Company Information for J D COMPOSITES LIMITED
2 THE PRECINCT, REST BAY, PORTHCAWL, MID GLAMORGAN, CF36 3RF,
|
Company Registration Number
04745640
Private Limited Company
Active |
Company Name | |
---|---|
J D COMPOSITES LIMITED | |
Legal Registered Office | |
2 THE PRECINCT REST BAY PORTHCAWL MID GLAMORGAN CF36 3RF Other companies in CF36 | |
Company Number | 04745640 | |
---|---|---|
Company ID Number | 04745640 | |
Date formed | 2003-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-06 06:32:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BERKELEY STILWELL |
||
JAMIE DAVID HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHD RESOURCES LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2006-09-01 | Dissolved 2016-01-12 | |
PATHFINDER PROFESSIONAL LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2005-12-07 | Dissolved 2015-07-14 | |
BURNING BRIGHT LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-24 | Dissolved 2014-02-11 | |
FIRST STRIKE DESIGN LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2005-05-25 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/13 FROM 5 Spoonbill Close, Rest Bay Porthcawl Mid Glamorgan CF36 3UR | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jamie David Hamilton on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/04/09; full list of members | |
363a | Return made up to 28/04/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 2 TY CANOL NOTTAGE PORTHCAWL GLAMORGAN CF36 3SY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: STILWELL GRAY 14-30 CITY BUSINESS CENTRE HYDE STREET, WINCHESTER HAMPSHIRE SO23 7TA | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
Creditors Due Within One Year | 2012-04-01 | £ 2,180 |
---|
Creditors and other liabilities
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 COMPOSITES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 137 |
Current Assets | 2012-04-01 | £ 2,151 |
Debtors | 2012-04-01 | £ 2,014 |
Fixed Assets | 2012-04-01 | £ 197 |
Shareholder Funds | 2012-04-01 | £ 168 |
Tangible Fixed Assets | 2013-03-31 | £ 180 |
Tangible Fixed Assets | 2012-04-01 | £ 197 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as J D COMPOSITES LIMITED are:
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. |