Company NameJ And D Carpets Ltd
DirectorsJason Frederick Taylor and Dawn Taylor
Company StatusActive
Company Number05983196
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jason Frederick Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Boulmer Lea
East Shore Village
Seaham
County Durham
SR7 7WL
Secretary NameDawn Taylor
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Boulmer Lea
East Shore Village
Seaham
County Durham
SR7 7WL
Director NameMrs Dawn Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Boulmer Lea
East Shore Village
Seaham
County Durham
SR7 7WL
Director NameJason Frederick Cassidy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleRetailer
Correspondence Address1 Rideway Crescent
Tunstall
Sunderland
Tyne & Wear
SR3 1YL
Director NameDavid Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleRetailer
Correspondence Address18 Prince George Ave
Fulwell
Sunderland
Tyne & Wear
SR6 9AG
Director NameMr David Cassidy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 August 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address18 Prince George Avenue
Sunderland
Tyne & Wear
SR6 9AG
Secretary NameLisa Jayne Cassidy
NationalityBritish
StatusResigned
Appointed03 April 2007(5 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 August 2020)
RoleCompany Director
Correspondence Address18 Prince George Avenue
Fulwell
Sunderland
Tyne & Wear
SR6 9AG

Contact

Telephone0191 3839413
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMain Road Garage Front Street
Framwellgate Moor
Durham
DH1 5EJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

38 at £1David Cassidy
38.00%
Ordinary
38 at £1Jason Frederick Taylor
38.00%
Ordinary
12 at £1Dawn Taylor
12.00%
Ordinary
12 at £1Lisa Jayne Cassidy
12.00%
Ordinary

Financials

Year2014
Net Worth£56,570
Cash£119,366
Current Liabilities£96,326

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (8 months ago)
Next Return Due1 October 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
9 June 2022Appointment of Mrs Dawn Taylor as a director on 9 June 2022 (2 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
17 September 2020Change of details for Mr Jason Frederick Taylor as a person with significant control on 19 August 2020 (2 pages)
15 September 2020Cessation of David Cassidy as a person with significant control on 19 August 2020 (1 page)
15 September 2020Termination of appointment of David Cassidy as a director on 19 August 2020 (1 page)
15 September 2020Termination of appointment of Lisa Jayne Cassidy as a secretary on 19 August 2020 (1 page)
6 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 November 2018Director's details changed for Mr Jason Frederick Taylor on 31 October 2018 (2 pages)
19 November 2018Change of details for Mr Jason Frederick Taylor as a person with significant control on 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 November 2018Secretary's details changed for Dawn Taylor on 31 October 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
5 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2010Registered office address changed from 1 Rideway Crescent, Tunstall Sunderland Tyne & Wear SR3 1YL on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 1 Rideway Crescent, Tunstall Sunderland Tyne & Wear SR3 1YL on 19 January 2010 (1 page)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr David Cassidy on 23 December 2009 (2 pages)
5 January 2010Director's details changed for Mr David Cassidy on 23 December 2009 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Jason Frederick Taylor on 23 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Jason Frederick Taylor on 23 December 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 December 2007Return made up to 31/10/07; full list of members (3 pages)
21 December 2007Return made up to 31/10/07; full list of members (3 pages)
19 November 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
19 November 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
5 June 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
5 June 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director's particulars changed (1 page)
31 March 2007Director's particulars changed (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
31 October 2006Incorporation (14 pages)
31 October 2006Incorporation (14 pages)