Jd Profile Limited

General information

Name:

Jd Profile Ltd

Office Address:

Victoria Commercial Centre Station Approach Victoria PL26 8LG St Austell

Number: 07220116

Incorporation date: 2010-04-12

Dissolution date: 2022-02-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07220116 14 years ago, Jd Profile Limited had been a private limited company until 2022-02-22 - the time it was officially closed. The official mailing address was Victoria Commercial Centre Station Approach, Victoria St Austell.

When it comes to this specific firm, many of director's responsibilities have so far been done by Nicholas S., Adam G. and Clare L.. When it comes to these three executives, Adam G. had supervised the firm for the longest period of time, having been a part of company's Management Board for three years.

The companies that controlled this firm were as follows: Altec Products Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Beaworthy at Black Torrington, EX21 5PU, Devon and was registered as a PSC under the registration number 02126890.

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 03 February 2020

Latest update: 7 December 2023

Adam G.

Role: Director

Appointed: 09 November 2019

Latest update: 7 December 2023

Clare L.

Role: Director

Appointed: 09 November 2019

Latest update: 7 December 2023

People with significant control

Altec Products Ltd
Address: Bampfylde House Black Torrington, Beaworthy, Devon, EX21 5PU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02126890
Notified on 26 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham H.
Notified on 7 August 2018
Ceased on 26 April 2019
Nature of control:
over 3/4 of shares
James P.
Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2014

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2015

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2016

Address:

1st Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2014

Name:

Sherwoods Limited

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Sherwoods Ltd

Address:

1st Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2015

Name:

Sherwoods Ltd

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Sherwoods Limited

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
11
Company Age

Closest Companies - by postcode