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

JDHT LIMITED

WHITLEY, COVENTRY, CV3,
Company Registration Number
02631524
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Jdht Ltd
JDHT LIMITED was founded on 1991-07-22 and had its registered office in Whitley. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
JDHT LIMITED
 
Legal Registered Office
WHITLEY
COVENTRY
 
Filing Information
Company Number 02631524
Date formed 1991-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-27
Type of accounts FULL
Last Datalog update: 2017-01-21 08:02:03
Primary Source:Companies House
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.
Companies with same name JDHT LIMITED
The following companies were found which have the same name as JDHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JDHT DEVELOPMENT LLC, LTD. 108 MAIN AVE SW STE 500 - WARREN OH 44481 Active Company formed on the 1995-01-23
JDHT HOLDINGS INC Delaware Unknown
JDHT HOLDINGS LTD TSC HOUSE SPINDLE WAY CRAWLEY WEST SUSSEX RH10 1TG Active Company formed on the 2022-01-19
JDHT SUPPLIES LTD 31 Bleak Avenue Shafton Barnsley S72 8QD Active - Proposal to Strike off Company formed on the 2023-08-30
JDHT VENTURES LTD ABBEY ROAD WHITLEY COVENTRY CV3 4LF Active Company formed on the 2023-07-03
JDHTW LLC 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 2020-08-24

Company Officers of JDHT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LESLEY PEARSON
Company Secretary 1999-04-30
KEITH JOHN BENJAMIN
Director 2016-01-04
KENNETH DAVID MATHESON GREGOR
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STIRLING EDWARDS
Director 2015-02-02 2016-01-04
ANTHONY DUCKHOUSE
Director 2010-05-06 2015-02-02
RICHARD CHARLES OSBORNE SHORE
Director 2005-11-11 2015-02-02
BARRIE ARTHUR THRUSSELL
Director 2005-11-11 2015-02-02
THOMAS PALLISTER
Director 2005-11-11 2013-10-09
MICHAEL ANTHONY O'KEEFFE
Director 2010-05-06 2012-12-06
KENNETH MICHAEL MCCONOMY
Director 2010-05-06 2012-07-16
JOHN CONNELL O'DONNELL
Director 2009-02-19 2010-05-06
DONALD ANTHONY HUME
Director 2007-05-03 2009-02-19
JOHN RAYMOND MARIES
Director 1999-10-08 2009-02-19
STUART GRENVILLE DYBLE
Director 2000-01-01 2007-01-26
PAUL OWEN SKILLETER
Director 1994-06-02 2005-11-11
LYLE ALEXANDER WATTERS
Director 2003-05-28 2005-11-11
COLIN NORMAN COOK
Director 1994-05-11 2004-05-28
ROBERT JOHN FERNYHOUGH
Director 1998-07-10 2003-05-28
DAVID ARTHUR PERRY
Company Secretary 1992-09-04 2001-10-04
JOSEPH GREENWELL
Director 1996-04-24 1999-12-31
GEOFFREY WILLIAM COUSINS
Director 1995-10-23 1998-07-10
DAVID ALAN BOOLE
Director 1991-08-07 1996-01-31
KEITH FRANCIS
Director 1991-08-07 1995-10-23
STEPHEN JOHN COX
Company Secretary 1991-09-30 1992-09-04
ROBERT MURRAY GRANT
Company Secretary 1991-08-07 1991-09-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1991-07-22 1991-08-07
MARTIN EDGAR RICHARDS
Nominated Director 1991-07-22 1991-08-07
DAVID HENRY TATE
Director 1991-07-22 1991-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LESLEY PEARSON LAND ROVER PARTS LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Dissolved 2015-07-14
SUSAN LESLEY PEARSON BRITISH MOTOR INDUSTRY HERITAGE TRUST Company Secretary 2000-09-20 CURRENT 1983-01-07 Active
SUSAN LESLEY PEARSON LAND ROVER EXPORTS LIMITED Company Secretary 2000-09-20 CURRENT 1981-11-09 Active
SUSAN LESLEY PEARSON LAND ROVER GROUP LIMITED Company Secretary 2000-08-15 CURRENT 2000-03-31 Converted / Closed
SUSAN LESLEY PEARSON JAGUAR LAND ROVER HOLDINGS LIMITED Company Secretary 2000-08-15 CURRENT 2000-06-16 Active
SUSAN LESLEY PEARSON JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Company Secretary 2000-06-01 CURRENT 1986-03-11 Dissolved 2014-08-05
SUSAN LESLEY PEARSON JAGUAR PENSION TRUSTEES LIMITED Company Secretary 2000-06-01 CURRENT 1985-12-17 Dissolved 2014-08-05
SUSAN LESLEY PEARSON JAGUAR DAIMLER HERITAGE TRUST Company Secretary 1999-06-10 CURRENT 1983-03-25 Active
SUSAN LESLEY PEARSON DAIMLER TRANSPORT VEHICLES LIMITED Company Secretary 1999-02-26 CURRENT 1937-01-08 Active
SUSAN LESLEY PEARSON JAGUAR COLLECTION LIMITED(THE) Company Secretary 1999-02-26 CURRENT 1986-05-09 Dissolved 2018-06-19
SUSAN LESLEY PEARSON THE DAIMLER MOTOR COMPANY LIMITED Company Secretary 1999-02-26 CURRENT 1910-11-07 Active
SUSAN LESLEY PEARSON S.S. CARS LIMITED Company Secretary 1999-02-26 CURRENT 1937-11-09 Active
SUSAN LESLEY PEARSON LANCHESTER MOTOR COMPANY LIMITED(THE) Company Secretary 1999-02-26 CURRENT 1955-07-05 Active
SUSAN LESLEY PEARSON JAGUAR CARS LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
SUSAN LESLEY PEARSON JLR NOMINEE COMPANY LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
SUSAN LESLEY PEARSON JAGUAR LAND ROVER LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN JAGUAR DAIMLER HERITAGE TRUST Director 2018-07-12 CURRENT 1983-03-25 Active
KEITH JOHN BENJAMIN JAGUAR RACING LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
KEITH JOHN BENJAMIN SILKPLAN LIMITED Director 2015-04-16 CURRENT 1988-02-25 Dissolved 2017-01-17
KEITH JOHN BENJAMIN LAND ROVER EXPORTS LIMITED Director 2013-04-01 CURRENT 1981-11-09 Active
KEITH JOHN BENJAMIN JLR NOMINEE COMPANY LIMITED Director 2013-04-01 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1986-03-11 Dissolved 2014-08-05
KEITH JOHN BENJAMIN JAGUAR PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1985-12-17 Dissolved 2014-08-05
KEITH JOHN BENJAMIN JAGUAR CARS LIMITED Director 2011-03-31 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN LAND ROVER GROUP LIMITED Director 2010-02-08 CURRENT 2000-03-31 Converted / Closed
KEITH JOHN BENJAMIN DAIMLER TRANSPORT VEHICLES LIMITED Director 2010-02-08 CURRENT 1937-01-08 Active
KEITH JOHN BENJAMIN JAGUAR COLLECTION LIMITED(THE) Director 2010-02-08 CURRENT 1986-05-09 Dissolved 2018-06-19
KEITH JOHN BENJAMIN THE DAIMLER MOTOR COMPANY LIMITED Director 2010-02-08 CURRENT 1910-11-07 Active
KEITH JOHN BENJAMIN S.S. CARS LIMITED Director 2010-02-08 CURRENT 1937-11-09 Active
KEITH JOHN BENJAMIN LANCHESTER MOTOR COMPANY LIMITED(THE) Director 2010-02-08 CURRENT 1955-07-05 Active
KENNETH DAVID MATHESON GREGOR SILKPLAN LIMITED Director 2015-04-16 CURRENT 1988-02-25 Dissolved 2017-01-17

