Download leads from Nexok and grow your business. Find out more

J.D.T. (U.K.) Limited

Documents

Total Documents181
Total Pages891

Filing History

29 January 2024Confirmation statement made on 19 December 2023 with no updates
29 January 2024Change of details for Mr Andrew Paul Williams as a person with significant control on 29 January 2024
29 January 2024Director's details changed for Mr Andrew Paul Williams on 29 January 2024
10 October 2023Registration of charge 030031240005, created on 6 October 2023
20 July 2023Total exemption full accounts made up to 31 December 2022
9 January 2023Confirmation statement made on 19 December 2022 with no updates
26 September 2022Total exemption full accounts made up to 31 December 2021
22 December 2021Confirmation statement made on 19 December 2021 with no updates
4 November 2021Director's details changed for Mr Andrew Paul Williams on 3 November 2021
4 November 2021Registered office address changed from Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 4 November 2021
4 November 2021Change of details for Mr Andrew Paul Williams as a person with significant control on 3 November 2021
7 October 2021Total exemption full accounts made up to 31 December 2020
18 January 2021Change of details for Mr Andrew Paul Williams as a person with significant control on 4 January 2021
22 December 2020Confirmation statement made on 19 December 2020 with no updates
29 July 2020Total exemption full accounts made up to 31 December 2019
29 June 2020Registered office address changed from Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS United Kingdom to Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 29 June 2020
2 June 2020Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 2 June 2020
6 January 2020Confirmation statement made on 19 December 2019 with no updates
20 November 2019Registered office address changed from Midland Road North Walsham Norfolk NR28 9JR to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 20 November 2019
13 June 2019Change of details for Andrew Paul Williams as a person with significant control on 15 June 2018
13 June 2019Change of details for Andrew Paul Williams as a person with significant control on 24 May 2019
13 June 2019Director's details changed for Andrew Paul Williams on 15 June 2018
13 June 2019Director's details changed for Andrew Paul Williams on 24 May 2019
3 June 2019Total exemption full accounts made up to 31 December 2018
20 December 2018Confirmation statement made on 19 December 2018 with no updates
25 September 2018Total exemption full accounts made up to 31 December 2017
20 December 2017Confirmation statement made on 19 December 2017 with no updates
20 December 2017Confirmation statement made on 19 December 2017 with no updates
24 August 2017Termination of appointment of Peter Graham Spence as a director on 27 July 2017
24 August 2017Termination of appointment of Peter Graham Spence as a director on 27 July 2017
19 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017
19 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017
22 December 2016Confirmation statement made on 19 December 2016 with updates
22 December 2016Confirmation statement made on 19 December 2016 with updates
26 August 2016Registration of charge 030031240004, created on 22 August 2016
26 August 2016Registration of charge 030031240004, created on 22 August 2016
25 August 2016Satisfaction of charge 1 in full
25 August 2016Satisfaction of charge 2 in full
25 August 2016Satisfaction of charge 1 in full
25 August 2016Satisfaction of charge 3 in full
25 August 2016Satisfaction of charge 3 in full
25 August 2016Satisfaction of charge 2 in full
10 August 2016Total exemption small company accounts made up to 30 June 2016
10 August 2016Total exemption small company accounts made up to 30 June 2016
8 August 2016Appointment of Andrew Paul Williams as a director on 29 July 2016
8 August 2016Appointment of Andrew Paul Williams as a director on 29 July 2016
8 August 2016Termination of appointment of Ann Brown as a director on 29 July 2016
8 August 2016Termination of appointment of Ann Brown as a director on 29 July 2016
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,001
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,001
6 November 2015Total exemption small company accounts made up to 30 June 2015
6 November 2015Total exemption small company accounts made up to 30 June 2015
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,001
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,001
18 March 2014Total exemption small company accounts made up to 30 June 2013
18 March 2014Total exemption small company accounts made up to 30 June 2013
4 February 2014Appointment of Ann Brown as a director
4 February 2014Appointment of Ann Brown as a director
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,001
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,001
28 January 2013Total exemption full accounts made up to 30 June 2012
28 January 2013Total exemption full accounts made up to 30 June 2012
9 January 2013Termination of appointment of Andrew Williams as a secretary
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
9 January 2013Termination of appointment of Andrew Williams as a secretary
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
21 December 2011Register inspection address has been changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA England
21 December 2011Register inspection address has been changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA England
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
1 March 2011Total exemption small company accounts made up to 30 June 2010
1 March 2011Total exemption small company accounts made up to 30 June 2010
