) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Thomas Harris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2002(3 years after company formation)
Appointment Duration22 years, 2 months
RoleDrylining Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Road
Mayland
Chelmsford
CM3 6EQ
Director NameMrs Victoria Jane Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCo Secretary Director
Country of ResidenceEngland
Correspondence Address7 Mill Road
Mayland
Chelmsford
CM3 6EQ
Secretary NameMrs Victoria Jane Harris
NationalityBritish
StatusCurrent
Appointed28 May 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Road
Mayland
Chelmsford
CM3 6EQ
Director NameMrs Diane Head
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(5 days after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2002)
RoleCeilings Contractor
Correspondence Address40 Sandown Avenue
Dagenham
Essex
RM10 8XD
Director NameMr John Head
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2002)
RoleCeilings Contractor
Correspondence Address40 Sandown Avenue
Dagenham
Essex
RM10 8XD
Secretary NameMrs Diane Head
NationalityBritish
StatusResigned
Appointed03 March 1999(5 days after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2002)
RoleCeilings Contractor
Correspondence Address40 Sandown Avenue
Dagenham
Essex
RM10 8XD
Secretary NameMr John Head
NationalityBritish
StatusResigned
Appointed28 February 2002(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2002)
RoleCeilings Contractor
Correspondence Address40 Sandown Avenue
Dagenham
Essex
RM10 8XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejdcontracts.co.uk

Location

Registered Address5 Redhills Road
South Woodham Ferrers
Chelmsford
CM3 5UL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

50 at £1David Thomas Harris
50.00%
Ordinary
50 at £1Victoria Jane Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£535,208
Cash£239,120
Current Liabilities£491,949

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

3 March 2004Delivered on: 12 March 2004
Persons entitled: Barclays 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

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 February 2023Change of details for Mr David Thomas Harris as a person with significant control on 11 March 2021 (2 pages)
24 February 2023Director's details changed for Mrs Victoria Jane Harris on 11 March 2021 (2 pages)
24 February 2023Director's details changed for Mr David Thomas Harris on 11 March 2021 (2 pages)
24 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
24 February 2023Secretary's details changed for Mrs Victoria Jane Harris on 11 March 2021 (1 page)
24 February 2023Change of details for Mrs Victoria Jane Harris as a person with significant control on 11 March 2021 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Satisfaction of charge 1 in full (1 page)
16 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
25 January 2016Registered office address changed from Unit If Whitesbridge Industrial Estate Crays Hill Billericay Essex CM11 2UL to 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Unit If Whitesbridge Industrial Estate Crays Hill Billericay Essex CM11 2UL to 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 25 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Secretary's details changed for Mrs Victoria Jane Harris on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mrs Victoria Jane Harris on 21 March 2014 (2 pages)
21 March 2014Director's details changed for David Thomas Harris on 21 March 2014 (2 pages)
21 March 2014Director's details changed for David Thomas Harris on 21 March 2014 (2 pages)
21 March 2014Secretary's details changed for Mrs Victoria Jane Harris on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mrs Victoria Jane Harris on 21 March 2014 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Secretary's details changed for Victoria Jane Harris on 22 February 2011 (1 page)
22 February 2011Secretary's details changed for Victoria Jane Harris on 22 February 2011 (1 page)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Thomas Harris on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Victoria Jane Harris on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Thomas Harris on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Victoria Jane Harris on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 12/02/09; full list of members (4 pages)
27 April 2009Return made up to 12/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Return made up to 12/02/08; full list of members (4 pages)
4 December 2008Return made up to 12/02/08; full list of members (4 pages)
22 July 2008Director's change of particulars / david harris / 22/07/2008 (1 page)
22 July 2008Director's change of particulars / david harris / 22/07/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Return made up to 12/02/07; full list of members (3 pages)
16 May 2007Return made up to 12/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Return made up to 12/02/06; full list of members (3 pages)
6 October 2006Return made up to 12/02/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
22 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
10 March 2005Registered office changed on 10/03/05 from: unit 2B whitesbridge industrial estate crays hill billericay essex CM11 2UL (1 page)
10 March 2005Registered office changed on 10/03/05 from: unit 2B whitesbridge industrial estate crays hill billericay essex CM11 2UL (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004New secretary appointed;new director appointed (1 page)
28 June 2004New secretary appointed;new director appointed (1 page)
12 March 2004Particulars of mortgage/charge (9 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
7 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 September 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 August 2003Registered office changed on 11/08/03 from: unit 2B whitesbridge industrial estate london road crays hill billericay essex CM11 2UL (1 page)
11 August 2003Registered office changed on 11/08/03 from: unit 2B whitesbridge industrial estate london road crays hill billericay essex CM11 2UL (1 page)
7 August 2003Registered office changed on 07/08/03 from: 3 beauchamps drive wickford essex SS11 8LX (1 page)
7 August 2003Registered office changed on 07/08/03 from: 3 beauchamps drive wickford essex SS11 8LX (1 page)
25 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 2 mill road haverhill suffolk CB9 8BD (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 2 mill road haverhill suffolk CB9 8BD (1 page)
17 April 2002Ad 08/04/02-08/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Ad 08/04/02-08/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Company name changed j d ceilings (interiors) LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed j d ceilings (interiors) LIMITED\certificate issued on 13/03/02 (2 pages)
6 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
6 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 April 2001Return made up to 26/02/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
26 April 2001Return made up to 26/02/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
15 March 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
15 March 2000Return made up to 26/02/00; full list of members (6 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 26/02/00; full list of members (6 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
26 February 1999Incorporation (12 pages)
26 February 1999Incorporation (12 pages)