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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-03DS01APPLICATION FOR STRIKING-OFF
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0101/05/16 FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR KEITH JOHN BENJAMIN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0101/05/15 FULL LIST
2015-03-06RES01ADOPT ARTICLES 02/02/2015
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUCKHOUSE
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE THRUSSELL
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORE
2015-02-16AP01DIRECTOR APPOINTED MR KENNETH DAVID MATHESON GREGOR
2015-02-16AP01DIRECTOR APPOINTED MR JOHN STIRLING EDWARDS
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ARTHUR THRUSSELL / 17/12/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUCKHOUSE / 17/12/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES OSBORNE SHORE / 17/12/2014
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY PEARSON / 17/12/2014
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0101/05/14 FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PALLISTER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCONOMY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'KEEFFE
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0101/05/13 FULL LIST
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BROWNS LANE ALLESLEY COVENTRY, CV5 9DR
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0101/05/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES OSBORNE SHORE / 18/04/2012
2011-07-19AR0101/05/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AP01DIRECTOR APPOINTED ANTHONY DUCKHOUSE
2010-06-10AP01DIRECTOR APPOINTED MICHAEL ANTHONY O'KEEFFE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL
2010-06-10AP01DIRECTOR APPOINTED KENNETH MICHAEL MCCONOMY
2010-05-10AR0101/05/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ARTHUR THRUSSELL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES OSBORNE SHORE / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY PEARSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONNELL O'DONNELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PALLISTER / 01/10/2009
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARIES
2009-04-08288aDIRECTOR APPOINTED JOHN CONNELL O'DONNELL
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR DONALD HUME
2008-12-27AUDAUDITOR'S RESIGNATION
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-12-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288aNEW DIRECTOR APPOINTED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288bDIRECTOR RESIGNED
2004-06-15353LOCATION OF REGISTER OF MEMBERS
2004-05-06363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JDHT 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 JDHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JDHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of JDHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JDHT LIMITED
Trademarks
We have not found any records of JDHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JDHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-01-13 GBP £1,460 Hire Of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JDHT 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 JDHT 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 JDHT 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.