Company NameJDT Limited
DirectorJames Dickson Taylor
Company StatusActive
Company Number03648381
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Dickson Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 1998(same day as company formation)
RoleRope Access Technician
Country of ResidenceScotland
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Secretary NameMartin Hugh Rosemond
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1James Dickson Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,823
Cash£1,361
Current Liabilities£15,184

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Termination of appointment of Martin Hugh Rosemond as a secretary on 5 November 2015 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Termination of appointment of Martin Hugh Rosemond as a secretary on 5 November 2015 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Termination of appointment of Martin Hugh Rosemond as a secretary on 5 November 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Secretary's details changed for Martin Hugh Rosemond on 21 October 2014 (1 page)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Secretary's details changed for Martin Hugh Rosemond on 21 October 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
7 February 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
2 December 2009Director's details changed for James Dickson Taylor on 30 November 2009 (2 pages)
2 December 2009Director's details changed for James Dickson Taylor on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
17 February 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
30 December 2008Return made up to 12/10/08; no change of members (4 pages)
30 December 2008Return made up to 12/10/08; no change of members (4 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (4 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (4 pages)
21 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 12/10/06; full list of members (6 pages)
7 November 2006Return made up to 12/10/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (4 pages)
25 November 2005Return made up to 12/10/05; full list of members (6 pages)
25 November 2005Return made up to 12/10/05; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 12/10/04; full list of members (6 pages)
1 November 2004Return made up to 12/10/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
13 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
17 October 2002Return made up to 12/10/02; full list of members (6 pages)
17 October 2002Return made up to 12/10/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
16 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
31 December 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
15 January 2001Full accounts made up to 31 October 2000 (6 pages)
15 January 2001Full accounts made up to 31 October 2000 (6 pages)
20 October 2000Return made up to 12/10/00; full list of members (6 pages)
20 October 2000Return made up to 12/10/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 October 1999 (6 pages)
30 June 2000Full accounts made up to 31 October 1999 (6 pages)
22 November 1999Return made up to 12/10/99; full list of members (6 pages)
22 November 1999Return made up to 12/10/99; full list of members (6 pages)
12 October 1998Incorporation (19 pages)
12 October 1998Incorporation (19 pages)