Company NameJDJF Limited
DirectorsJohn Charles Tyndall Dalton and Cherry Mary Dalton
Company StatusActive
Company Number07285545
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Charles Tyndall Dalton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAzerley Chase
Ripon
North Yorkshire
HG4 3JJ
Director NameMrs Cherry Mary Dalton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzerley Chase Azerley
Ripon
HG4 3JJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr James Douglas Alasdair Fergusson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2018)
RoleConsultant Financial Adviser
Country of ResidenceEngland
Correspondence Address17 Norfolk House Road
London
SW16 1JJ

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Charles Tyndall Dalton
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,071
Cash£2,576
Current Liabilities£166,627

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mrs Cherry Mary Dalton on 20 June 2018 (2 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1
(3 pages)
4 April 2018Appointment of Mrs Cherry Mary Dalton as a director on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of James Douglas Alasdair Fergusson as a director on 1 April 2018 (1 page)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 July 2014Director's details changed for Mr James Douglas Alasdair Fergusson on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr James Douglas Alasdair Fergusson on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr James Douglas Alasdair Fergusson on 1 June 2014 (2 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Mr James Douglas Alasdair Fergusson on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr James Douglas Alasdair Fergusson on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr James Douglas Alasdair Fergusson on 2 June 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Director's details changed for Mr John Charles Tyndall Dalton on 14 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Charles Tyndall Dalton on 14 June 2011 (2 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2010Appointment of Mr James Douglas Alasdair Fergusson as a director (2 pages)
12 July 2010Appointment of Mr James Douglas Alasdair Fergusson as a director (2 pages)
18 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2010Appointment of Mr John Charles Tyndall Dalton as a director (2 pages)
18 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2010Appointment of Mr John Charles Tyndall Dalton as a director (2 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)