Company NameJDS Motor Traders Ltd
DirectorsPhilip Sutheran and James Donnelly
Company StatusActive
Company Number12642134
CategoryPrivate Limited Company
Incorporation Date3 June 2020(3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Philip Sutheran
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tad Centre Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr James Donnelly
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tad Centre Ormesby Road
Middlesbrough
TS3 7SF

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

8 December 2023Registration of charge 126421340001, created on 8 December 2023 (31 pages)
16 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
24 May 2023Micro company accounts made up to 30 June 2022 (6 pages)
2 May 2023Second filing of Confirmation Statement dated 2 June 2022 (3 pages)
25 April 2023Change of details for Mr Philip Sutheran as a person with significant control on 5 April 2023 (2 pages)
25 April 2023Cessation of Lucy Elizabeth Donnelly as a person with significant control on 1 July 2021 (1 page)
25 April 2023Director's details changed for Mr Philip Sutheran on 5 April 2023 (2 pages)
25 April 2023Notification of James Donnelly as a person with significant control on 1 July 2021 (2 pages)
25 April 2023Registered office address changed from The Tad Centre Ormesby Road Middlesbrough TS3 7SF United Kingdom to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 25 April 2023 (1 page)
25 April 2023Director's details changed for Mr James Donnelly on 5 April 2023 (2 pages)
18 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 July 2022Confirmation statement made on 2 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/05/2023
(4 pages)
4 November 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Appointment of Mr James Donnelly as a director on 1 October 2020 (2 pages)
3 June 2020Incorporation
Statement of capital on 2020-06-03
  • GBP 10,000
(31 pages)