Company NameJDI Ventures Limited
DirectorsJohn Bell Stephenson and Delia Lesley Stephenson
Company StatusActive
Company Number03832958
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Bell Stephenson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AH
Secretary NameDelia Lesley Stephenson
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AH
Director NameDelia Lesley Stephenson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AH
Director NameMr Michael Stephenson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCar Dealer
Correspondence Address30 Morgans Way
Blaydon On Tyne
Tyne & Wear
NE21 4HN
Director NameMr Michael Stephenson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2020)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address12 Blanchland Drive
Sunderland
SR5 1PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Delia Lesley Stephenson
50.00%
Ordinary
1 at £1John Bell Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,497
Cash£22,838
Current Liabilities£30,781

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months, 2 weeks ago)
Next Return Due10 September 2024 (4 months from now)

Charges

16 June 2003Delivered on: 30 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being land to the north of low chare chester le street co durham.
Outstanding
8 November 1999Delivered on: 15 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
16 February 2023Satisfaction of charge 2 in full (4 pages)
8 February 2023Satisfaction of charge 1 in full (4 pages)
29 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
17 September 2020Change of details for Delia Lesley Stephenson as a person with significant control on 1 October 2019 (2 pages)
17 September 2020Director's details changed for Mr John Bell Stephenson on 1 October 2019 (2 pages)
17 September 2020Director's details changed for Delia Lesley Stephenson on 1 October 2019 (2 pages)
17 September 2020Termination of appointment of Michael Stephenson as a director on 31 August 2020 (1 page)
17 September 2020Secretary's details changed for Delia Lesley Stephenson on 1 October 2019 (1 page)
17 September 2020Change of details for John Bell Stepehenson as a person with significant control on 1 October 2019 (2 pages)
17 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 September 2018Change of details for John Bell Stepehenson as a person with significant control on 28 August 2017 (2 pages)
19 September 2018Confirmation statement made on 27 August 2018 with updates (3 pages)
19 September 2018Change of details for Delia Lesley Stephenson as a person with significant control on 28 August 2017 (2 pages)
23 May 2018Appointment of Mr Michael Stephenson as a director on 21 May 2018 (2 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 September 2017Director's details changed for Mr John Bell Stephenson on 27 August 2017 (2 pages)
11 September 2017Director's details changed for Delia Lesley Stephenson on 27 August 2017 (2 pages)
11 September 2017Secretary's details changed for Delia Lesley Stephenson on 27 August 2017 (1 page)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr John Bell Stephenson on 27 August 2017 (2 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 September 2017Change of details for Delia Lesley Stephenson as a person with significant control on 27 August 2017 (2 pages)
11 September 2017Change of details for Delia Lesley Stephenson as a person with significant control on 27 August 2017 (2 pages)
11 September 2017Secretary's details changed for Delia Lesley Stephenson on 27 August 2017 (1 page)
11 September 2017Change of details for Delia Lesley Stephenson as a person with significant control on 31 August 2017 (2 pages)
11 September 2017Director's details changed for Delia Lesley Stephenson on 27 August 2017 (2 pages)
11 September 2017Change of details for Delia Lesley Stephenson as a person with significant control on 31 August 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 September 2012Director's details changed for Delia Lesley Stephenson on 27 August 2012 (2 pages)
12 September 2012Director's details changed for Delia Lesley Stephenson on 27 August 2012 (2 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 September 2011 (1 page)
16 September 2011Secretary's details changed for Delia Lesley Stephenson on 27 August 2011 (2 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 September 2011Secretary's details changed for Delia Lesley Stephenson on 27 August 2011 (2 pages)
16 September 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 September 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 September 2010Director's details changed for Delia Lesley Stephenson on 27 August 2010 (2 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Delia Lesley Stephenson on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Mr John Bell Stephenson on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Mr John Bell Stephenson on 27 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 September 2009Return made up to 27/08/09; full list of members (4 pages)
16 September 2009Return made up to 27/08/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 September 2008Return made up to 27/08/08; full list of members (4 pages)
8 September 2008Return made up to 27/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 September 2007Return made up to 27/08/07; full list of members (3 pages)
12 September 2007Return made up to 27/08/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 September 2006Return made up to 27/08/06; full list of members (3 pages)
29 September 2006Return made up to 27/08/06; full list of members (3 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Registered office changed on 21/09/05 from: c/o robson laidler fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
21 September 2005Return made up to 27/08/05; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: c/o robson laidler fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
21 September 2005Return made up to 27/08/05; full list of members (3 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 February 2004Company name changed lambton motor company LTD\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed lambton motor company LTD\certificate issued on 09/02/04 (2 pages)
15 September 2003Return made up to 27/08/03; full list of members (7 pages)
15 September 2003Return made up to 27/08/03; full list of members (7 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 February 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2002Memorandum and Articles of Association (6 pages)
25 September 2002Memorandum and Articles of Association (6 pages)
20 September 2002Return made up to 27/08/02; full list of members (7 pages)
20 September 2002Return made up to 27/08/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 November 2001Registered office changed on 26/11/01 from: wright hogg eisen 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
26 November 2001Registered office changed on 26/11/01 from: wright hogg eisen 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
18 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Registered office changed on 07/07/01 from: wright hogg eisen 3RD floor northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
7 July 2001Registered office changed on 07/07/01 from: wright hogg eisen 3RD floor northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
23 November 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
23 November 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
15 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
27 August 1999Incorporation (21 pages)
27 August 1999Incorporation (21 pages)