4 February 2011Register inspection address has been changed
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
4 February 2011Register inspection address has been changed
4 February 2011Register(s) moved to registered inspection location
4 February 2011Register(s) moved to registered inspection location
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
9 October 2010Particulars of a mortgage or charge / charge no: 3
9 October 2010Particulars of a mortgage or charge / charge no: 3
17 March 2010Total exemption small company accounts made up to 30 June 2009
17 March 2010Total exemption small company accounts made up to 30 June 2009
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
15 January 2010Director's details changed for Peter Graham Spence on 1 October 2009
15 January 2010Director's details changed for Peter Graham Spence on 1 October 2009
15 January 2010Director's details changed for Peter Graham Spence on 1 October 2009
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
10 March 2009Total exemption small company accounts made up to 30 June 2008
10 March 2009Total exemption small company accounts made up to 30 June 2008
6 February 2009Return made up to 19/12/08; full list of members
6 February 2009Return made up to 19/12/08; full list of members
4 February 2008Total exemption small company accounts made up to 30 June 2007
4 February 2008Total exemption small company accounts made up to 30 June 2007
18 January 2008Return made up to 19/12/07; full list of members
18 January 2008Return made up to 19/12/07; full list of members
2 April 2007Total exemption small company accounts made up to 30 June 2006
2 April 2007Total exemption small company accounts made up to 30 June 2006
16 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 April 2006Total exemption small company accounts made up to 30 June 2005
19 April 2006Total exemption small company accounts made up to 30 June 2005
10 April 2006New secretary appointed
10 April 2006New secretary appointed
20 February 2006Secretary resigned
20 February 2006Secretary resigned
20 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 September 2005Particulars of mortgage/charge
13 September 2005Particulars of mortgage/charge
17 August 2005£ ic 10002/5001 22/07/05 £ sr 5001@1=5001
17 August 2005£ ic 10002/5001 22/07/05 £ sr 5001@1=5001
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 May 2005Total exemption small company accounts made up to 30 June 2004
4 May 2005Total exemption small company accounts made up to 30 June 2004
26 April 2005Auditor's resignation
26 April 2005Auditor's resignation
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2004Accounts for a small company made up to 30 June 2003
4 May 2004Accounts for a small company made up to 30 June 2003
31 January 2004Return made up to 19/12/03; full list of members
31 January 2004Return made up to 19/12/03; full list of members
15 April 2003Accounts for a small company made up to 30 June 2002
15 April 2003Accounts for a small company made up to 30 June 2002
10 January 2003Secretary resigned
10 January 2003New secretary appointed
10 January 2003Secretary resigned
10 January 2003New secretary appointed
31 December 2002Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
31 December 2002Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
17 May 2002Accounts for a small company made up to 30 June 2001
17 May 2002Accounts for a small company made up to 30 June 2001
18 January 2002Return made up to 19/12/01; full list of members
18 January 2002Return made up to 19/12/01; full list of members
30 April 2001Accounts for a small company made up to 30 June 2000
30 April 2001Accounts for a small company made up to 30 June 2000
23 March 2001Return made up to 19/12/00; full list of members
23 March 2001Return made up to 19/12/00; full list of members
7 February 2001New secretary appointed
7 February 2001Director resigned
7 February 2001Secretary resigned
7 February 2001Director resigned
7 February 2001New secretary appointed
7 February 2001Secretary resigned
2 May 2000Accounts for a small company made up to 30 June 1999
2 May 2000Accounts for a small company made up to 30 June 1999
1 February 2000Return made up to 19/12/99; full list of members
1 February 2000Return made up to 19/12/99; full list of members
29 April 1999Accounts made up to 30 June 1998
29 April 1999Accounts made up to 30 June 1998
9 February 1999Return made up to 19/12/98; full list of members
9 February 1999Return made up to 19/12/98; full list of members
12 June 1998Accounts made up to 30 June 1997
12 June 1998Accounts made up to 30 June 1997
30 December 1997Return made up to 19/12/97; no change of members
30 December 1997Return made up to 19/12/97; no change of members
7 January 1997Return made up to 19/12/96; no change of members
7 January 1997Return made up to 19/12/96; no change of members
31 December 1996Accounts made up to 30 June 1996
31 December 1996Accounts made up to 30 June 1996
3 May 1996Accounts made up to 30 June 1995
3 May 1996Accounts made up to 30 June 1995
14 March 1996Return made up to 19/12/95; full list of members
14 March 1996Return made up to 19/12/95; full list of members
8 August 1995Accounting reference date notified as 30/06
8 August 1995Ad 22/02/95--------- £ si 10000@1=10000 £ ic 2/10002
8 August 1995Accounting reference date notified as 30/06
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 August 1995Ad 22/02/95--------- £ si 10000@1=10000 £ ic 2/10002
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 April 1995Particulars of mortgage/charge
12 April 1995Particulars of mortgage/charge
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1994Incorporation
19 December 1994Incorporation
Sign up now to grow your client base. Plans & Pricing