Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J D REALISATIONS LIMITED
Company Information for

J D REALISATIONS LIMITED

BROMFORD BUILDINGS, BROMFORD LANE, WEST BROMWICH, WEST MIDLANDS, B70 7JJ,
Company Registration Number
00993624
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J D Realisations Ltd
J D REALISATIONS LIMITED was founded on 1970-11-05 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". J D Realisations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J D REALISATIONS LIMITED
 
Legal Registered Office
BROMFORD BUILDINGS
BROMFORD LANE
WEST BROMWICH
WEST MIDLANDS
B70 7JJ
Other companies in WV1
 
Previous Names
D.& J.(STEELS)LIMITED02/04/2012
Filing Information
Company Number 00993624
Company ID Number 00993624
Date formed 1970-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-12 11:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J D REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J D REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HUTTON PENMAN
Company Secretary 2008-02-28
PETER FRANCIS DAVIES
Director 2008-02-28
STEPHEN JOHN HUGGINS
Director 2010-10-29
CHRISTOPHER HUTTON PENMAN
Director 2008-02-28
MICHAEL STUART ROWLEY
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HARPER
Director 1992-02-12 2013-03-31
ERIC FISHER
Director 1991-01-11 2011-02-19
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2007-02-28 2008-02-28
CHRISTOPHER JOHN BURR
Director 2001-07-26 2008-02-28
DEREK WILLIAM MUIR
Director 2007-04-11 2008-02-28
DAVID LESLIE GROVE
Director 1999-06-21 2007-04-11
FRED HAYHURST
Company Secretary 2007-01-04 2007-03-06
FRED HAYHURST
Company Secretary 2006-10-27 2007-02-28
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2005-07-05 2006-10-27
CHRISTOPHER JOHN BURR
Company Secretary 2003-12-31 2005-07-05
HOWARD CAILE EVERETT
Company Secretary 2002-03-31 2003-12-31
HOWARD CAILE EVERETT
Director 1991-01-11 2003-12-31
KENNETH JOHN JARVIS
Company Secretary 1992-01-22 2002-03-31
MICHAEL EDWARD SARA
Director 1991-01-11 1998-06-10
ERIC JOHNSON
Director 1991-01-11 1997-08-27
JOHN JAMES ARROWSMITH
Company Secretary 1991-01-11 1992-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS DAVIES BROMFORD IRON AND STEEL COMPANY LIMITED Director 2014-08-18 CURRENT 1947-12-23 In Administration/Administrative Receiver
PETER FRANCIS DAVIES JA ENVIROTANKS LIMITED Director 2014-08-18 CURRENT 2014-05-06 Liquidation
PETER FRANCIS DAVIES D & J ENGINEERING (STEELS) LIMITED Director 2009-12-17 CURRENT 2006-05-16 Active - Proposal to Strike off
PETER FRANCIS DAVIES D&J (STEELS) LIMITED Director 2008-02-19 CURRENT 2008-02-19 In Administration/Administrative Receiver
PETER FRANCIS DAVIES ORIGINAL STEEL SERVICES LIMITED Director 2004-04-08 CURRENT 2004-03-29 Active
PETER FRANCIS DAVIES BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
STEPHEN JOHN HUGGINS D&J (STEELS) LIMITED Director 2012-04-11 CURRENT 2008-02-19 In Administration/Administrative Receiver
MICHAEL STUART ROWLEY D&J (STEELS) LIMITED Director 2012-04-11 CURRENT 2008-02-19 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-31DS01Application to strike the company off the register
2019-12-19CH01Director's details changed for Christopher Hutton Penman on 2019-12-01
2019-12-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER HUTTON PENMAN on 2019-12-01
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART ROWLEY
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 406000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Lambert Works Colliery Road Wolverhampton West Midlands WV1 2rd
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 406000
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 406000
2015-02-05AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 406000
2014-02-04AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARPER
2013-01-29AR0126/01/13 ANNUAL RETURN FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02RES15CHANGE OF NAME 29/03/2012
2012-04-02CERTNMCompany name changed D.& J.(steels)LIMITED\certificate issued on 02/04/12
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-08AR0126/01/12 FULL LIST
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-10AR0126/01/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FISHER
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FISHER
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-26AP01DIRECTOR APPOINTED MR MICHAEL STUART ROWLEY
2010-11-26AP01DIRECTOR APPOINTED STEPHEN JOHN HUGGINS
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-01AR0126/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUTTON PENMAN / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARPER / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FISHER / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS DAVIES / 26/01/2010
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-29363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM LAMBERT WORKS COLLIERY ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RD
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUTTON PENMAN / 01/03/2008
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-07225PREVSHO FROM 30/06/2009 TO 31/03/2008
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-25RES13FINANCE AGREEMENT LOAN GUARANTEE DEBENTURE DEED OF PRIORITY 28/02/2008
2008-03-25RES01ADOPT ARTICLES 28/02/2008
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-07MISCSECTION 394
2008-03-07AUDAUDITOR'S RESIGNATION
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 30/06/2009
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY JOHN HUMPHREYS
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK MUIR
2008-03-06288aDIRECTOR APPOINTED PETER FRANCIS DAVIES
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER HUTTON PENMAN
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-25353LOCATION OF REGISTER OF MEMBERS
2008-02-25190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to J D REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J D REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-06-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2011-06-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-06-01 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-05-08 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2008-05-12 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-03-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-03-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL CHARGE 2008-02-28 Satisfied HILL & SMITH HOLDINGS PLC
DEBENTURE 2008-02-28 Satisfied HSBC BANK PLC
SECURITY AGREEMENT 2003-09-12 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT BETWEEN THE CHARGOR, THE ORIGINAL GUARANTORS AND THE AGENT (ALL AS DEFINED) 2000-11-13 Satisfied BARCLAYS BANK PLC, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
MORTGAGE DEBENTURE 1987-06-03 Satisfied UNITED ENGINEERING STEELS LIMITED.
LEGAL CHARGE 1980-11-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-12-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J D REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of J D REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J D REALISATIONS LIMITED
Trademarks
We have not found any records of J D REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J D REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as J D REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J D REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J D REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J D REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.