Company NameJDS Contractor Services Limited
Company StatusActive
Company Number08299455
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John David Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elmhurst Drive
Hornchurch
Essex
RM11 1NY
Director NameMrs Sarah Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elmhurst Drive
Hornchurch
RM11 1NY
Director NameMr John Oliver Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Gerard Anthony Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreys Hall Cottage Greys Hall Corner
Great Cornard
Sudbury
CO10 0QG
Director NameMr Simon Roger Cooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Secundus Drive
Colchester
CO2 7TF
Director NameMr John Oliver Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Elmcroft Road
Ipswich
IP1 6NB

Contact

Websitejdscontractorservices.co.uk
Email address[email protected]
Telephone01787 880582
Telephone regionSudbury

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Gerard Anthony Fisher
33.33%
Ordinary
1 at £1John David Smith
33.33%
Ordinary
1 at £1Simon Roger Cooke
33.33%
Ordinary

Financials

Year2014
Net Worth£7,919
Current Liabilities£95,463

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr John Oliver Smith on 11 December 2019 (2 pages)
20 November 2019Termination of appointment of John Oliver Smith as a director on 20 November 2019 (1 page)
20 November 2019Appointment of Mr John Oliver Smith as a director on 20 November 2019 (2 pages)
18 November 2019Director's details changed for Ms Sarah Edwards on 15 November 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
15 October 2015Appointment of Mr John Oliver Smith as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr John Oliver Smith as a director on 15 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2014Termination of appointment of Simon Roger Cooke as a director on 18 October 2013 (1 page)
5 December 2014Termination of appointment of Simon Roger Cooke as a director on 18 October 2013 (1 page)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Appointment of Ms Sarah Edwards as a director (2 pages)
5 March 2014Appointment of Ms Sarah Edwards as a director (2 pages)
5 March 2014Director's details changed for Mr John David Smith on 26 February 2014 (2 pages)
5 March 2014Director's details changed for Mr John David Smith on 26 February 2014 (2 pages)
24 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(3 pages)
24 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(3 pages)
16 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 August 2013Termination of appointment of Gerard Fisher as a director (1 page)
12 August 2013Termination of appointment of Gerard Fisher as a director (1 page)
20 November 2012Incorporation (23 pages)
20 November 2012Incorporation (23 pages)