Hornchurch
Essex
RM11 1NY
Director Name | Mrs Sarah Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elmhurst Drive Hornchurch RM11 1NY |
Director Name | Mr John Oliver Smith |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr Gerard Anthony Fisher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greys Hall Cottage Greys Hall Corner Great Cornard Sudbury CO10 0QG |
Director Name | Mr Simon Roger Cooke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Secundus Drive Colchester CO2 7TF |
Director Name | Mr John Oliver Smith |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Elmcroft Road Ipswich IP1 6NB |
Website | jdscontractorservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 880582 |
Telephone region | Sudbury |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Gerard Anthony Fisher 33.33% Ordinary |
---|---|
1 at £1 | John David Smith 33.33% Ordinary |
1 at £1 | Simon Roger Cooke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,919 |
Current Liabilities | £95,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr John Oliver Smith on 11 December 2019 (2 pages) |
20 November 2019 | Termination of appointment of John Oliver Smith as a director on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Mr John Oliver Smith as a director on 20 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Ms Sarah Edwards on 15 November 2019 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 October 2015 | Appointment of Mr John Oliver Smith as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John Oliver Smith as a director on 15 October 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2014 | Termination of appointment of Simon Roger Cooke as a director on 18 October 2013 (1 page) |
5 December 2014 | Termination of appointment of Simon Roger Cooke as a director on 18 October 2013 (1 page) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Appointment of Ms Sarah Edwards as a director (2 pages) |
5 March 2014 | Appointment of Ms Sarah Edwards as a director (2 pages) |
5 March 2014 | Director's details changed for Mr John David Smith on 26 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John David Smith on 26 February 2014 (2 pages) |
24 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
16 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
16 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
12 August 2013 | Termination of appointment of Gerard Fisher as a director (1 page) |
12 August 2013 | Termination of appointment of Gerard Fisher as a director (1 page) |
20 November 2012 | Incorporation (23 pages) |
20 November 2012 | Incorporation (23 pages) |