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

JDDK ARCHITECTS LTD

17 QUEENS LANE, NEWCASTLE UPON TYNE, NE1 1RN,
Company Registration Number
02973091
Private Limited Company
Active

Company Overview

About Jddk Architects Ltd
JDDK ARCHITECTS LTD was founded on 1994-10-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Jddk Architects Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JDDK ARCHITECTS LTD
 
Legal Registered Office
17 QUEENS LANE
NEWCASTLE UPON TYNE
NE1 1RN
Other companies in NE99
 
Previous Names
JANE DARBYSHIRE AND DAVID KENDALL LIMITED16/09/2021
Filing Information
Company Number 02973091
Company ID Number 02973091
Date formed 1994-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB455077244  
Last Datalog update: 2023-11-06 12:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JDDK ARCHITECTS LTD
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 JDDK ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
WB COMPANY SECRETARIES LIMITED
Company Secretary 1994-10-03
MURA MULLAN
Director 2009-10-23
KEVIN TURNBULL
Director 2004-08-11
ADAM JOHN VAUGHAN
Director 2016-07-21
NICOLA JANE WATSON
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID CLARKE
Director 2000-03-31 2015-10-14
DAVID ANDREW KENDALL
Director 1994-12-19 2014-07-31
ALISON THORNTON-SYKES
Director 2000-03-31 2003-08-07
JANE HELEN DARBYSHIRE
Director 1994-12-19 2000-03-31
WB COMPANY DIRECTORS LIMITED
Director 1994-10-03 1994-12-19
JL NOMINEES TWO LIMITED
Nominated Secretary 1994-10-03 1994-10-03
JL NOMINEES ONE LIMITED
Nominated Director 1994-10-03 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WB COMPANY SECRETARIES LIMITED MAGNET EUROPE LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
NICOLA JANE WATSON THE NORTHERN ARCHITECTURE CENTRE Director 2008-04-22 CURRENT 1995-05-15 Dissolved 2017-01-31

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
2024-01-03APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNBULL
2023-10-10DIRECTOR APPOINTED MRS CLAIR SANDERS
2023-10-10CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-16RES15CHANGE OF COMPANY NAME 16/10/22
2021-09-08NM06Change of name with request to seek comments from relevant body
2021-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-22CH01Director's details changed for Mr Adam John Vaughan on 2020-10-21
2020-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM C/O Hw Chartered Accountants Floor 11 Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029730910002
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-11-01TM02Termination of appointment of Wb Company Secretaries Limited on 2018-10-03
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 8000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-19RP04CS01Second filing of Confirmation Statement dated 03/10/2016
2017-10-19ANNOTATIONClarification
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 5450
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-17CS0103/10/16 STATEMENT OF CAPITAL GBP 8000
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 8000
2016-08-21SH0121/07/16 STATEMENT OF CAPITAL GBP 8000
2016-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-28AP01DIRECTOR APPOINTED ADAM JOHN VAUGHAN
2016-07-28RES13Resolutions passed:
  • Section 197 compnies act 2006 21/07/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-03-15SH08Change of share class name or designation
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5450
2016-03-15SH0104/02/16 STATEMENT OF CAPITAL GBP 5450
2016-03-15RES13LOAN AGREEMENT 04/02/2016
2016-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Loan agreement 04/02/2016
2016-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2016-02-22AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 5450
2015-10-30AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID CLARKE
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5450
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05RES01ADOPT ARTICLES 05/09/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 5450
2014-09-05SH0631/07/14 STATEMENT OF CAPITAL GBP 5450
2014-09-05RES13S694 SHARE BUYBACK APPROVED 31/07/2014
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENDALL
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24AR0103/10/13 FULL LIST
2012-11-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02AR0103/10/12 FULL LIST
2011-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-01AR0103/10/11 FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-05AR0103/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNBULL / 05/10/2010
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18AP01DIRECTOR APPOINTED MURA MULLAN
2009-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-07RES12VARYING SHARE RIGHTS AND NAMES
2009-11-07RES01ADOPT ARTICLES 23/10/2009
2009-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-26AR0103/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNBULL / 26/10/2009
2008-11-10363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-10288cSECRETARY'S CHANGE OF PARTICULARS / WB COMPANY SECRETARIES LIMITED / 01/02/2008
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-2788(2)RAD 04/04/05--------- £ SI 500@1=500 £ IC 8950/9450
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-31RES12VARYING SHARE RIGHTS AND NAMES
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-3188(2)RAD 11/08/04--------- £ SI 450@1=450 £ IC 8500/8950
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ
2004-02-06225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-21363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-27169£ IC 10000/8500 07/08/03 £ SR 1500@1=1500
2003-08-19RES13PURCHASE AGREEMENT 07/08/03
2003-08-19288bDIRECTOR RESIGNED
2002-10-21363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-10-15363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-11-02363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-19ELRESS386 DISP APP AUDS 30/03/00
2000-04-19ELRESS366A DISP HOLDING AGM 30/03/00
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288bDIRECTOR RESIGNED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07WRES01ADOPTARTICLES31/03/00
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07WRES12VARYING SHARE RIGHTS AND NAMES 31/03/00
2000-04-07WRES13RE:DOCUMENT AMENDMENTS 31/03/00
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-14363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-09363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to JDDK ARCHITECTS LTD 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 JDDK ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JDDK ARCHITECTS LTD

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

Government spend with JDDK ARCHITECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Newcastle upon Tyne City Council 2010-09-30 GBP £600
Newcastle upon Tyne City Council 2010-08-31 GBP £893
Newcastle upon Tyne City Council 2010-08-31 GBP £1,448
Newcastle upon Tyne City Council 2010-08-31 GBP £1,320
Newcastle upon Tyne City Council 2010-08-31 GBP £3,945
Newcastle upon Tyne City Council 2010-08-19 GBP £885
Newcastle upon Tyne City Council 2010-08-19 GBP £1,094
Newcastle upon Tyne City Council 2010-08-11 GBP £1,057
Newcastle upon Tyne City Council 2010-08-05 GBP £4,275
Newcastle upon Tyne City Council 2010-08-05 GBP £3,375
Newcastle upon Tyne City Council 2010-08-04 GBP £670
Newcastle upon Tyne City Council 2010-08-04 GBP £620
Newcastle upon Tyne City Council 2010-07-29 GBP £2,456
Newcastle upon Tyne City Council 2010-07-18 GBP £2,512
Newcastle upon Tyne City Council 2010-07-07 GBP £742
Newcastle upon Tyne City Council 2010-07-07 GBP £954
Newcastle upon Tyne City Council 2010-07-07 GBP £1,060
Newcastle upon Tyne City Council 2010-07-01 GBP £5,700
Newcastle upon Tyne City Council 2010-07-01 GBP £4,038
Newcastle upon Tyne City Council 2010-05-20 GBP £1,199
Newcastle upon Tyne City Council 2010-05-20 GBP £2,085
Newcastle upon Tyne City Council 2010-05-20 GBP £871
Newcastle upon Tyne City Council 2010-05-20 GBP £2,249
Newcastle upon Tyne City Council 2010-05-18 GBP £1,968

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 JDDK ARCHITECTS LTD 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 JDDK ARCHITECTS LTD 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 JDDK ARCHITECTS LTD 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.